GHG 2008 9A PROPCO LIMITED

10 Queen Street Place, London, EC4R 1AG, United Kingdom
StatusDISSOLVED
Company No.06480420
CategoryPrivate Limited Company
Incorporated22 Jan 2008
Age16 years, 4 months, 7 days
JurisdictionEngland Wales
Dissolution29 Jun 2021
Years2 years, 11 months

SUMMARY

GHG 2008 9A PROPCO LIMITED is an dissolved private limited company with number 06480420. It was incorporated 16 years, 4 months, 7 days ago, on 22 January 2008 and it was dissolved 2 years, 11 months ago, on 29 June 2021. The company address is 10 Queen Street Place, London, EC4R 1AG, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 29 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 May 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Hughes

Appointment date: 2019-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Lewis Dyson

Termination date: 2019-03-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Address

Type: AD01

New address: 10 Queen Street Place London EC4R 1AG

Change date: 2019-04-09

Old address: Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2019

Action Date: 21 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-21

Charge number: 064804200006

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-11-30

Officer name: Catherine Mary Jane Vickery

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jan 2018

Action Date: 10 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-10

Charge number: 064804200005

Documents

View document PDF

Change person secretary company with change date

Date: 30 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Catherine Mary Jane Vickery

Change date: 2017-11-17

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 22 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leonard Kevin Chandran Sebastian

Appointment date: 2016-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-03

Officer name: Edward Richard Charles Watkins-Wright

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-15

Officer name: Mr Edward Richard Charles Watkins-Wright

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Roy Cole

Termination date: 2015-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 22 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2015

Action Date: 07 May 2015

Category: Address

Type: AD01

New address: Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd

Old address: 7 Albemarle Street London W1S 4HQ

Change date: 2015-05-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 May 2015

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Citco Management (Uk) Limited

Termination date: 2014-12-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 May 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Catherine Mary Jane Vickery

Appointment date: 2015-03-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Feb 2015

Action Date: 28 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-01-28

Charge number: 064804200004

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2014

Action Date: 22 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-22

Documents

View document PDF

Termination secretary company with name

Date: 21 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Catherine Vickery

Documents

View document PDF

Appoint corporate secretary company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Citco Management (Uk) Limited

Documents

View document PDF

Move registers to registered office company

Date: 27 Nov 2013

Category: Address

Type: AD04

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Nov 2013

Action Date: 27 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-27

Old address: 7 Albemarle Street London W1S 4HQ England

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Nov 2013

Action Date: 27 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-27

Old address: C/O Simmons & Simmons Llp One Ropemaker Street London EC2Y 9SS United Kingdom

Documents

View document PDF

Appoint corporate secretary company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Citco Management (Uk) Limited

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2013

Action Date: 22 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-22

Documents

View document PDF

Move registers to sail company

Date: 04 Apr 2013

Category: Address

Type: AD03

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Apr 2013

Action Date: 04 Apr 2013

Category: Address

Type: AD01

Old address: 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF

Change date: 2013-04-04

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2013

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-01

Officer name: Brian Roy Cole

Documents

View document PDF

Change sail address company

Date: 04 Apr 2013

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Blank

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2012

Action Date: 22 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-22

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2012

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-01

Officer name: Michael Ivan Sacks

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jason Marshall Blank

Documents

View document PDF

Appoint person director company with name

Date: 30 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin John Kuscus

Documents

View document PDF

Appoint person director company with name

Date: 30 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Keith Norman Gibson

Documents

View document PDF

Appoint person director company with name

Date: 30 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Azar Paul Hindelly Jammine

Documents

View document PDF

Appoint person director company with name

Date: 30 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Steven Lewis Dyson

Documents

View document PDF

Appoint person director company with name

Date: 30 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brian Roy Cole

Documents

View document PDF

Appoint person director company with name

Date: 30 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bradley Jonathan Sacks

Documents

View document PDF

Termination director company with name

Date: 29 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Livingstone

Documents

View document PDF

Termination director company with name

Date: 29 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hymie Levin

Documents

View document PDF

Termination director company with name

Date: 29 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melanie Da Costa

Documents

View document PDF

Termination director company with name

Date: 29 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Friedland

Documents

View document PDF

Termination director company with name

Date: 29 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Jones

Documents

View document PDF

Termination director company with name

Date: 29 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Mann

Documents

View document PDF

Termination director company with name

Date: 29 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Sacks

Documents

View document PDF

Termination director company with name

Date: 29 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Marks

Documents

View document PDF

Termination director company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vaughan Firman

Documents

View document PDF

Termination director company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Collier

Documents

View document PDF

Termination director company with name

Date: 25 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Niehaus

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2011

Action Date: 22 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-22

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard John Livingstone

Change date: 2009-10-01

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher King

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard John Livingstone

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2010

Action Date: 22 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-22

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Melanie Sandra Fernandes Da Costa

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charles Niehaus

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Benjamin Marks

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Martin Lloyd Jones

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Richard Friedland

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher King

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Hymie Reuvin Levin

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Muhammad Khawar Amin Mann

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Stephen John Collier

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vaughan Erris Firman

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2010

Action Date: 29 Feb 2008

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2008-02-29

Officer name: David Marks

Documents

View document PDF

Termination director company with name

Date: 03 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ingrid Davis

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 17/02/2009 from 4 thameside centre, kew bridge road, brentford middlesex TW8 0HF

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mr vaughan erris firman

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter nelson

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/2009 to 30/09/2008

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / muhammad mann / 22/01/2008

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Officers

Type: 288a

Description: Director appointed stephen john collier

Documents

View document PDF


Some Companies

BEDSHEETS & BROOMSTICKS LTD

134 LOCKESLEY DRIVE,KENT,BR5 2AE

Number:10434473
Status:ACTIVE
Category:Private Limited Company

BROOKS & WHITAKER LIMITED

11/12 HALLMARK TRADING CENTRE,WEMBLEY,HA9 0LB

Number:07761569
Status:ACTIVE
Category:Private Limited Company

H20 BATHROOM STUDIO LIMITED

61-65 BELL LANE,LANCASHIRE,BL9 6BB

Number:11795934
Status:ACTIVE
Category:Private Limited Company

MLTA MANAGEMENT SERVICES LIMITED

304 BRITANNIA HOUSE,LONDON,W6 0LH

Number:11722221
Status:ACTIVE
Category:Private Limited Company

N C CONSULTANT 3 LTD

6 6 LEYBURN GROVE,LONDON,N18 2BJ

Number:11419716
Status:ACTIVE
Category:Private Limited Company

THE NIGHT OWL GROUP LIMITED

APT 10794 CHYNOWETH HOUSE, TREVISSOME PARK,TRURO,TR4 8UN

Number:10781353
Status:ACTIVE
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