About

Registered Number: 08486522
Date of Incorporation: 12/04/2013 (11 years and 1 month ago)
Company Status: Liquidation
Registered Address: Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG

 

Having been setup in 2013, 15 Greenwood Park Ltd are based in London, it's status at Companies House is "Liquidation". The companies director is listed as Squirrell, James Benjamin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SQUIRRELL, James Benjamin 12 April 2013 24 October 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 September 2019
WU04 - N/A 23 September 2019
COCOMP - Order to wind up 05 July 2019
COCOMP - Order to wind up 03 July 2019
DISS16(SOAS) - N/A 14 May 2019
GAZ1 - First notification of strike-off action in London Gazette 09 April 2019
RM02 - N/A 11 February 2019
AD01 - Change of registered office address 16 November 2018
TM01 - Termination of appointment of director 07 August 2018
TM02 - Termination of appointment of secretary 17 May 2018
TM01 - Termination of appointment of director 11 January 2018
TM01 - Termination of appointment of director 06 November 2017
TM01 - Termination of appointment of director 26 October 2017
AP01 - Appointment of director 24 October 2017
RM01 - N/A 11 August 2017
TM01 - Termination of appointment of director 07 August 2017
TM01 - Termination of appointment of director 03 August 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 25 January 2017
SH01 - Return of Allotment of shares 28 September 2016
AR01 - Annual Return 20 May 2016
TM01 - Termination of appointment of director 10 May 2016
AA - Annual Accounts 29 January 2016
AP04 - Appointment of corporate secretary 21 August 2015
MR01 - N/A 27 July 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 12 January 2015
MR01 - N/A 03 January 2015
MR01 - N/A 03 January 2015
MR01 - N/A 02 January 2015
TM01 - Termination of appointment of director 05 December 2014
AP01 - Appointment of director 05 December 2014
AD01 - Change of registered office address 30 July 2014
TM02 - Termination of appointment of secretary 30 July 2014
SH01 - Return of Allotment of shares 10 July 2014
SH01 - Return of Allotment of shares 10 July 2014
SH01 - Return of Allotment of shares 27 June 2014
MR01 - N/A 21 June 2014
AP01 - Appointment of director 19 June 2014
AP01 - Appointment of director 19 June 2014
AP01 - Appointment of director 19 June 2014
MR01 - N/A 14 June 2014
AR01 - Annual Return 14 April 2014
SH01 - Return of Allotment of shares 09 April 2014
AP01 - Appointment of director 30 January 2014
CERTNM - Change of name certificate 11 September 2013
AP01 - Appointment of director 18 July 2013
SH01 - Return of Allotment of shares 18 July 2013
AP04 - Appointment of corporate secretary 16 July 2013
AD01 - Change of registered office address 16 July 2013
SH10 - Notice of particulars of variation of rights attached to shares 10 July 2013
NEWINC - New incorporation documents 12 April 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 July 2015 Outstanding

N/A

A registered charge 29 December 2014 Outstanding

N/A

A registered charge 29 December 2014 Outstanding

N/A

A registered charge 29 December 2014 Outstanding

N/A

A registered charge 05 June 2014 Outstanding

N/A

A registered charge 05 June 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.