Company NameGreenwich Reach 2000 Limited
Company StatusDissolved
Company Number03264630
CategoryPrivate Limited Company
Incorporation Date17 October 1996(27 years, 6 months ago)
Dissolution Date30 March 2011 (13 years, 1 month ago)
Previous NameDe Facto 536 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John David Burns
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(10 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 30 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 33/36 Chester Square
London
SW1W 9HT
Secretary NameTimothy James Kite
NationalityBritish
StatusClosed
Appointed01 February 2007(10 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 30 March 2011)
RoleCompany Director
Correspondence AddressArisaig
Reading Road North
Fleet
Hampshire
GU51 4HP
Director NameHoward Royston Morris
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(3 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 May 2001)
RoleCompany Director
Correspondence AddressOld Ford Cottage
Warnford
Hampshire
SO3 1LD
Director NameHon Robert Anthony Rayne
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(3 months after company formation)
Appointment Duration10 years (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Brunswick Gardens
London
W8 4AW
Director NameMr Andrew Charles Michell
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(3 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Fernhurst Road
London
SW6 7JW
Director NameMr Nicholas Gordon Ellis Driver
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(3 months after company formation)
Appointment Duration7 years, 1 month (resigned 11 March 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPullens Cottage
2 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Secretary NameMichael Waldron
NationalityBritish
StatusResigned
Appointed16 January 1997(3 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 July 1999)
RoleCompany Director
Correspondence Address14 Wimpole Mews
London
W1G 8PE
Director NameAndrea Gillian Burns
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(3 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 09 July 1999)
RoleSolicitor
Correspondence Address8 Oakeshott Avenue
Highgate
London
N6 6NS
Director NameLeonard David James Wallis
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(3 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 09 July 1999)
RoleChartered Surveyor
Correspondence Address8 Oakeshott Avenue
London
N6 6NS
Director NameMichael Waldron
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(2 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 May 2002)
RoleSecretary
Correspondence Address14 Wimpole Mews
London
W1G 8PE
Secretary NameMr Simon Colin Mitchley
NationalityBritish
StatusResigned
Appointed12 July 1999(2 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Harris Lane
Shenley
Radlett
Hertfordshire
WD7 9EG
Director NameNicholas Robert Friedlos
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(6 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 July 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address13 Alwyne Road
London
N1 2HH
Director NameMr Martin Andrew Pexton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(6 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Kensham Farm, Sandhurst Lane
Rolvenden
Cranbrook
Kent
TN17 4PH
Director NameMr Nicholas Thomas Julian Groves
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(7 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 January 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address37 Vicarage Road
East Sheen
London
SW14 8PZ
Director NameMr Nigel Quentin George
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(10 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Lancaster Gardens
Wimbledon
London
SW19 5DG
Director NameChristopher James Odom
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(10 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 February 2010)
RoleChartered Accountant
Correspondence Address19 Embercourt Road
Thames Ditton
Surrey
KT7 0LH
Director NameMr Simon Paul Silver
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(10 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Hamilton Terrace
London
NW8 9RG
Director NameMr Paul Malcolm Williams
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(10 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 December 2009)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address24 Kimpton Road Blackmore End
Wheathampstead
St Albans
Hertfordshire
AL4 8LD
Director NameMr David Gary Silverman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(11 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Heath Close
London
NW11 7DX
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed17 October 1996(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 1996(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 1996(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered Address25 Savile Row
