This company is commonly known as Ghg 2008 4a Propco Limited. The company was founded 16 years ago and was given the registration number 06480371. The firm's registered office is in LONDON. You can find them at 10 Queen Street Place, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | GHG 2008 4A PROPCO LIMITED |
---|---|---|
Company Number | : | 06480371 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 2008 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Queen Street Place, London, United Kingdom, EC4R 1AG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Queen Street Place, London, United Kingdom, EC4R 1AG | Director | 29 February 2012 | Active |
10, Queen Street Place, London, United Kingdom, EC4R 1AG | Director | 11 March 2019 | Active |
10, Queen Street Place, London, United Kingdom, EC4R 1AG | Director | 29 February 2012 | Active |
10, Queen Street Place, London, United Kingdom, EC4R 1AG | Director | 29 February 2012 | Active |
10, Queen Street Place, London, United Kingdom, EC4R 1AG | Director | 29 February 2012 | Active |
10, Queen Street Place, London, United Kingdom, EC4R 1AG | Director | 22 June 2016 | Active |
Bmi Healthcare House, 3 Paris Garden, Southwark, London, SE1 8ND | Secretary | 26 March 2015 | Active |
142, Clarence Road, London, SW19 8QD | Secretary | 22 January 2008 | Active |
7, Albemarle Street, London, England, W1S 4HQ | Corporate Secretary | 28 October 2013 | Active |
4, Thameside Centre, Kew Bridge Road, Brentford, Uk, TW8 0HF | Director | 01 February 2012 | Active |
Bmi Healthcare House, 3 Paris Garden, Southwark, London, England, SE1 8ND | Director | 05 January 2012 | Active |
4, Thameside Centre, Kew Bridge Road, Brentford, Uk, TW8 0HF | Director | 29 April 2008 | Active |
4, Thameside Centre, Kew Bridge Road, Brentford, Uk, TW8 0HF | Director | 08 January 2010 | Active |
35 Lotus Street,, Gallo Manor, Sandton, South Africa, | Director | 22 January 2008 | Active |
10, Queen Street Place, London, United Kingdom, EC4R 1AG | Director | 05 January 2012 | Active |
4, Thameside Centre, Kew Bridge Road, Brentford, Uk, TW8 0HF | Director | 27 November 2008 | Active |
4, Thameside Centre, Kew Bridge Road, Brentford, Uk, TW8 0HF | Director | 22 January 2008 | Active |
4, Thameside Centre, Kew Bridge Road, Brentford, Uk, TW8 0HF | Director | 22 January 2008 | Active |
4, Thameside Centre, Kew Bridge Road, Brentford, Uk, TW8 0HF | Director | 22 January 2008 | Active |
4, Thameside Centre, Kew Bridge Road, Brentford, Uk, TW8 0HF | Director | 22 January 2008 | Active |
4, Thameside Centre, Kew Bridge Road, Brentford, Uk, TW8 0HF | Director | 21 August 2009 | Active |
4, Thameside Centre, Kew Bridge Road, Brentford, Uk, TW8 0HF | Director | 22 January 2008 | Active |
4, Thameside Centre, Kew Bridge Road, Brentford, Uk, TW8 0HF | Director | 22 January 2008 | Active |
7 Bedford Avenue, Craighall Park, Johannesburg, South Africa, | Director | 22 January 2008 | Active |
4, Thameside Centre, Kew Bridge Road, Brentford, Uk, TW8 0HF | Director | 29 April 2008 | Active |
4, Thameside Centre, Kew Bridge Road, Brentford, Uk, TW8 0HF | Director | 22 January 2008 | Active |
20 Mount Royal, Kopje Street Morningside, Johannesburg, South Africa, | Director | 22 January 2008 | Active |
Bmi Healthcare House, 3 Paris Garden, Southwark, London, SE1 8ND | Director | 15 April 2015 | Active |
Netcare Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | South Africa |
Address | : | 76, Maude Street, Sandton 2196, South Africa, |
Nature of control | : |
|
Ghg 2008 4a (Bvi Property Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Virgin Islands, British |
Address | : | Craigmuir Chambers, Road Town, Tortola, Virgin Islands, British, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-20 | Gazette | Gazette dissolved voluntary. | Download |
2021-05-14 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-04-06 | Gazette | Gazette notice voluntary. | Download |
2021-03-26 | Dissolution | Dissolution application strike off company. | Download |
2020-05-19 | Accounts | Accounts with accounts type full. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-26 | Officers | Appoint person director company with name date. | Download |
2019-04-24 | Officers | Termination director company with name termination date. | Download |
2019-04-09 | Address | Change registered office address company with date old address new address. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-04 | Accounts | Accounts with accounts type full. | Download |
2019-03-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-05 | Officers | Termination secretary company with name termination date. | Download |
2018-06-25 | Accounts | Accounts with accounts type full. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-29 | Officers | Change person secretary company with change date. | Download |
2017-06-08 | Accounts | Accounts with accounts type full. | Download |
2017-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-20 | Officers | Appoint person director company with name date. | Download |
2016-07-01 | Officers | Termination director company with name termination date. | Download |
2016-06-29 | Accounts | Accounts with accounts type full. | Download |
2016-03-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-05 | Officers | Appoint person director company with name date. | Download |
2015-08-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.