About

Registered Number: 06134198
Date of Incorporation: 02/03/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2015 (8 years and 10 months ago)
Registered Address: 1007 London Road, Leigh-On-Sea, Essex, SS9 3JY

 

Having been setup in 2007, The Greenwich Tapas Ltd are based in Leigh-On-Sea in Essex, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERNANDEZ PADIN, Ramiro 09 June 2008 - 1
MCCLEAN, Tracy 02 March 2007 09 June 2008 1
PASKOVA, Zuzana 09 June 2008 02 August 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2015
DS01 - Striking off application by a company 26 March 2015
AA - Annual Accounts 27 December 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 21 December 2012
CH04 - Change of particulars for corporate secretary 24 October 2012
AD01 - Change of registered office address 28 March 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 06 December 2010
MG01 - Particulars of a mortgage or charge 06 November 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH04 - Change of particulars for corporate secretary 17 March 2010
TM01 - Termination of appointment of director 03 March 2010
AA - Annual Accounts 25 January 2010
288b - Notice of resignation of directors or secretaries 18 August 2009
288a - Notice of appointment of directors or secretaries 07 August 2009
288c - Notice of change of directors or secretaries or in their particulars 07 August 2009
288c - Notice of change of directors or secretaries or in their particulars 07 August 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 05 December 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
363a - Annual Return 09 April 2008
NEWINC - New incorporation documents 02 March 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 03 November 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.