London
W1S 2ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 August 2018Bona Vacantia disclaimer (1 page)
30 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2011Final Gazette dissolved following liquidation (1 page)
30 December 2010Return of final meeting in a members' voluntary winding up (3 pages)
30 December 2010Return of final meeting in a members' voluntary winding up (3 pages)
10 February 2010Termination of appointment of Christopher Odom as a director (2 pages)
10 February 2010Termination of appointment of Christopher Odom as a director (2 pages)
30 December 2009Appointment of a voluntary liquidator (1 page)
30 December 2009Declaration of solvency (3 pages)
30 December 2009Appointment of a voluntary liquidator (1 page)
30 December 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 December 2009Declaration of solvency (3 pages)
30 December 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-12-15
(1 page)
17 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 December 2009Termination of appointment of David Silverman as a director (2 pages)
15 December 2009Termination of appointment of Simon Silver as a director (2 pages)
15 December 2009Termination of appointment of Paul Williams as a director (2 pages)
15 December 2009Termination of appointment of Nigel George as a director (2 pages)
15 December 2009Termination of appointment of Paul Williams as a director (2 pages)
15 December 2009Termination of appointment of Nigel George as a director (2 pages)
15 December 2009Termination of appointment of Simon Silver as a director (2 pages)
15 December 2009Termination of appointment of David Silverman as a director (2 pages)
21 September 2009Return made up to 20/09/09; full list of members (5 pages)
21 September 2009Return made up to 20/09/09; full list of members (5 pages)
8 August 2009Full accounts made up to 31 December 2008 (12 pages)
8 August 2009Full accounts made up to 31 December 2008 (12 pages)
23 September 2008Return made up to 20/09/08; full list of members (5 pages)
23 September 2008Return made up to 20/09/08; full list of members (5 pages)
8 August 2008Full accounts made up to 31 December 2007 (14 pages)
8 August 2008Full accounts made up to 31 December 2007 (14 pages)
23 June 2008Director appointed david gary silverman (4 pages)
23 June 2008Director appointed david gary silverman (4 pages)
2 December 2007Auditor's resignation (4 pages)
2 December 2007Auditor's resignation (4 pages)
8 October 2007Return made up to 20/09/07; full list of members (3 pages)
8 October 2007Return made up to 20/09/07; full list of members (3 pages)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
21 September 2007Location of register of members (1 page)
21 September 2007Location of register of members (1 page)
15 August 2007Full accounts made up to 31 December 2006 (15 pages)
15 August 2007Full accounts made up to 31 December 2006 (15 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
3 June 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
3 June 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
12 April 2007Registered office changed on 12/04/07 from: carlton house 33 robert adam st london W1U 3HR (1 page)
12 April 2007Registered office changed on 12/04/07 from: carlton house 33 robert adam st london W1U 3HR (1 page)
13 February 2007New director appointed (1 page)
13 February 2007New director appointed (1 page)
13 February 2007New director appointed (1 page)
13 February 2007New director appointed (1 page)
13 February 2007New director appointed (1 page)
13 February 2007New secretary appointed (1 page)
13 February 2007New director appointed (1 page)
13 February 2007New secretary appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Secretary resigned (1 page)
5 February 2007New director appointed (1 page)
5 February 2007New director appointed (1 page)
5 February 2007Secretary resigned (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
9 October 2006Return made up to 20/09/06; full list of members (3 pages)
9 October 2006Return made up to 20/09/06; full list of members (3 pages)
12 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2006Full accounts made up to 31 March 2006 (15 pages)
12 September 2006Full accounts made up to 31 March 2006 (15 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
9 November 2005Return made up to 20/09/05; full list of members (6 pages)
9 November 2005Return made up to 20/09/05; full list of members (6 pages)
10 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
10 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
12 September 2005Full accounts made up to 31 March 2005 (15 pages)
12 September 2005Full accounts made up to 31 March 2005 (15 pages)
2 November 2004Return made up to 17/10/04; full list of members (6 pages)
