Greenwich Inc.Holdings Limited

DataGardener
in administration
Unknown

Greenwich Inc.holdings Limited

04457462Private Limited With Share Capital

Suite 011 Unit 2, 94A Wycliffe Road, Northampton, NN15JF
Incorporated

10/06/2002

Company Age

23 years

Directors

1

Employees

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Greenwich Inc.holdings Limited (04457462) is a private limited with share capital incorporated on 10/06/2002 (23 years old) and registered in northampton, NN15JF. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Unknown
Incorporated 10/06/2002
NN15JF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

80
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-09-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-09-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-05-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-05-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-05-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-05-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:05-12-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-06-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-05-2017
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:12-12-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-05-2016
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:15-09-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-05-2015
Change Registered Office Address Company With Date Old Address
Category:Address
Date:31-03-2014
Liquidation In Administration Appointment Of Replacement Additional Administrator
Category:Insolvency
Date:21-03-2014
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:18-03-2014
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:12-03-2014
Liquidation In Administration Vacation Of Office
Category:Insolvency
Date:12-03-2014
Liquidation In Administration Extension Of Time
Category:Insolvency
Date:11-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-12-2013
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:09-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-11-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-10-2013
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:28-06-2013
Gazette Notice Compulsary
Category:Gazette
Date:28-05-2013
Termination Secretary Company With Name
Category:Officers
Date:07-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2012
Change Corporate Secretary Company With Change Date
Category:Officers
Date:02-07-2012
Accounts With Accounts Type Group
Category:Accounts
Date:07-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2011
Auditors Resignation Company
Category:Auditors
Date:16-06-2011
Accounts With Accounts Type Group
Category:Accounts
Date:15-06-2011
Accounts With Accounts Type Group
Category:Accounts
Date:01-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-07-2010
Appoint Corporate Secretary Company With Name
Category:Officers
Date:03-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:03-06-2010
Termination Director Company With Name
Category:Officers
Date:02-06-2010
Termination Secretary Company With Name
Category:Officers
Date:02-06-2010
Gazette Notice Compulsary
Category:Gazette
Date:01-06-2010
Accounts With Accounts Type Group
Category:Accounts
Date:12-08-2009
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-07-2009
Legacy
Category:Annual Return
Date:07-07-2009
Gazette Notice Compulsary
Category:Gazette
Date:30-06-2009
Accounts With Accounts Type Group
Category:Accounts
Date:04-03-2009
Legacy
Category:Annual Return
Date:11-08-2008
Accounts With Accounts Type Full
Category:Accounts
Date:21-01-2008
Auditors Resignation Company
Category:Auditors
Date:16-08-2007
Legacy
Category:Annual Return
Date:09-08-2007
Legacy
Category:Auditors
Date:28-03-2007
Legacy
Category:Address
Date:24-01-2007
Legacy
Category:Annual Return
Date:18-07-2006
Legacy
Category:Mortgage
Date:06-05-2006
Legacy
Category:Mortgage
Date:04-05-2006
Legacy
Category:Mortgage
Date:31-03-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-03-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-12-2005
Legacy
Category:Annual Return
Date:15-09-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-02-2005
Legacy
Category:Address
Date:21-12-2004
Legacy
Category:Annual Return
Date:19-07-2004
Legacy
Category:Officers
Date:20-10-2003
Legacy
Category:Officers
Date:20-10-2003
Legacy
Category:Accounts
Date:10-10-2003
Legacy
Category:Annual Return
Date:05-08-2003
Legacy
Category:Mortgage
Date:23-05-2003
Certificate Change Of Name Company
Category:Change Of Name
Date:05-02-2003
Legacy
Category:Capital
Date:23-12-2002
Legacy
Category:Officers
Date:18-11-2002
Legacy
Category:Officers
Date:18-11-2002
Legacy
Category:Officers
Date:17-10-2002
Legacy
Category:Officers
Date:17-10-2002
Legacy
Category:Address
Date:17-10-2002
Legacy
Category:Officers
Date:17-10-2002
Legacy
Category:Officers
Date:17-10-2002
Incorporation Company
Category:Incorporation
Date:10-06-2002

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date28/02/2013
Filing Date04/11/2011
Latest Accounts31/05/2011

Trading Addresses

27 Park Row, Greenwich, London, SE109NL
Suite 011 Unit 2, 94A Wycliffe Road, Northampton, Nn1 5Jf, NN15JFRegistered

Contact

ovencleaninggreenwich.co.uk
Suite 011 Unit 2, 94A Wycliffe Road, Northampton, NN15JF