4-6 GREENWICH CHURCH STREET LIMITED

Register to unlock more data on OkredoRegister

4-6 GREENWICH CHURCH STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08355407

Incorporation date

10/01/2013

Size

Dormant

Contacts

Registered address

Registered address

9 Wharf Street, London SE8 3FTCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2013)
dot icon31/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon25/03/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon05/11/2024
Accounts for a dormant company made up to 2024-01-31
dot icon27/02/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon31/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon24/03/2023
Director's details changed for Mr. Oreoluwa Adetunji Adeyemi on 2023-03-24
dot icon24/03/2023
Confirmation statement made on 2023-01-10 with updates
dot icon08/03/2023
Secretary's details changed for Qbit Property Management Ltd on 2023-01-01
dot icon15/11/2022
Accounts for a dormant company made up to 2022-01-31
dot icon17/03/2022
Appointment of Mr Paul Farrar as a director on 2022-03-15
dot icon14/03/2022
Confirmation statement made on 2022-01-10 with updates
dot icon26/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon23/04/2021
Termination of appointment of Richard Hunter Brown as a director on 2021-04-16
dot icon22/01/2021
Confirmation statement made on 2021-01-10 with updates
dot icon03/12/2020
Appointment of Mr Richard Hunter Brown as a director on 2020-11-18
dot icon03/12/2020
Accounts for a dormant company made up to 2020-01-31
dot icon03/12/2020
Accounts for a dormant company made up to 2019-01-31
dot icon03/12/2020
Registered office address changed from C/O Qbit Property Management Ltd Unit 11B Evelyn Court Grinstead Road London SE8 5AD England to 9 Wharf Street London SE8 3FT on 2020-12-03
dot icon03/12/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon03/12/2020
Confirmation statement made on 2019-01-10 with no updates
dot icon03/12/2020
Administrative restoration application
dot icon18/06/2019
Final Gazette dissolved via compulsory strike-off
dot icon02/04/2019
First Gazette notice for compulsory strike-off
dot icon30/11/2018
Accounts for a dormant company made up to 2018-01-31
dot icon21/04/2018
Compulsory strike-off action has been discontinued
dot icon20/04/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon03/04/2018
First Gazette notice for compulsory strike-off
dot icon01/12/2017
Micro company accounts made up to 2017-01-31
dot icon22/04/2017
Compulsory strike-off action has been discontinued
dot icon19/04/2017
Confirmation statement made on 2017-01-10 with updates
dot icon04/04/2017
First Gazette notice for compulsory strike-off
dot icon08/12/2016
Total exemption full accounts made up to 2016-01-31
dot icon19/04/2016
Compulsory strike-off action has been discontinued
dot icon14/04/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon14/04/2016
Appointment of Qbit Property Management Ltd as a secretary on 2015-05-01
dot icon14/04/2016
Termination of appointment of Andrew James Twomey as a director on 2015-12-18
dot icon14/04/2016
Registered office address changed from 6 Greenwich Church Street London SE10 9BG United Kingdom to C/O Qbit Property Management Ltd Unit 11B Evelyn Court Grinstead Road London SE8 5AD on 2016-04-14
dot icon12/04/2016
First Gazette notice for compulsory strike-off
dot icon12/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon23/02/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon23/02/2015
Termination of appointment of Amir Hamzavi as a director on 2015-01-29
dot icon17/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon13/02/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon29/05/2013
Director's details changed for Mr Amir Hamzavi on 2013-05-16
dot icon10/01/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
10/01/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
42.00
-
0.00
-
-
2022
-
42.00
-
0.00
-
-
2022
-
42.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

42.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QBIT PROPERTY MANAGEMENT LTD
Corporate Secretary
01/05/2015 - Present
21
Farrar, Paul
Director
15/03/2022 - Present
3
Adeyemi, Oreoluwa Adetunji
Director
10/01/2013 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 4-6 GREENWICH CHURCH STREET LIMITED

4-6 GREENWICH CHURCH STREET LIMITED is an(a) Active company incorporated on 10/01/2013 with the registered office located at 9 Wharf Street, London SE8 3FT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 4-6 GREENWICH CHURCH STREET LIMITED?

toggle

4-6 GREENWICH CHURCH STREET LIMITED is currently Active. It was registered on 10/01/2013 .

Where is 4-6 GREENWICH CHURCH STREET LIMITED located?

toggle

4-6 GREENWICH CHURCH STREET LIMITED is registered at 9 Wharf Street, London SE8 3FT.

What does 4-6 GREENWICH CHURCH STREET LIMITED do?

toggle

4-6 GREENWICH CHURCH STREET LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 4-6 GREENWICH CHURCH STREET LIMITED?

toggle

The latest filing was on 31/10/2025: Accounts for a dormant company made up to 2025-01-31.