CITY GREENWICH LEWISHAM RAIL LINK PLC

Register to unlock more data on OkredoRegister

CITY GREENWICH LEWISHAM RAIL LINK PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03169276

Incorporation date

07/03/1996

Size

Full

Contacts

Registered address

Registered address

C/O INTERPATH LIMITED, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1996)
dot icon11/10/2024
Final Gazette dissolved following liquidation
dot icon11/07/2024
Return of final meeting in a members' voluntary winding up
dot icon30/12/2023
Liquidators' statement of receipts and payments to 2023-11-09
dot icon28/04/2023
Appointment of Mr John Stephen Gordon as a director on 2023-04-28
dot icon20/04/2023
Termination of appointment of Jamie Pritchard as a director on 2023-04-18
dot icon21/11/2022
Declaration of solvency
dot icon21/11/2022
Resolutions
dot icon21/11/2022
Appointment of a voluntary liquidator
dot icon21/11/2022
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to 10 Fleet Place London EC4M 7RB on 2022-11-21
dot icon06/04/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon06/04/2022
Appointment of Mr Christopher Richardson as a secretary on 2021-12-31
dot icon06/04/2022
Termination of appointment of Andre Meyer as a secretary on 2021-12-31
dot icon09/12/2021
Termination of appointment of Andre Meyer as a director on 2021-11-30
dot icon26/11/2021
Current accounting period extended from 2021-12-31 to 2022-06-30
dot icon08/07/2021
Full accounts made up to 2020-12-31
dot icon15/06/2021
Termination of appointment of Mark Jonathan Knight as a director on 2021-05-31
dot icon31/03/2021
Registered office address changed from Cannon Place Cannon Street London EC4N 6AF England to Cannon Place 78 Cannon Street London EC4N 6AF on 2021-03-31
dot icon29/03/2021
Registered office address changed from 73 Norman Road Greenwich London SE10 9QF to Cannon Place Cannon Street London EC4N 6AF on 2021-03-29
dot icon12/02/2021
Confirmation statement made on 2021-02-12 with updates
dot icon02/02/2021
Satisfaction of charge 1 in full
dot icon17/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon04/03/2020
Full accounts made up to 2019-12-31
dot icon18/06/2019
Appointment of Mr Kashif Rahuf as a director on 2019-04-30
dot icon18/06/2019
Termination of appointment of Johannes Petrus Heemelaar as a director on 2019-04-30
dot icon15/03/2019
Full accounts made up to 2018-12-31
dot icon13/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon23/11/2018
Appointment of Mr Jamie Pritchard as a director on 2018-10-29
dot icon14/11/2018
Termination of appointment of Andrew Stephen Pearson as a director on 2018-10-29
dot icon09/07/2018
Appointment of Johannes Petrus Heemelaar as a director on 2018-06-12
dot icon09/07/2018
Termination of appointment of Alex Cheong Huat Yew as a director on 2018-04-13
dot icon14/03/2018
Full accounts made up to 2017-12-31
dot icon08/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon21/11/2017
Notification of Jlif Holdings (Cgl) Limited as a person with significant control on 2017-11-03
dot icon13/11/2017
Cessation of The John Laing Pension Trust Limited as a person with significant control on 2017-11-03
dot icon14/03/2017
Full accounts made up to 2016-12-31
dot icon13/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon22/12/2016
Auditor's resignation
dot icon07/12/2016
Auditor's resignation
dot icon04/12/2016
Appointment of Mr Colin George Burke as a director on 2016-10-11
dot icon18/11/2016
Termination of appointment of David Harry Sussams as a director on 2016-10-11
dot icon30/09/2016
Director's details changed for Mr Andrew Stephen Pearson on 2016-09-06
dot icon03/06/2016
Full accounts made up to 2015-12-31
dot icon17/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon06/06/2015
Full accounts made up to 2014-12-31
dot icon25/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon30/10/2014
Appointment of Andre Meyer as a director on 2014-10-14
dot icon30/10/2014
Termination of appointment of Mark Jonathan Knight as a secretary on 2014-10-14
dot icon30/10/2014
Appointment of Andre Meyer as a secretary on 2014-10-14
dot icon04/06/2014
Full accounts made up to 2013-12-31
dot icon15/04/2014
Miscellaneous
dot icon19/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon06/03/2014
Auditor's resignation
dot icon20/02/2014
Termination of appointment of Adrian Dixon as a director
dot icon20/02/2014
Termination of appointment of Clive Dennis as a director
dot icon20/02/2014
Appointment of David Paul Mitchell as a director
dot icon07/06/2013
Full accounts made up to 2012-12-31
dot icon30/04/2013
Director's details changed for Nigel Wythen Middleton on 2013-04-18
dot icon30/04/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon29/04/2013
