GREENWICH COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

GREENWICH COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01576805

Incorporation date

28/07/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

360satago Cottage 360a Brighton Road, Croydon, Surrey CR2 6ALCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1981)
dot icon07/09/2021
Final Gazette dissolved following liquidation
dot icon07/06/2021
Return of final meeting in a members' voluntary winding up
dot icon06/07/2020
Liquidators' statement of receipts and payments to 2020-03-28
dot icon22/05/2019
Liquidators' statement of receipts and payments to 2019-03-28
dot icon09/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon19/04/2018
Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS England to 360Satago Cottage 360a Brighton Road Croydon Surrey CR2 6AL on 2018-04-19
dot icon17/04/2018
Declaration of solvency
dot icon17/04/2018
Appointment of a voluntary liquidator
dot icon17/04/2018
Resolutions
dot icon30/01/2018
Director's details changed for Ms Adriana Victoria Stirling on 2016-01-01
dot icon30/01/2018
Termination of appointment of Keith Marshall Robinson as a director on 2018-01-18
dot icon30/01/2018
Appointment of Mr Campbell Deane as a director on 2018-01-18
dot icon17/01/2018
Termination of appointment of Kac Services Limited as a secretary on 2017-12-31
dot icon02/01/2018
Registered office address changed from 162 Main Road Danbury Chelmsford CM3 4DT to 75 Park Lane Croydon Surrey CR9 1XS on 2018-01-02
dot icon29/08/2017
Sub-division of shares on 2017-07-17
dot icon29/08/2017
Consolidation of shares on 2017-07-17
dot icon12/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon21/03/2017
Accounts for a small company made up to 2016-08-31
dot icon02/06/2016
Full accounts made up to 2015-08-31
dot icon14/04/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon05/01/2016
Termination of appointment of Karen Ann Clark as a director on 2015-12-31
dot icon05/01/2016
Appointment of Kac Services Limited as a secretary on 2016-01-01
dot icon05/01/2016
Termination of appointment of Karen Ann Clark as a secretary on 2015-12-31
dot icon11/12/2015
Secretary's details changed for Miss Karen Ann Clark on 2015-04-01
dot icon28/08/2015
Termination of appointment of Alfred Patrick Stirling as a director on 2015-08-17
dot icon04/08/2015
Director's details changed for Mr Alfred Patrick Stirling on 2015-04-01
dot icon04/08/2015
Appointment of Mr Keith Marshall Robinson as a director on 2015-07-19
dot icon03/08/2015
Termination of appointment of Graham Henry Jarrett as a director on 2015-07-19
dot icon08/06/2015
Accounts for a small company made up to 2014-08-31
dot icon27/04/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon14/04/2015
Registered office address changed from 3 Spital Yard Spital Square London E1 6AQ to 162 Main Road Danbury Chelmsford CM3 4DT on 2015-04-14
dot icon25/06/2014
Appointment of Ms Adriana Victoria Stirling as a director
dot icon29/05/2014
Accounts for a small company made up to 2013-08-31
dot icon09/05/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon30/10/2013
Satisfaction of charge 1 in full
dot icon30/10/2013
Satisfaction of charge 2 in full
dot icon23/10/2013
Appointment of Miss Karen Ann Clark as a director
dot icon23/10/2013
Termination of appointment of Richard Walker as a director
dot icon23/08/2013
All of the property or undertaking has been released from charge 2
dot icon23/08/2013
All of the property or undertaking has been released from charge 1
dot icon20/05/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon20/05/2013
Director's details changed for Richard Alwyne Fyjis Walker on 2013-04-12
dot icon03/04/2013
Accounts for a small company made up to 2012-08-31
dot icon24/05/2012
Resolutions
dot icon09/05/2012
Accounts for a small company made up to 2011-08-31
dot icon30/04/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon25/04/2012
Memorandum and Articles of Association
dot icon25/05/2011
Accounts for a small company made up to 2010-08-31
dot icon13/04/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon29/06/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon17/05/2010
Accounts for a small company made up to 2009-08-31
dot icon29/06/2009
Accounts for a small company made up to 2008-08-31
dot icon10/06/2009
Director's change of particulars / alfred stirling / 08/03/2009
dot icon09/06/2009
Registered office changed on 09/06/2009 from 36 elder st london E1 6BT
dot icon19/05/2009
Secretary appointed karen ann clark
dot icon09/05/2009
Location of register of members
dot icon09/05/2009
Appointment terminated secretary brian hallett
dot icon30/04/2009
Return made up to 12/04/09; full list of members
dot icon09/05/2008
Return made up to 12/04/08; full list of members
dot icon13/03/2008
Certificate of re-registration from Public Limited Company to Private
dot icon13/03/2008
Application for reregistration from PLC to private
dot icon13/03/2008
Re-registration of Memorandum and Articles
dot icon13/03/2008
Resolutions
dot icon21/01/2008
Full accounts made up to 2007-08-31
dot icon19/12/2007
Auditor's resignation
dot icon29/05/2007
Return made up to 12/04/07; bulk list available separately
dot icon02/02/2007
Full accounts made up to 2006-08-31
dot icon27/06/2006
Return made up to 12/04/06; bulk list available separately
dot icon08/03/2006
Full accounts made up to 2005-08-31
dot icon28/02/2006
Auditor's resignation
dot icon21/02/2006
Secretary's particulars changed
dot icon15/04/2005
Return made up to 12/04/05; full list of members
dot icon31/01/2005
Full accounts made up to 2004-08-31
