Company NameGreenwich (London) Limited
Company StatusDissolved
Company Number04435302
CategoryPrivate Limited Company
Incorporation Date10 May 2002(21 years, 11 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Aidan Patrick Michael Creedon
Date of BirthJuly 1954 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed30 July 2002(2 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 06 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMead Cottage
Whitchurch Canonicorum
Bridport
Dorset
DT6 6RH
Director NameMr Simon Lawrence Glasgow
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2002(2 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 06 February 2007)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressChalet Pro Dzian
Chemin Damon
Verbier Ch 1936
Ch1936
Director NameMr James William McDiarmid
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityNew Zealander
StatusClosed
Appointed30 July 2002(2 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 06 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm House
Purse Caundle
Sherborne
Dorset
DT9 5QY
Secretary NameAidan Patrick Michael Creedon
NationalityIrish
StatusClosed
Appointed01 December 2005(3 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 06 February 2007)
RoleCompany Director
Correspondence AddressHead Cottage
Whitchurch Canonicorum
Bridport
Dorset
DT6 6RH
Secretary NameKetan Damani
NationalityBritish
StatusResigned
Appointed30 July 2002(2 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 2005)
RoleCompany Director
Correspondence Address87 Kingshill Avenue
Kenton
Middlesex
HA3 8LA
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN

Location

Registered Address2-5 Saint Johns Square
Clerkenwell
London
EC1M 4DE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts27 January 2005 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End27 January

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2006First Gazette notice for voluntary strike-off (1 page)
4 August 2006Application for striking-off (1 page)
12 July 2006Return made up to 10/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 July 2006New secretary appointed (1 page)
12 July 2006Secretary resigned (1 page)
7 February 2006Accounts for a dormant company made up to 27 January 2005 (2 pages)
10 July 2005Return made up to 10/05/05; full list of members (7 pages)
14 January 2005Return made up to 10/05/04; full list of members (7 pages)
21 December 2004Accounts for a dormant company made up to 27 January 2004 (1 page)
15 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
9 September 2003Return made up to 10/05/03; full list of members (7 pages)
21 July 2003Company name changed greenwich group LIMITED\certificate issued on 19/07/03 (2 pages)
22 April 2003Company name changed tripp LIMITED\certificate issued on 22/04/03 (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003Secretary resigned (1 page)
17 March 2003New secretary appointed (2 pages)
17 March 2003Registered office changed on 17/03/03 from: saint anns house saint ann street manchester M2 7LP (1 page)
17 March 2003Director resigned (1 page)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003Resolutions
  • RES13 ‐ Appointing directors 29/07/02
(1 page)