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.
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 | : |
|
Registered Address | : | 55 Baker Street, London, W1U 7EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Randall House, 18 Woodstock Road, London, England, W4 1UE | Director | 21 July 2016 | Active |
7, Devonshire Square, London, United Kingdom, EC2M 4YH | Corporate Secretary | 03 July 2012 | Active |
25, Victoria Street, London, England, SW1H 0EX | Director | 30 September 2016 | Active |
Gsm London Study Centre, 56 Tabard Street, London, England, SE1 4LG | Director | 04 July 2012 | Active |
7, Devonshire Square, London, United Kingdom, EC2M 4YH | Director | 03 July 2012 | Active |
Gsm London Study Centre, 56 Tabard Street, London, SE1 4LG | Director | 03 December 2015 | Active |
Gsm London Study Centre, 56 Tabard Street, London, England, SE1 4LG | Director | 04 July 2012 | Active |
Gsm London Study Centre, 56 Tabard Street, London, SE1 4LG | Director | 01 September 2015 | Active |
Gsm London Study Centre, 56 Tabard Street, London, England, SE1 4LG | Director | 04 July 2012 | Active |
Gsm London Study Centre, 56 Tabard Street, London, England, SE1 4LG | Director | 06 March 2013 | Active |
7, Devonshire Square, London, United Kingdom, EC2M 4YH | Corporate Director | 03 July 2012 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-11 | Address | Change registered office address company with date old address new address. | Download |
2021-04-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-05 | Insolvency | Liquidation disclaimer notice. | Download |
2020-03-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-05 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2020-03-05 | Insolvency | Liquidation in administration progress report. | Download |
2019-10-22 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2019-09-30 | Insolvency | Liquidation in administration proposals. | Download |
2019-09-16 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-08-15 | Address | Change registered office address company with date old address new address. | Download |
2019-08-14 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-07-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-29 | Accounts | Accounts with accounts type small. | Download |
2019-01-22 | Resolution | Resolution. | Download |
2019-01-14 | Officers | Termination director company with name termination date. | Download |
2019-01-14 | Officers | Termination director company with name termination date. | Download |
2018-11-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-14 | Accounts | Accounts with accounts type small. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-09 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.