Company NameGreenwich Village Apartments Limited
Company StatusDissolved
Company Number04206239
CategoryPrivate Limited Company
Incorporation Date26 April 2001(23 years ago)
Dissolution Date11 February 2003 (21 years, 2 months ago)

Directors

Director NameClive Garfield Dennis Lynton
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2001(2 weeks after company formation)
Appointment Duration1 year, 9 months (closed 11 February 2003)
RoleChartered Surveyor
Correspondence Address2a Beechmore Road
London
SW11 4ET
Secretary NameStephen Spencer Jones
NationalityBritish
StatusClosed
Appointed10 May 2001(2 weeks after company formation)
Appointment Duration1 year, 9 months (closed 11 February 2003)
RoleCompany Director
Correspondence Address40 Perrymead Street
London
SW6 3SP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address104 Rochester Row
London
SW1P 1JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

11 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2002First Gazette notice for compulsory strike-off (1 page)
24 May 2001New secretary appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001Registered office changed on 24/05/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Secretary resigned (1 page)