Company NameGreenwich Capital Limited
Company StatusDissolved
Company Number03749140
CategoryPrivate Limited Company
Incorporation Date6 April 1999(25 years, 1 month ago)
Dissolution Date15 May 2007 (16 years, 11 months ago)
Previous NameMettle Corporate Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameBryan Martin Coyne
Date of BirthJune 1961 (Born 62 years ago)
NationalitySouth African
StatusClosed
Appointed06 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 16
1 Hyde Park Square
London
W2 2JZ
Director NameMs Patricia Robertson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Bourne Street
London
SW1W 8JD
Secretary NameMs Patricia Robertson
NationalityBritish
StatusClosed
Appointed06 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Bourne Street
London
SW1W 8JD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGordon House
10 Greencoat Place
Westminster London
SW1P 1PH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2007First Gazette notice for voluntary strike-off (1 page)
18 December 2006Application for striking-off (1 page)
19 May 2006Return made up to 06/04/06; full list of members (7 pages)
20 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
21 April 2005Return made up to 06/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
20 April 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 October 2003Registered office changed on 24/10/03 from: 1 lygon place westminster london SW1W 0JR (1 page)
7 October 2003Company name changed mettle corporate finance LIMITED\certificate issued on 07/10/03 (2 pages)
25 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
25 June 2003Return made up to 06/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
10 April 2002Return made up to 06/04/02; full list of members (6 pages)
23 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
13 November 2001Secretary's particulars changed;director's particulars changed (1 page)
16 October 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
18 May 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 2001Company name changed greenwich corporate finance limi ted\certificate issued on 18/04/01 (2 pages)
13 March 2001Registered office changed on 13/03/01 from: 16 grosvenor place london SW1X 7HH (1 page)
23 January 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
3 May 2000Return made up to 06/04/00; full list of members (6 pages)
26 May 1999Ad 06/04/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 May 1999Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
13 April 1999Secretary resigned (1 page)
6 April 1999Incorporation (22 pages)