Company NameGreenwich Properties Limited
Company StatusDissolved
Company Number03454259
CategoryPrivate Limited Company
Incorporation Date23 October 1997(26 years, 6 months ago)
Dissolution Date25 January 2000 (24 years, 3 months ago)
Previous NameBreamco 161 Limited

Directors

Director NameYasser El Dabbagh
Date of BirthSeptember 1952 (Born 71 years ago)
NationalitySaudi Arabian
StatusClosed
Appointed20 January 1998(2 months, 4 weeks after company formation)
Appointment Duration2 years (closed 25 January 2000)
RoleManaging Director
Correspondence Address33 Gunnersbury Avenue
London
W5 3XD
Director NameMr Graham Thomas Marsden
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1998(2 months, 4 weeks after company formation)
Appointment Duration2 years (closed 25 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrog Grove House, Frog Grove Lane
Wood Street Village
Guildford
Surrey
GU3 3HE
Director NamePhilip Matthews
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1998(2 months, 4 weeks after company formation)
Appointment Duration2 years (closed 25 January 2000)
RoleSolicitor
Correspondence Address16 Bedford Street
Covent Garden
London
EC2E 9HF
Director NameMeswer Talat Tarabzoni
Date of BirthNovember 1964 (Born 59 years ago)
NationalitySaudi
StatusClosed
Appointed20 January 1998(2 months, 4 weeks after company formation)
Appointment Duration2 years (closed 25 January 2000)
RoleDeputy Managing Director
Correspondence Address11 Stuart House
Windsor Way Brook Green
London
W14 0UF
Secretary NameMark John Pendower
NationalityBritish
StatusClosed
Appointed20 January 1998(2 months, 4 weeks after company formation)
Appointment Duration2 years (closed 25 January 2000)
RoleCompany Director
Correspondence Address62 West Street
Ewell Village
Epsom
Surrey
KT17 1XB
Director NameBreams Corporate Services (Corporation)
StatusResigned
Appointed23 October 1997(same day as company formation)
Correspondence Address16 Bedford Street
Covent Garden
London
WC2E 9HF
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed23 October 1997(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR

Location

Registered Address16 Bedford Street
Covent Garden
London
WC2E 9HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End22 April

Filing History

25 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
5 October 1999First Gazette notice for voluntary strike-off (1 page)
20 August 1999Application for striking-off (3 pages)
23 October 1998Return made up to 23/10/98; full list of members (7 pages)
26 August 1998Secretary's particulars changed (1 page)
10 March 1998New director appointed (2 pages)
2 March 1998New director appointed (3 pages)
2 March 1998New director appointed (4 pages)
2 March 1998New secretary appointed (2 pages)
2 March 1998New director appointed (3 pages)
9 February 1998Accounting reference date extended from 31/10/98 to 22/04/99 (1 page)
25 January 1998Director resigned (1 page)
21 November 1997Company name changed breamco 161 LIMITED\certificate issued on 21/11/97 (2 pages)
23 October 1997Incorporation (27 pages)