dot icon07/05/2004
Return made up to 12/04/04; full list of members
dot icon30/12/2003
Full accounts made up to 2003-08-31
dot icon16/04/2003
Return made up to 12/04/03; full list of members
dot icon27/01/2003
Full accounts made up to 2002-08-31
dot icon30/04/2002
Return made up to 12/04/02; full list of members
dot icon29/01/2002
Location of register of members
dot icon28/01/2002
Full accounts made up to 2001-08-31
dot icon23/04/2001
Return made up to 12/04/01; full list of members
dot icon21/03/2001
Full accounts made up to 2000-08-31
dot icon12/05/2000
Return made up to 12/04/00; full list of members
dot icon26/04/2000
Location of register of members
dot icon20/01/2000
Full accounts made up to 1999-08-31
dot icon04/05/1999
Return made up to 12/04/99; bulk list available separately
dot icon11/02/1999
Full accounts made up to 1998-08-31
dot icon07/05/1998
Return made up to 12/04/98; bulk list available separately
dot icon05/02/1998
Full accounts made up to 1997-08-31
dot icon18/12/1997
Auditor's resignation
dot icon02/06/1997
Resolutions
dot icon06/05/1997
Return made up to 12/04/97; bulk list available separately
dot icon09/01/1997
Resolutions
dot icon20/12/1996
Full group accounts made up to 1996-08-31
dot icon13/12/1996
New director appointed
dot icon07/05/1996
Return made up to 12/04/96; bulk list available separately
dot icon15/04/1996
Location of register of members (non legible)
dot icon06/03/1996
Full group accounts made up to 1995-08-31
dot icon25/04/1995
Return made up to 12/04/95; bulk list available separately
dot icon16/02/1995
Full accounts made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/06/1994
Return made up to 12/04/94; bulk list available separately
dot icon14/12/1993
Full accounts made up to 1993-08-31
dot icon27/04/1993
Return made up to 12/04/93; bulk list available separately
dot icon24/03/1993
Full accounts made up to 1992-08-31
dot icon28/10/1992
New secretary appointed
dot icon19/10/1992
Registered office changed on 19/10/92 from: 88 golden lane london eciyoua
dot icon10/09/1992
Auditor's resignation
dot icon08/09/1992
Secretary resigned
dot icon25/04/1992
Return made up to 12/04/92; bulk list available separately
dot icon30/03/1992
Full accounts made up to 1991-08-31
dot icon12/02/1992
Full group accounts made up to 1990-08-31
dot icon16/12/1991
Director resigned
dot icon01/10/1991
Statement of affairs
dot icon01/10/1991
Ad 31/07/87--------- £ si [email protected]
dot icon16/08/1991
Registered office changed on 16/08/91 from: tex house 62-64 beresford street woolwich london SE18 6BG
dot icon07/06/1991
Auditor's resignation
dot icon16/05/1991
Location of register of members
dot icon15/05/1991
Return made up to 12/04/91; bulk list available separately
dot icon18/04/1991
Director resigned
dot icon15/10/1990
Full group accounts made up to 1989-08-31
dot icon15/10/1990
Return made up to 12/04/90; bulk list available separately
dot icon11/09/1990
Secretary resigned;new secretary appointed
dot icon30/08/1990
Director resigned
dot icon31/03/1990
Particulars of mortgage/charge
dot icon02/08/1989
Full accounts made up to 1988-08-31
dot icon02/08/1989
Return made up to 21/04/89; bulk list available separately
dot icon25/07/1989
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon25/07/1989
Nc inc already adjusted
dot icon25/07/1989
Resolutions
dot icon25/07/1989
Resolutions
dot icon25/07/1989
Resolutions
dot icon25/07/1989
Resolutions
dot icon19/07/1989
Court order
dot icon22/06/1988
Full accounts made up to 1987-08-31
dot icon22/06/1988
Return made up to 03/05/88; bulk list available separately
dot icon10/06/1987
Return made up to 07/04/87; full list of members
dot icon12/05/1987
Director resigned
dot icon27/04/1987
Certificate of change of name
dot icon08/04/1987
Group of companies' accounts made up to 1986-08-31
dot icon21/03/1987
New director appointed
dot icon20/03/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/09/1986
Return made up to 23/12/85; full list of members
dot icon04/09/1986
New director appointed
dot icon27/10/1981
Memorandum and Articles of Association
dot icon28/07/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2017
dot iconLast change occurred
31/08/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2017
dot iconNext account date
31/08/2018
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hallett, Brian James
Secretary
04/08/1992 - 27/04/2009
-
Clark, Karen Ann
Director
23/10/2013 - 31/12/2015
30
Stirling, Adriana Victoria
Director
25/06/2014 - Present
9
Walker, Richard Alwyne Fyjis
Director
27/11/1996 - 17/09/2013
-
Robinson, Keith Marshall
Director
19/07/2015 - 18/01/2018
36

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About GREENWICH COMMUNICATIONS LIMITED

GREENWICH COMMUNICATIONS LIMITED is an(a) Dissolved company incorporated on 28/07/1981 with the registered office located at 360satago Cottage 360a Brighton Road, Croydon, Surrey CR2 6AL. 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 GREENWICH COMMUNICATIONS LIMITED?

toggle

GREENWICH COMMUNICATIONS LIMITED is currently Dissolved. It was registered on 28/07/1981 and dissolved on 07/09/2021.

Where is GREENWICH COMMUNICATIONS LIMITED located?

toggle

GREENWICH COMMUNICATIONS LIMITED is registered at 360satago Cottage 360a Brighton Road, Croydon, Surrey CR2 6AL.

What does GREENWICH COMMUNICATIONS LIMITED do?

toggle

GREENWICH COMMUNICATIONS LIMITED operates in the Activities of investment trusts (64.30/1 - SIC 2007) sector.

What is the latest filing for GREENWICH COMMUNICATIONS LIMITED?

toggle

The latest filing was on 07/09/2021: Final Gazette dissolved following liquidation.