GREENWICH PARK MORTGAGE FUNDING LIMITED

Register to unlock more data on OkredoRegister

GREENWICH PARK MORTGAGE FUNDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05073295

Incorporation date

14/03/2004

Size

Dormant

Contacts

Registered address

Registered address

Greyfriars Court, Paradise Square, Oxford OX1 1BECopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2004)
dot icon03/05/2011
Final Gazette dissolved following liquidation
dot icon03/02/2011
Return of final meeting in a members' voluntary winding up
dot icon12/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/07/2010
Declaration of solvency
dot icon07/07/2010
Appointment of a voluntary liquidator
dot icon07/07/2010
Resolutions
dot icon07/07/2010
Registered office address changed from 2 Gresham Street London EC2V 7QP on 2010-07-07
dot icon30/11/2009
Secretary's details changed for David Miller on 2009-11-30
dot icon18/11/2009
Director's details changed for Mr Christopher Grant Forsyth on 2009-11-18
dot icon18/11/2009
Director's details changed for Mr Paul Francis Stevens on 2009-11-18
dot icon25/08/2009
Accounts made up to 2008-09-30
dot icon14/08/2009
Return made up to 01/08/09; full list of members
dot icon08/06/2009
Appointment Terminated Director andrew clapham
dot icon05/06/2009
Director appointed christopher grant forsyth
dot icon05/06/2009
Director appointed mr paul francis stevens
dot icon05/06/2009
Appointment Terminated Director david van der walt
dot icon26/05/2009
Accounting reference date shortened from 31/03/2009 to 30/09/2008
dot icon08/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon30/10/2008
Secretary appointed david miller
dot icon28/10/2008
Appointment Terminated Secretary kensington secretaries LIMITED
dot icon28/10/2008
Appointment Terminated Director anant patel
dot icon28/10/2008
Appointment Terminated Director derek lloyd
dot icon28/10/2008
Appointment Terminated Director nicholas ralph
dot icon28/10/2008
Appointment Terminated Director andrew salter
dot icon28/10/2008
Director appointed andrew clapham
dot icon28/10/2008
Director appointed david michael van der walt
dot icon04/08/2008
Return made up to 01/08/08; full list of members
dot icon15/07/2008
Accounts made up to 2008-03-31
dot icon06/05/2008
Appointment Terminated Director david wheeler
dot icon30/04/2008
Director appointed derek lloyd
dot icon30/04/2008
Director appointed andrew salter
dot icon30/04/2008
Director appointed anant patel
dot icon30/04/2008
Director appointed nicholas james ralph
dot icon30/04/2008
Appointment Terminated Director sara tomsett
dot icon30/04/2008
Appointment Terminated Director malcolm clays
dot icon30/04/2008
Appointment Terminated Director alison hutchinson
dot icon05/11/2007
Registered office changed on 05/11/07 from: 1 sheldon square london W2 6PU
dot icon05/11/2007
Secretary's particulars changed
dot icon25/09/2007
Director resigned
dot icon25/09/2007
New director appointed
dot icon04/09/2007
Accounting reference date extended from 30/11/07 to 31/03/08
dot icon21/08/2007
Return made up to 01/08/07; full list of members
dot icon19/07/2007
Certificate of change of name
dot icon17/07/2007
Director resigned
dot icon24/05/2007
Director resigned
dot icon11/04/2007
New director appointed
dot icon22/02/2007
Accounts made up to 2006-11-30
dot icon10/11/2006
New director appointed
dot icon12/09/2006
New director appointed
dot icon31/08/2006
Director resigned
dot icon18/08/2006
Return made up to 01/08/06; full list of members
dot icon20/07/2006
Director's particulars changed
dot icon19/07/2006
New director appointed
dot icon13/07/2006
Certificate of change of name
dot icon09/05/2006
Accounts made up to 2005-11-30
dot icon22/11/2005
Secretary resigned
dot icon22/11/2005
New secretary appointed
dot icon02/09/2005
Accounts made up to 2004-11-30
dot icon31/08/2005
Return made up to 01/08/05; full list of members
dot icon15/11/2004
New director appointed
dot icon12/10/2004
Director resigned
dot icon11/08/2004
Return made up to 01/08/04; full list of members
dot icon22/04/2004
Resolutions
dot icon02/04/2004
Accounting reference date shortened from 31/03/05 to 30/11/04
dot icon02/04/2004
Resolutions
dot icon02/04/2004
Resolutions
dot icon02/04/2004
Resolutions
dot icon15/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2008
dot iconLast change occurred
29/09/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2008
dot iconNext account date
29/09/2009
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

20
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

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 GREENWICH PARK MORTGAGE FUNDING LIMITED

GREENWICH PARK MORTGAGE FUNDING LIMITED is an(a) Dissolved company incorporated on 14/03/2004 with the registered office located at Greyfriars Court, Paradise Square, Oxford OX1 1BE. 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 GREENWICH PARK MORTGAGE FUNDING LIMITED?

toggle

GREENWICH PARK MORTGAGE FUNDING LIMITED is currently Dissolved. It was registered on 14/03/2004 and dissolved on 02/05/2011.

Where is GREENWICH PARK MORTGAGE FUNDING LIMITED located?

toggle

GREENWICH PARK MORTGAGE FUNDING LIMITED is registered at Greyfriars Court, Paradise Square, Oxford OX1 1BE.

What does GREENWICH PARK MORTGAGE FUNDING LIMITED do?

toggle

GREENWICH PARK MORTGAGE FUNDING LIMITED operates in the Other credit granting (65.22 - SIC 2003) sector.

What is the latest filing for GREENWICH PARK MORTGAGE FUNDING LIMITED?

toggle

The latest filing was on 03/05/2011: Final Gazette dissolved following liquidation.