This company is commonly known as Greythorn Holdings Limited. The company was founded 47 years ago and was given the registration number 01264548. The firm's registered office is in LONDON. You can find them at 21 Lombard Street, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | GREYTHORN HOLDINGS LIMITED |
---|---|---|
Company Number | : | 01264548 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 June 1976 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Lombard Street, London, EC3V 9AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Lombard Street, London, EC3V 9AH | Secretary | 04 January 2016 | Active |
21, Lombard Street, London, EC3V 9AH | Director | 04 January 2016 | Active |
Cromwell House, 14 Fulwood Place, London, United Kingdom, WC1V 6HZ | Secretary | 25 June 2007 | Active |
The Spiney, 19 Woodlands Road, Bromley, BR1 2AD | Secretary | 31 August 2006 | Active |
2 Devonshire House Farm, Lothersdale, Keighley, BD20 8EU | Secretary | 31 December 2002 | Active |
Gorse Hill, Gorse Bank Lane, Bakewell, DE45 1SG | Secretary | 03 January 2004 | Active |
Gorse Hill, Gorse Bank Lane, Bakewell, DE45 1SG | Secretary | - | Active |
93 Palace Road, Bromley, BR1 3JX | Director | 31 October 1999 | Active |
32 Brewhouse Lane, Hertford, SG14 1TZ | Director | 31 August 2006 | Active |
1st Floor, Elm Yard, 13-16 Elm Street, London, England, WC1X 0BL | Director | 15 December 2014 | Active |
Cromwell House, 14 Fulwood Place, London, United Kingdom, WC1V 6HZ | Director | 25 June 2007 | Active |
19 Karilla Avenue, Lane Cove, New South Wales, Australia, | Director | 31 August 2006 | Active |
Orchard View, Mile Lane Goudhurst, Royal Tunbridge Wells, TN17 2NU | Director | 31 August 2006 | Active |
The Spiney, 19 Woodlands Road, Bromley, BR1 2AD | Director | 31 August 2006 | Active |
163 Langley Way, West Wickham, BR4 0DL | Director | - | Active |
57 Sparrowhawk Way, Hartford, Huntingdon, PE18 7XE | Director | 16 March 1998 | Active |
Flat D 4th Floor Block Cd, Rodrigues Court 350 Victoria Road, Pok Fu Lam, FOREIGN | Director | 03 January 2004 | Active |
Flat D 4th Floor Block Cd, Rodrigues Court 350 Victoria Road, Pok Fu Lam, FOREIGN | Director | 11 April 2000 | Active |
Broadoaks, Wood Way Farnborough Park, Orpington, BR6 8LS | Director | 31 August 2006 | Active |
322, High Holborn, London, United Kingdom, WC1V 7PB | Director | 05 March 2009 | Active |
Gorse Hill, Gorse Bank Lane, Bakewell, DE45 1SG | Director | 04 September 1997 | Active |
Gorse Hill, Gorse Bank Lane, Bakewell, DE45 1SG | Director | - | Active |
6, Riverside Gardens, Auckley, Doncaster, United Kingdom, DN9 3QE | Director | 11 August 2009 | Active |
Fiveten Acquisiton Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 322, High Holborn, London, England, WC1V 7PB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-27 | Gazette | Gazette dissolved liquidation. | Download |
2022-07-27 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-09-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-24 | Address | Change registered office address company with date old address new address. | Download |
2019-07-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-23 | Resolution | Resolution. | Download |
2019-07-23 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-07-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-05-28 | Gazette | Gazette notice compulsory. | Download |
2019-03-05 | Officers | Termination director company with name termination date. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-19 | Officers | Change person director company with change date. | Download |
2018-01-10 | Accounts | Change account reference date company current extended. | Download |
2017-11-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2017-11-17 | Other | Legacy. | Download |
2017-10-13 | Accounts | Legacy. | Download |
2017-10-13 | Other | Legacy. | Download |
2017-09-25 | Address | Change registered office address company with date old address new address. | Download |
2017-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-08 | Officers | Change person director company with change date. | Download |
2017-01-03 | Address | Change registered office address company with date old address new address. | Download |
2016-10-18 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2016-10-18 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.