UKBizDB.co.uk

GREENFORD FACILITIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Greenford Facilities Limited. The company was founded 12 years ago and was given the registration number 08128860. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GREENFORD FACILITIES LIMITED
Company Number:08128860
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 July 2012
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:55 Baker Street, London, W1U 7EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Randall House, 18 Woodstock Road, London, England, W4 1UE

Director21 July 2016Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Corporate Secretary03 July 2012Active
25, Victoria Street, London, England, SW1H 0EX

Director30 September 2016Active
Gsm London Study Centre, 56 Tabard Street, London, England, SE1 4LG

Director04 July 2012Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Director03 July 2012Active
Gsm London Study Centre, 56 Tabard Street, London, SE1 4LG

Director03 December 2015Active
Gsm London Study Centre, 56 Tabard Street, London, England, SE1 4LG

Director04 July 2012Active
Gsm London Study Centre, 56 Tabard Street, London, SE1 4LG

Director01 September 2015Active
Gsm London Study Centre, 56 Tabard Street, London, England, SE1 4LG

Director04 July 2012Active
Gsm London Study Centre, 56 Tabard Street, London, England, SE1 4LG

Director06 March 2013Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Corporate Director03 July 2012Active

People with Significant Control

Gsm London Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:56, Tabard Street, London, England, SE1 4LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-11Address

Change registered office address company with date old address new address.

Download
2021-04-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-05Insolvency

Liquidation disclaimer notice.

Download
2020-03-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-05Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-03-05Insolvency

Liquidation in administration progress report.

Download
2019-10-22Insolvency

Liquidation in administration result creditors meeting.

Download
2019-09-30Insolvency

Liquidation in administration proposals.

Download
2019-09-16Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-08-15Address

Change registered office address company with date old address new address.

Download
2019-08-14Insolvency

Liquidation in administration appointment of administrator.

Download
2019-07-12Mortgage

Mortgage satisfy charge full.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Mortgage

Mortgage satisfy charge full.

Download
2019-03-29Accounts

Accounts with accounts type small.

Download
2019-01-22Resolution

Resolution.

Download
2019-01-14Officers

Termination director company with name termination date.

Download
2019-01-14Officers

Termination director company with name termination date.

Download
2018-11-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-14Accounts

Accounts with accounts type small.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-05-09Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.