Director's details changed for Nigel Wythen Middleton on 2013-04-18
dot icon01/06/2012
Full accounts made up to 2011-12-31
dot icon11/05/2012
Appointment of Alex Cheong Huat Yew as a director
dot icon11/05/2012
Termination of appointment of Neil Smith as a director
dot icon21/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon21/11/2011
Appointment of John Ivor Cavill as a director
dot icon09/11/2011
Termination of appointment of Thomas Haga as a director
dot icon03/06/2011
Appointment of Thomas Justin Haga as a director
dot icon01/06/2011
Full accounts made up to 2010-12-31
dot icon17/05/2011
Termination of appointment of Nigel Brindley as a director
dot icon30/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon30/03/2011
Termination of appointment of Ian Walters as a director
dot icon30/03/2011
Termination of appointment of Ian Walters as a director
dot icon02/06/2010
Termination of appointment of Alan Reynolds as a director
dot icon10/05/2010
Full accounts made up to 2009-12-31
dot icon09/04/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon09/04/2010
Director's details changed for David Harry Sussams on 2009-10-01
dot icon09/04/2010
Director's details changed for Adrian Dixon on 2009-10-01
dot icon09/04/2010
Director's details changed for Mark Jonathan Knight on 2009-10-01
dot icon09/04/2010
Director's details changed for Mr Clive Dennis on 2009-10-01
dot icon09/04/2010
Director's details changed for Alan Timothy Reynolds on 2009-10-01
dot icon27/10/2009
Termination of appointment of Nozomu Sumiyoshi as a director
dot icon04/08/2009
Director appointed nigel anthony john brindley
dot icon14/07/2009
Appointment terminated director robert lane
dot icon14/07/2009
Appointment terminated director koji nishikiori
dot icon14/07/2009
Director appointed david harry sussams
dot icon22/06/2009
Full accounts made up to 2008-12-31
dot icon01/06/2009
Appointment terminated director nicholas scott-barrett
dot icon04/04/2009
Return made up to 07/03/09; full list of members
dot icon12/01/2009
Appointment terminated director derek potts
dot icon10/12/2008
Director appointed neil smith
dot icon28/11/2008
Resolutions
dot icon22/05/2008
Full accounts made up to 2007-12-31
dot icon08/04/2008
Return made up to 07/03/08; full list of members
dot icon14/11/2007
Director resigned
dot icon14/11/2007
New director appointed
dot icon27/06/2007
Full accounts made up to 2006-12-31
dot icon21/05/2007
Return made up to 07/03/07; full list of members
dot icon05/01/2007
Director resigned
dot icon05/01/2007
New director appointed
dot icon02/11/2006
Director's particulars changed
dot icon11/08/2006
New secretary appointed;new director appointed
dot icon11/08/2006
Secretary resigned
dot icon22/06/2006
Full accounts made up to 2005-12-31
dot icon01/06/2006
Return made up to 07/03/06; full list of members
dot icon13/03/2006
New director appointed
dot icon13/03/2006
New secretary appointed
dot icon13/03/2006
Secretary resigned;director resigned
dot icon02/09/2005
Director resigned
dot icon02/09/2005
Director resigned
dot icon02/09/2005
Director resigned
dot icon02/09/2005
New director appointed
dot icon02/09/2005
New director appointed
dot icon01/09/2005
New director appointed
dot icon20/07/2005
Full accounts made up to 2004-12-31
dot icon05/05/2005
Return made up to 07/03/05; full list of members
dot icon07/12/2004
New director appointed
dot icon25/11/2004
New director appointed
dot icon25/11/2004
Director resigned
dot icon25/11/2004
Director resigned
dot icon05/08/2004
Director's particulars changed
dot icon14/06/2004
Director resigned
dot icon14/06/2004
New director appointed
dot icon04/06/2004
Registered office changed on 04/06/04 from: 73 norman road greenwich london SE10 9QE
dot icon04/06/2004
Registered office changed on 04/06/04 from: white lion court swan street isleworth middlesex TW7 6RN
dot icon04/06/2004
New secretary appointed
dot icon03/06/2004
Director resigned
dot icon03/06/2004
Secretary resigned
dot icon13/05/2004
Full accounts made up to 2003-12-31
dot icon19/03/2004
Return made up to 07/03/04; full list of members
dot icon02/02/2004
New director appointed
dot icon02/02/2004
New director appointed
dot icon02/02/2004
New director appointed
dot icon29/01/2004
Director resigned
dot icon09/01/2004
Director resigned
dot icon09/01/2004
Director resigned
dot icon09/01/2004
Director resigned
dot icon11/12/2003
Resolutions
dot icon19/08/2003
New director appointed
dot icon19/08/2003
New director appointed
dot icon19/08/2003
Director resigned
dot icon03/07/2003
Full accounts made up to 2002-12-31
dot icon22/04/2003
New director appointed
dot icon22/04/2003
Director resigned
dot icon17/03/2003
Return made up to 07/03/03; full list of members
dot icon03/03/2003
Director resigned