2 November 2004Return made up to 17/10/04; full list of members (6 pages)
31 October 2004Full accounts made up to 31 March 2004 (15 pages)
31 October 2004Full accounts made up to 31 March 2004 (15 pages)
24 March 2004New director appointed (4 pages)
24 March 2004New director appointed (4 pages)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
29 January 2004Full accounts made up to 31 March 2003 (15 pages)
29 January 2004Full accounts made up to 31 March 2003 (15 pages)
9 December 2003Return made up to 17/10/03; full list of members (6 pages)
9 December 2003Return made up to 17/10/03; full list of members (6 pages)
4 April 2003Memorandum and Articles of Association (6 pages)
4 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 April 2003Memorandum and Articles of Association (6 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
24 February 2003New director appointed (4 pages)
24 February 2003New director appointed (4 pages)
21 November 2002Full accounts made up to 31 March 2002 (15 pages)
21 November 2002Full accounts made up to 31 March 2002 (15 pages)
19 November 2002Director's particulars changed (1 page)
19 November 2002Director's particulars changed (1 page)
26 October 2002Return made up to 17/10/02; full list of members (5 pages)
26 October 2002Return made up to 17/10/02; full list of members (5 pages)
4 September 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
13 November 2001Return made up to 17/10/01; full list of members (7 pages)
13 November 2001Return made up to 17/10/01; full list of members (7 pages)
9 November 2001Resolutions
  • RES13 ‐ Reg 94 disapplied 26/10/01
(1 page)
9 November 2001Resolutions
  • RES13 ‐ Reg 94 disapplied 26/10/01
(1 page)
8 November 2001Declaration of mortgage charge released/ceased (1 page)
8 November 2001Declaration of mortgage charge released/ceased (1 page)
4 November 2001Full accounts made up to 31 March 2001 (13 pages)
4 November 2001Full accounts made up to 31 March 2001 (13 pages)
8 August 2001Secretary's particulars changed (1 page)
8 August 2001Secretary's particulars changed (1 page)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
2 April 2001Resolutions
  • RES13 ‐ Guarantee/deed others 12/03/01
(1 page)
26 March 2001Particulars of mortgage/charge (7 pages)
26 March 2001Particulars of mortgage/charge (7 pages)
11 December 2000Return made up to 17/10/00; full list of members (7 pages)
11 December 2000Return made up to 17/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/12/00
(7 pages)
12 September 2000Full accounts made up to 31 March 2000 (13 pages)
12 September 2000Full accounts made up to 31 March 2000 (13 pages)
26 October 1999Return made up to 17/10/99; full list of members (12 pages)
26 October 1999Notice of assignment of name or new name to shares (2 pages)
26 October 1999Notice of assignment of name or new name to shares (2 pages)
26 October 1999Return made up to 17/10/99; full list of members (12 pages)
19 August 1999Full accounts made up to 31 March 1999 (12 pages)
19 August 1999Full accounts made up to 31 March 1999 (12 pages)
5 August 1999New secretary appointed (2 pages)
5 August 1999New secretary appointed (2 pages)
22 July 1999New director appointed (2 pages)
22 July 1999Secretary resigned (1 page)
22 July 1999Secretary resigned (1 page)
22 July 1999New director appointed (2 pages)
19 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
12 May 1998Return made up to 17/10/97; full list of members (13 pages)
12 May 1998Return made up to 17/10/97; full list of members (13 pages)
18 March 1998New director appointed (4 pages)
18 March 1998Director's particulars changed (1 page)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (4 pages)
18 March 1998New director appointed (2 pages)
18 March 1998Director's particulars changed (1 page)
20 February 1997Ad 13/02/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997Memorandum and Articles of Association (17 pages)
20 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997Memorandum and Articles of Association (17 pages)
20 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997Ad 13/02/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 January 1997New secretary appointed (4 pages)
22 January 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
22 January 1997Conve 16/01/97 (1 page)
22 January 1997Secretary resigned;director resigned (1 page)
22 January 1997New secretary appointed (4 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997Director resigned (1 page)
22 January 1997Director resigned (1 page)
22 January 1997Registered office changed on 22/01/97 from: 10 snow hill london EC1A 2AL (1 page)
22 January 1997Secretary resigned;director resigned (1 page)
17 January 1997Company name changed de facto 536 LIMITED\certificate issued on 17/01/97 (2 pages)
17 January 1997Company name changed de facto 536 LIMITED\certificate issued on 17/01/97 (2 pages)
17 October 1996Incorporation (19 pages)