Company NameGreenwich Europe Limited
Company StatusDissolved
Company Number05677530
CategoryPrivate Limited Company
Incorporation Date17 January 2006(18 years, 2 months ago)
Dissolution Date12 February 2013 (11 years, 1 month ago)
Previous NameTSL 3 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Nigel Richard Edwards
NationalityBritish
StatusClosed
Appointed25 March 2008(2 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 12 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 5 155 Bishopsgate
London
EC2M 3TQ
Director NameMr Nigel Richard Edwards
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2010(4 years after company formation)
Appointment Duration3 years (closed 12 February 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLevel 5 155 Bishopsgate
London
EC2M 3TQ
Director NameMr Julian Morgan Courtney
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(2 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 February 2010)
RoleCompliance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel One
155 Bishopsgate
London
EC2M 3TQ
Director NameMr Mark Hanney
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(2 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDownsgate
17 Epson Lane South
Tadworth
Surrey
KT20 5SX
Secretary NameAndrew Howard Rabinowitz
NationalityBritish
StatusResigned
Appointed24 March 2006(2 months after company formation)
Appointment Duration2 years (resigned 25 March 2008)
RoleCompany Director
Correspondence Address22 Shawnee Road
Short Hills
Nj 07078
United States
Director NameThrogmorton Directors Llp (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence Address42-44 Portman Road
Reading
Berkshire
RG30 1EA
Secretary NameThrogmorton Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence Address42 Portman Road
Reading
Berkshire
RG30 1EA

Location

Registered AddressLevel 5 155 Bishopsgate
London
EC2M 3TQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

1 at £1Marex Trading Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
19 October 2012Application to strike the company off the register (3 pages)
19 October 2012Application to strike the company off the register (3 pages)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
18 January 2012Annual return made up to 17 January 2012 with a full list of shareholders
Statement of capital on 2012-01-18
  • GBP 1
(3 pages)
18 January 2012Annual return made up to 17 January 2012 with a full list of shareholders
Statement of capital on 2012-01-18
  • GBP 1
(3 pages)
22 November 2011Accounts for a dormant company made up to 31 March 2011 (10 pages)
22 November 2011Accounts for a dormant company made up to 31 March 2011 (10 pages)
25 October 2011Registered office address changed from Level One 155 Bishopsgate London EC2M 3TQ on 25 October 2011 (1 page)
25 October 2011Registered office address changed from Level One 155 Bishopsgate London EC2M 3TQ on 25 October 2011 (1 page)
16 September 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
16 September 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
18 January 2011Secretary's details changed for Mr Nigel Richard Edwards on 18 January 2011 (1 page)
18 January 2011Secretary's details changed for Mr Nigel Richard Edwards on 18 January 2011 (1 page)
18 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
18 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
10 August 2010Accounts for a dormant company made up to 31 March 2010 (10 pages)
10 August 2010Accounts for a dormant company made up to 31 March 2010 (10 pages)
12 February 2010Appointment of Mr Nigel Richard Edwards as a director (2 pages)
12 February 2010Termination of appointment of Julian Courtney as a director (1 page)
12 February 2010Termination of appointment of Julian Courtney as a director (1 page)
12 February 2010Appointment of Mr Nigel Richard Edwards as a director (2 pages)
18 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Julian Morgan Courtney on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Julian Morgan Courtney on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Julian Morgan Courtney on 1 October 2009 (2 pages)
4 September 2009Accounts made up to 31 March 2009 (12 pages)
4 September 2009Accounts for a dormant company made up to 31 March 2009 (12 pages)
20 January 2009Return made up to 17/01/09; full list of members (3 pages)
20 January 2009Return made up to 17/01/09; full list of members (3 pages)
2 July 2008Appointment terminated director mark hanney (1 page)
2 July 2008Appointment Terminated Director mark hanney (1 page)
11 June 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
11 June 2008Accounts made up to 31 March 2008 (2 pages)
25 March 2008Secretary appointed nigel richard edwards (1 page)
25 March 2008Secretary appointed nigel richard edwards (1 page)
25 March 2008Appointment terminated secretary andrew rabinowitz (1 page)
25 March 2008Appointment Terminated Secretary andrew rabinowitz (1 page)
24 January 2008Return made up to 17/01/08; full list of members (2 pages)
24 January 2008Return made up to 17/01/08; full list of members (2 pages)
28 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
28 November 2007Accounts made up to 31 March 2007 (2 pages)
15 November 2007Director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
6 June 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
6 June 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
22 February 2007Return made up to 17/01/07; full list of members (7 pages)
22 February 2007Return made up to 17/01/07; full list of members
  • 363(287) ‐ Registered office changed on 22/02/07
(7 pages)
11 May 2006New secretary appointed (2 pages)
11 May 2006New secretary appointed (2 pages)
19 April 2006New director appointed (3 pages)
19 April 2006Secretary resigned (1 page)
19 April 2006Secretary resigned (1 page)
19 April 2006Director resigned (1 page)
19 April 2006New director appointed (3 pages)
19 April 2006New director appointed (3 pages)
19 April 2006Director resigned (1 page)
19 April 2006New director appointed (3 pages)
4 April 2006Registered office changed on 04/04/06 from: 42 portman road reading berkshire RG30 1EA (1 page)
4 April 2006Registered office changed on 04/04/06 from: 42 portman road reading berkshire RG30 1EA (1 page)
25 January 2006Company name changed tsl 3 LIMITED\certificate issued on 25/01/06 (2 pages)
25 January 2006Company name changed tsl 3 LIMITED\certificate issued on 25/01/06 (2 pages)
17 January 2006Incorporation (35 pages)
17 January 2006Incorporation (35 pages)