dot icon11/12/2002
New director appointed
dot icon01/08/2002
Full accounts made up to 2001-12-31
dot icon14/03/2002
Return made up to 07/03/02; full list of members
dot icon25/09/2001
Director resigned
dot icon25/09/2001
Director resigned
dot icon14/09/2001
New director appointed
dot icon14/09/2001
New director appointed
dot icon14/09/2001
New director appointed
dot icon28/07/2001
Full accounts made up to 2000-12-31
dot icon24/04/2001
New director appointed
dot icon12/04/2001
Return made up to 07/03/01; full list of members
dot icon10/04/2001
New director appointed
dot icon09/04/2001
Director resigned
dot icon09/04/2001
Director resigned
dot icon09/04/2001
Director resigned
dot icon13/02/2001
Secretary resigned
dot icon24/11/2000
Director resigned
dot icon24/11/2000
Director resigned
dot icon24/11/2000
Director resigned
dot icon06/06/2000
Full accounts made up to 1999-12-31
dot icon12/04/2000
Director's particulars changed
dot icon09/03/2000
Return made up to 07/03/00; full list of members
dot icon23/12/1999
Director resigned
dot icon23/12/1999
Director resigned
dot icon23/12/1999
New director appointed
dot icon23/12/1999
Director resigned
dot icon23/12/1999
New director appointed
dot icon23/12/1999
New director appointed
dot icon23/12/1999
New director appointed
dot icon09/09/1999
Full accounts made up to 1998-12-31
dot icon23/07/1999
New director appointed
dot icon20/07/1999
Director resigned
dot icon20/07/1999
Director resigned
dot icon18/06/1999
Director's particulars changed
dot icon19/03/1999
Return made up to 07/03/99; full list of members
dot icon22/10/1998
Ad 21/09/98--------- £ si 1450000@1=1450000 £ ic 50000/1500000
dot icon07/05/1998
Full accounts made up to 1997-12-31
dot icon03/04/1998
Return made up to 07/03/98; full list of members
dot icon12/01/1998
New director appointed
dot icon12/01/1998
Director resigned
dot icon08/01/1998
Director resigned
dot icon08/01/1998
Director resigned
dot icon08/01/1998
New director appointed
dot icon08/01/1998
New director appointed
dot icon03/09/1997
New director appointed
dot icon21/08/1997
Director resigned
dot icon21/08/1997
Director resigned
dot icon02/06/1997
New director appointed
dot icon28/04/1997
Full accounts made up to 1996-12-31
dot icon08/04/1997
Return made up to 07/03/97; full list of members
dot icon27/03/1997
New director appointed
dot icon27/03/1997
New director appointed
dot icon27/03/1997
New director appointed
dot icon27/03/1997
New director appointed
dot icon27/11/1996
New secretary appointed
dot icon27/11/1996
New secretary appointed
dot icon27/11/1996
Secretary resigned
dot icon27/11/1996
Registered office changed on 27/11/96 from: white lion court swan street isleworth middlesex TW7 6RN
dot icon27/11/1996
New director appointed
dot icon26/11/1996
New director appointed
dot icon26/11/1996
New secretary appointed
dot icon26/11/1996
New secretary appointed
dot icon26/11/1996
Secretary resigned
dot icon26/11/1996
Registered office changed on 26/11/96 from: 35 basinghall street london EC2V 5DB
dot icon17/10/1996
Memorandum and Articles of Association
dot icon17/10/1996
Memorandum and Articles of Association
dot icon17/10/1996
Resolutions
dot icon15/10/1996
Particulars of mortgage/charge
dot icon14/10/1996
Listing of particulars
dot icon12/09/1996
New director appointed
dot icon12/09/1996
New director appointed
dot icon12/09/1996
Director resigned
dot icon12/09/1996
New director appointed
dot icon12/09/1996
New director appointed
dot icon05/09/1996
Nc inc already adjusted 24/07/96
dot icon05/09/1996
Ad 26/07/96--------- £ si 49890@1=49890 £ ic 110/50000
dot icon02/09/1996
Resolutions
dot icon02/09/1996
Resolutions
dot icon02/09/1996
Resolutions
dot icon30/08/1996
Certificate of re-registration from Private to Public Limited Company
dot icon30/08/1996
Auditor's report
dot icon30/08/1996
Auditor's statement
dot icon30/08/1996
Balance Sheet
dot icon30/08/1996
Re-registration of Memorandum and Articles
dot icon30/08/1996
Declaration on reregistration from private to PLC
dot icon30/08/1996
Application for reregistration from private to PLC
dot icon30/08/1996
Resolutions
dot icon30/08/1996
Resolutions
dot icon15/07/1996
New director appointed
dot icon05/07/1996
Ad 11/06/96--------- £ si 108@1=108 £ ic 2/110
dot icon05/07/1996
Accounting reference date notified as 31/12
dot icon05/07/1996
£ nc 100/110 11/06/96
dot icon05/07/1996
Director resigned
dot icon05/07/1996
Director resigned
dot icon05/07/1996
New director appointed
dot icon05/07/1996
New director appointed
dot icon05/06/1996
Memorandum and Articles of Association
dot icon04/06/1996
Certificate of change of name
dot icon07/03/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
12/02/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

