GREENWICH PARK INVESTMENTS LTD

40 Stockwell Street 40 Stockwell Street, SE10 8EY
StatusDISSOLVED
Company No.05772730
CategoryPrivate Limited Company
Incorporated06 Apr 2006
Age18 years, 1 month, 25 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months, 16 days

SUMMARY

GREENWICH PARK INVESTMENTS LTD is an dissolved private limited company with number 05772730. It was incorporated 18 years, 1 month, 25 days ago, on 06 April 2006 and it was dissolved 3 years, 2 months, 16 days ago, on 16 March 2021. The company address is 40 Stockwell Street 40 Stockwell Street, SE10 8EY.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul David Tearle

Change date: 2020-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Legacy

Date: 03 May 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 May 2019

Action Date: 03 May 2019

Category: Capital

Type: SH19

Date: 2019-05-03

Capital : 78 GBP

Documents

View document PDF

Legacy

Date: 03 May 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 02/05/19

Documents

View document PDF

Resolution

Date: 03 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 06 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2016

Action Date: 06 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-06

Officer name: Nicholas John Tearle

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2016

Action Date: 06 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Andrew Tearle

Termination date: 2016-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date

Date: 14 Jun 2016

Action Date: 06 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-06

Documents

View document PDF

Move registers to registered office company with new address

Date: 14 Jun 2016

Category: Address

Type: AD04

New address: 40 Stockwell Street London SE10 8EY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 06 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-06

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jul 2014

Action Date: 27 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Dawn Marie Berry

Change date: 2014-06-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 06 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2013

Action Date: 06 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-06

Documents

View document PDF

Change person director company with change date

Date: 20 May 2013

Action Date: 07 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas John Tearle

Change date: 2012-04-07

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2012

Action Date: 06 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-06

Documents

View document PDF

Resolution

Date: 27 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2011

Action Date: 06 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-06

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas John Tearle

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Andrew Tearle

Documents

View document PDF

Change person director company

Date: 12 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company

Date: 12 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Accounts with accounts type small

Date: 20 Apr 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Change person secretary company with change date

Date: 18 Apr 2011

Action Date: 03 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-01-03

Officer name: Mrs Dawn Marie Berry

Documents

View document PDF

Change person secretary company with change date

Date: 18 Apr 2011

Action Date: 03 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Dawn Marie Bishop

Change date: 2011-01-03

Documents

View document PDF

Accounts with accounts type small

Date: 04 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2010

Action Date: 06 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-06

Documents

View document PDF

Move registers to sail company

Date: 29 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 29 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 29 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 29 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 29 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Termination secretary company

Date: 10 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Dawn Marie Bishop

Documents

View document PDF

Statement of affairs

Date: 16 Jun 2009

Category: Miscellaneous

Type: SA

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/09; full list of members

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / paul tearle / 06/04/2006

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Officers

Type: 288a

Description: Director appointed paul david tearle logged form

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed barbara anita de havilland logged form

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 14/11/08-14/11/08\gbp si 2@1=2\gbp ic 1/3\

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2009 to 31/10/2008

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / paul tearle / 09/11/2006

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 06 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARTEX DESIGN LIMITED

IVY BANK LODGE WARRINGTON ROAD,CHESTER,CH2 4EA

Number:06220855
Status:ACTIVE
Category:Private Limited Company

DU VIN BOUCHERS LIMITED

62 HIGH STREET,LINLITHGOW,EH49 7AQ

Number:SC591674
Status:ACTIVE
Category:Private Limited Company

FULTON CAPITAL LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11597755
Status:ACTIVE
Category:Private Limited Company

LUXSTONES LTD

212 CARLTON AVENUE WEST,WEMBLEY,HA0 3QY

Number:10856110
Status:ACTIVE
Category:Private Limited Company

MR ELECTRIC WHOLESALE LIMITED

COLTWOOD HOUSE 2 TONGHAM ROAD,FARNHAM,GU10 1PH

Number:03204978
Status:ACTIVE
Category:Private Limited Company

PROPERTYCOLONDON LTD

HINDOCHA & CO ACCOUNTANT 34 QUEENSBURY PARADE,MIDDX,HA8 5NN

Number:10740930
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source