Company NameThe Greenwich Pub Company Limited
Company StatusDissolved
Company Number04682414
CategoryPrivate Limited Company
Incorporation Date28 February 2003(21 years, 2 months ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePeter John Durham
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(same day as company formation)
RoleManagement Consultant
Correspondence Address35 Glaisher Street
London
SE8 3ER
Director NameShane Donagh O'Donovan
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(same day as company formation)
RoleRecruitment Consultant
Correspondence Address16 Southdown Road
Shoreham By Sea
West Sussex
BN43 5AN
Director NameBenjamin Iago Gerardo Price
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(same day as company formation)
RoleRecruitment Consultant
Correspondence AddressFlat 3 Quantock Court
132 Oak Leigh Road North
London
N20 0TE
Secretary NamePeter John Durham
NationalityBritish
StatusResigned
Appointed28 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address35 Glaisher Street
London
SE8 3ER
Secretary NameSW Corporate Services Limited (Corporation)
StatusResigned
Appointed24 March 2003(3 weeks, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 10 March 2005)
Correspondence Address62 Beresford Street
Woolwich
London
SE18 6BG

Location

Registered Address125 Creek Road
London
SE8 3BU
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Financials

Year2014
Net Worth-£27,834
Cash£1,183
Current Liabilities£6,972

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2006Registered office changed on 22/11/06 from: 3 sussex court 50 roan street greenwich london SE10 9JT (1 page)
12 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
17 November 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 October 2005Registered office changed on 03/10/05 from: 62 beresford street woolwich london SE18 6BG (1 page)
17 March 2005Secretary resigned (1 page)
30 June 2004Return made up to 28/02/04; full list of members (7 pages)
17 April 2003New secretary appointed (1 page)
17 April 2003Secretary resigned (1 page)
26 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
25 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 March 2003Memorandum and Articles of Association (8 pages)
25 March 2003Registered office changed on 25/03/03 from: 35 glaisher street london SE8 3ER (1 page)
25 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 2003Nc inc already adjusted 13/03/03 (1 page)
25 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)