GHG 40 (PROPERTY HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

GHG 40 (PROPERTY HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05783527

Incorporation date

18/04/2006

Size

Dormant

Contacts

Registered address

Registered address

1st Floor 30 Cannon Street, London EC4M 6XHCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2006)
dot icon23/03/2021
Final Gazette dissolved via voluntary strike-off
dot icon05/01/2021
First Gazette notice for voluntary strike-off
dot icon29/12/2020
Application to strike the company off the register
dot icon19/11/2020
Accounts for a dormant company made up to 2019-09-30
dot icon07/07/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon30/10/2019
Registered office address changed from 1st Floor Cannon Street London EC4M 6AH England to 1st Floor 30 Cannon Street London EC4M 6XH on 2019-10-30
dot icon27/08/2019
Accounts for a dormant company made up to 2018-09-30
dot icon31/05/2019
Registered office address changed from 3 Paris Garden Southwark London SE1 8nd to 1st Floor Cannon Street London EC4M 6AH on 2019-05-31
dot icon29/05/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon04/12/2018
Director's details changed for Dr Karen Anita Prins on 2018-11-09
dot icon04/12/2018
Termination of appointment of Catherine Mary Jane Vickery as a director on 2018-11-30
dot icon04/12/2018
Termination of appointment of Catherine Vickery as a secretary on 2018-11-30
dot icon26/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon29/05/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon16/04/2018
Director's details changed for Dr Karen Anita Prins on 2018-03-14
dot icon27/10/2017
Appointment of Dr Karen Anita Prins as a director on 2017-10-01
dot icon27/10/2017
Termination of appointment of Jill Margaret Watts as a director on 2017-09-30
dot icon20/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon08/05/2017
Confirmation statement made on 2017-04-18 with updates
dot icon28/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon01/06/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon01/06/2016
Appointment of Ms Catherine Vickery as a secretary on 2015-04-01
dot icon24/05/2016
Appointment of Mr Henry Jonathan Davies as a director on 2015-09-01
dot icon24/05/2016
Appointment of Ms Catherine Mary Jane Vickery as a director on 2015-05-01
dot icon03/07/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon29/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon09/01/2015
Appointment of Jill Margaret Watts as a director on 2014-11-17
dot icon09/01/2015
Termination of appointment of Stephen John Collier as a director on 2014-11-16
dot icon08/07/2014
Accounts for a dormant company made up to 2013-09-30
dot icon06/06/2014
Appointment of Mr Stephen John Collier as a director
dot icon06/06/2014
Termination of appointment of Bradley Sacks as a director
dot icon06/06/2014
Termination of appointment of Martin Kuscus as a director
dot icon06/06/2014
Termination of appointment of Azar Jammine as a director
dot icon06/06/2014
Termination of appointment of Steven Dyson as a director
dot icon06/06/2014
Termination of appointment of Keith Gibson as a director
dot icon06/06/2014
Termination of appointment of Brian Cole as a director
dot icon23/04/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon01/08/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon31/07/2013
Termination of appointment of Catherine Vickery as a secretary
dot icon31/07/2013
Registered office address changed from C/O Simmons & Simmons Llp Citypoint One Ropemaker Street London EC2Y 9SS United Kingdom on 2013-07-31
dot icon04/07/2013
Accounts for a dormant company made up to 2012-09-30
dot icon13/06/2013
Termination of appointment of Catherine Vickery as a secretary
dot icon09/04/2013
Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 2013-04-09
dot icon09/04/2013
Register(s) moved to registered inspection location
dot icon08/04/2013
Director's details changed for Brian Roy Cole on 2012-10-01
dot icon08/04/2013
Termination of appointment of Jason Blank as a director
dot icon08/04/2013
Register inspection address has been changed
dot icon26/06/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon07/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon30/05/2012
Appointment of Bradley Jonathan Sacks as a director
dot icon29/05/2012
Appointment of Jason Marshall Blank as a director
dot icon29/05/2012
Appointment of Martin John Kuscus as a director
dot icon29/05/2012
Appointment of Keith Norman Gibson as a director
dot icon29/05/2012
Appointment of Dr Azar Paul Hindelly Jammine as a director
dot icon29/05/2012
Appointment of Dr Steven Lewis Dyson as a director
dot icon29/05/2012
Appointment of Brian Roy Cole as a director
dot icon29/05/2012
Termination of appointment of Michael Sacks as a director
dot icon29/05/2012
Termination of appointment of David Marks as a director
dot icon29/05/2012
Termination of appointment of Muhammad Mann as a director
dot icon29/05/2012
Termination of appointment of Richard Livingstone as a director
dot icon29/05/2012
Termination of appointment of Richard Friedland as a director
dot icon29/05/2012
Termination of appointment of Ian Jones as a director
dot icon29/05/2012
Termination of appointment of Melanie Da Costa as a director
dot icon29/05/2012
Termination of appointment of Hymie Levin as a director
dot icon03/11/2011
Termination of appointment of Vaughan Firman as a director
dot icon03/11/2011