67
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, David Paul
Director
09/12/2013 - Present
11
Sussams, David Harry
Director
25/06/2009 - 10/10/2016
14
Cavill, John Ivor
Director
17/10/2011 - Present
308
Haga, Thomas Justin
Director
11/04/2011 - 25/09/2011
47
Jones, Stuart Nigel
Director
05/09/1996 - 01/12/1997
62

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY GREENWICH LEWISHAM RAIL LINK PLC

CITY GREENWICH LEWISHAM RAIL LINK PLC is an(a) Dissolved company incorporated on 07/03/1996 with the registered office located at C/O INTERPATH LIMITED, 10 Fleet Place, London EC4M 7RB. There are currently 7 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 CITY GREENWICH LEWISHAM RAIL LINK PLC?

toggle

CITY GREENWICH LEWISHAM RAIL LINK PLC is currently Dissolved. It was registered on 07/03/1996 and dissolved on 11/10/2024.

Where is CITY GREENWICH LEWISHAM RAIL LINK PLC located?

toggle

CITY GREENWICH LEWISHAM RAIL LINK PLC is registered at C/O INTERPATH LIMITED, 10 Fleet Place, London EC4M 7RB.

What does CITY GREENWICH LEWISHAM RAIL LINK PLC do?

toggle

CITY GREENWICH LEWISHAM RAIL LINK PLC operates in the Repair and maintenance of other transport equipment n.e.c. (33.17 - SIC 2007) sector.

What is the latest filing for CITY GREENWICH LEWISHAM RAIL LINK PLC?

toggle

The latest filing was on 11/10/2024: Final Gazette dissolved following liquidation.