Termination of appointment of Stephen Collier as a director
dot icon17/05/2011
Termination of appointment of Charles Niehaus as a director
dot icon20/04/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon07/03/2011
Accounts for a dormant company made up to 2010-09-30
dot icon03/12/2010
Director's details changed for Richard John Livingstone on 2009-10-01
dot icon03/12/2010
Appointment of Richard John Livingstone as a director
dot icon03/12/2010
Termination of appointment of Christopher King as a director
dot icon05/08/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon26/06/2010
Director's details changed for Charles Niehaus on 2009-10-01
dot icon26/06/2010
Director's details changed for Mr Vaughan Erris Firman on 2009-10-01
dot icon26/06/2010
Director's details changed for Michael Ivan Sacks on 2009-10-01
dot icon26/06/2010
Director's details changed for Mr Ian Martin Lloyd Jones on 2009-10-01
dot icon26/06/2010
Director's details changed for Muhammad Khawar Amin Mann on 2009-10-01
dot icon26/06/2010
Director's details changed for Mr Christopher King on 2009-10-01
dot icon26/06/2010
Director's details changed for Mr Stephen John Collier on 2009-10-01
dot icon26/06/2010
Termination of appointment of Ingrid Davis as a director
dot icon26/06/2010
Director's details changed for Dr Richard Friedland on 2009-10-01
dot icon26/06/2010
Appointment of Melanie Sandra Fernandes Da Costa as a director
dot icon26/06/2010
Director's details changed for Hymie Reuvin Levin on 2009-10-01
dot icon26/06/2010
Director's details changed for David Benjamin Marks on 2009-10-01
dot icon24/06/2010
Director's details changed for David Marks on 2008-02-29
dot icon23/03/2010
Accounts for a dormant company made up to 2009-09-30
dot icon14/05/2009
Return made up to 18/04/09; full list of members
dot icon14/05/2009
Director appointed vaughan erris firman
dot icon14/05/2009
Director's change of particulars / hymie levin / 30/06/2006
dot icon14/05/2009
Appointment terminated director peter nelson
dot icon28/03/2009
Accounts for a dormant company made up to 2008-09-30
dot icon03/06/2008
Return made up to 18/04/08; full list of members
dot icon15/05/2008
Director appointed stephen john collier
dot icon07/05/2008
Appointment terminated director peter warrener
dot icon07/05/2008
Director appointed charles niehaus
dot icon16/04/2008
Accounts for a dormant company made up to 2007-09-30
dot icon25/01/2008
Director's particulars changed
dot icon20/12/2007
Director's particulars changed
dot icon17/12/2007
New director appointed
dot icon07/11/2007
New director appointed
dot icon03/10/2007
Registered office changed on 03/10/07 from: 66 chiltern street 10TH floor london W1U 6GH
dot icon02/10/2007
New secretary appointed
dot icon01/10/2007
Secretary resigned
dot icon17/09/2007
Director resigned
dot icon29/05/2007
Return made up to 18/04/07; full list of members
dot icon20/02/2007
Director resigned
dot icon14/11/2006
Memorandum and Articles of Association
dot icon07/11/2006
Certificate of change of name
dot icon10/08/2006
New director appointed
dot icon10/08/2006
New director appointed
dot icon31/07/2006
Accounting reference date extended from 30/04/07 to 30/09/07
dot icon20/07/2006
New secretary appointed
dot icon19/07/2006
New director appointed
dot icon19/07/2006
New director appointed
dot icon19/07/2006
New director appointed
dot icon18/07/2006
New director appointed
dot icon18/07/2006
New director appointed
dot icon18/07/2006
New director appointed
dot icon18/07/2006
New director appointed
dot icon18/07/2006
New director appointed
dot icon18/07/2006
Secretary resigned;director resigned
dot icon17/07/2006
Registered office changed on 17/07/06 from: broadwalk house 5 appold street london EC2A 2HA
dot icon17/07/2006
Director resigned
dot icon08/05/2006
Memorandum and Articles of Association
dot icon08/05/2006
Resolutions
dot icon18/04/2006
Secretary resigned
dot icon18/04/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2019
dot iconLast change occurred
30/09/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2019
dot iconNext account date
30/09/2020
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vickery, Catherine Mary Jane
Director
01/05/2015 - 30/11/2018
95
Watts, Jill Margaret
Director
17/11/2014 - 30/09/2017
67
Collier, Stephen John
Director
30/07/2013 - 16/11/2014
162
Friedland, Richard Harold, Dr
Director
30/06/2006 - 29/02/2012
56
Nelson, Peter
Director
30/06/2006 - 27/11/2008
54

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+
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 GHG 40 (PROPERTY HOLDINGS) LIMITED

GHG 40 (PROPERTY HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 18/04/2006 with the registered office located at 1st Floor 30 Cannon Street, London EC4M 6XH. There are currently 2 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 GHG 40 (PROPERTY HOLDINGS) LIMITED?

toggle

GHG 40 (PROPERTY HOLDINGS) LIMITED is currently Dissolved. It was registered on 18/04/2006 and dissolved on 23/03/2021.

Where is GHG 40 (PROPERTY HOLDINGS) LIMITED located?

toggle

GHG 40 (PROPERTY HOLDINGS) LIMITED is registered at 1st Floor 30 Cannon Street, London EC4M 6XH.

What does GHG 40 (PROPERTY HOLDINGS) LIMITED do?

toggle

GHG 40 (PROPERTY HOLDINGS) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for GHG 40 (PROPERTY HOLDINGS) LIMITED?

toggle

The latest filing was on 23/03/2021: Final Gazette dissolved via voluntary strike-off.