GHG 39 (PROPERTY HOLDINGS) LIMITED
Overview
| Company Name | GHG 39 (PROPERTY HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05783525 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GHG 39 (PROPERTY HOLDINGS) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GHG 39 (PROPERTY HOLDINGS) LIMITED located?
| Registered Office Address | 1st Floor 30 Cannon Street EC4M 6XH London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GHG 39 (PROPERTY HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PANTOMIME PROPCO 39 LIMITED | Apr 18, 2006 | Apr 18, 2006 |
What are the latest accounts for GHG 39 (PROPERTY HOLDINGS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for GHG 39 (PROPERTY HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 3 Paris Garden Southwark London SE1 8nd to 1st Floor 30 Cannon Street London EC4M 6XH on Oct 30, 2019 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Dr Karen Anita Prins on Nov 09, 2018 | 2 pages | CH01 | ||||||||||
Termination of appointment of Catherine Mary Jane Vickery as a director on Nov 30, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Catherine Vickery as a secretary on Nov 30, 2018 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Dr Karen Anita Prins on Mar 14, 2018 | 2 pages | CH01 | ||||||||||
Appointment of Dr Karen Anita Prins as a director on Oct 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jill Margaret Watts as a director on Sep 30, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 18, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Apr 18, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Ms Catherine Vickery as a secretary on Apr 01, 2015 | 2 pages | AP03 | ||||||||||
Appointment of Mr Henry Jonathan Davies as a director on Sep 01, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Ms Catherine Mary Jane Vickery as a director on May 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Craig Barry Lovelace as a director on Apr 03, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 18, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of GHG 39 (PROPERTY HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIES, Henry Jonathan | Director | 30 Cannon Street EC4M 6XH London 1st Floor England | England | British | 201206200001 | |||||
| PRINS, Karen Anita, Dr | Director | 30 Cannon Street EC4M 6XH London 1st Floor England | England | South African | 238969330004 | |||||
| MANN, Muhammad Khawar Amin | Secretary | 64 Lillieshall Road SW4 0LP London | British | 112155980001 | ||||||
| SMITH, Christoffel | Secretary | 4 Horton Crescent Livingstone Park KT19 8AA Epsom Surrey | British | 113072260001 | ||||||
| VICKERY, Catherine | Secretary | Paris Garden Southwark SE1 8ND London 3 | 208701790001 | |||||||
| VICKERY, Catherine Mary Jane | Secretary | Clarence Road SW19 8QD London 142 | British | 102009810002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BLANK, Jason Marshall | Director | 4 Thameside Centre Kew Bridge Road TW8 0HF Brentford Middlesex | United Kingdom | British | 168014170001 | |||||
| BLANK, Jason Marshall | Director | The Manor House Lower Woodford SP3 5NL Salisbury | American | 113036940001 | ||||||
| BONINELLI, Italia | Director | 5 Constance Road Bedfordview Gauteng 2007 South Africa | South African | 113712420001 | ||||||
| COLE, Brian Roy | Director | Paris Garden Southwark SE1 8ND London 3 United Kingdom | England | British | 174237830001 | |||||
| COLLIER, Stephen John | Director | Paris Garden Southwark SE1 8ND London 3 | United Kingdom | British | 18350160001 | |||||
| COLLIER, Stephen John | Director | 4 Thameside Centre Kew Bridge Road TW8 0HF Brentford Middlesex | United Kingdom | British | 18350160001 | |||||
| DA COSTA, Melanie Sandra Fernandes | Director | 4 Thameside Centre Kew Bridge Road TW8 0HF Brentford Middlesex | South Africa | South African | 149453860001 | |||||
| DAVIS, Ingrid Marion | Director | 35 Lotus Street, Gallo Manor Sandton South Africa | South African | 114245720001 | ||||||
| DYSON, Steven Lewis | Director | Paris Garden Southwark SE1 8ND London 3 United Kingdom | United Kingdom | British | 101370280002 | |||||
| FIRMAN, Vaughan Erris | Director | 4 Thameside Centre Kew Bridge Road TW8 0HF Brentford Middlesex | South Africa | South African | 138091940001 | |||||
| FRIEDLAND, Richard Harold, Dr | Director | 4 Thameside Centre Kew Bridge Road TW8 0HF Brentford Middlesex | South Africa | South African | 113140810001 | |||||
| GIBSON, Keith Norman | Director | Paris Garden Southwark SE1 8ND London 3 United Kingdom | South Africa | South African | 167976070001 | |||||
| JAMMINE, Azar Paul Hindelly, Dr | Director | Paris Garden Southwark SE1 8ND London 3 United Kingdom | South Africa | South African | 167975930001 | |||||
| JONES, Ian Martin Lloyd | Director | 4 Thameside Centre Kew Bridge Road TW8 0HF Brentford Middlesex | United Kingdom | British | 114746480001 | |||||
| JONES, Ian Martin Lloyd | Director | Hewland House Farm Rawden Hill Arthington LS21 1PS Leeds | United Kingdom | British | 114746480001 | |||||
| KING, Christopher | Director | 4 Thameside Centre Kew Bridge Road TW8 0HF Brentford Middlesex | United Kingdom | British | 77423330002 | |||||
| KUSCUS, Martin John | Director | Paris Garden Southwark SE1 8ND London 3 United Kingdom | South Africa | South African | 167976190001 | |||||
| LEVIN, Hymie Reuvin | Director | 4 Thameside Centre Kew Bridge Road TW8 0HF Brentford Middlesex | South Africa | South African | 113182440002 | |||||
| LIVINGSTONE, Richard John | Director | 4 Thameside Centre Kew Bridge Road TW8 0HF Brentford Middlesex | United Kingdom | British | 156147470001 | |||||
| LOVELACE, Craig Barry | Director | Paris Garden Southwark SE1 8ND London 3 | England | British | 198852370001 | |||||
| MANN, Muhammad Khawar Amin | Director | 4 Thameside Centre Kew Bridge Road TW8 0HF Brentford Middlesex | United Kingdom | British | 112155980002 | |||||
| MANN, Muhammad Khawar Amin | Director | 64 Lillieshall Road SW4 0LP London | British | 112155980001 | ||||||
| MARKS, David Benjamin | Director | 4 Thameside Centre Kew Bridge Road TW8 0HF Brentford Middlesex | England | British | 141674900001 | |||||
| NELSON, Peter | Director | 7 Bedford Avenue Craighall Park Johannesburg 2196 South Africa | South African | 113141300001 | ||||||
| NIEHAUS, Charles Jacobus Gysbertus, Dr | Director | 4 Thameside Centre Kew Bridge Road TW8 0HF Brentford Middlesex | United Kingdom | British | 170908100001 | |||||
| SACKS, Bradley Jonathan | Director | Paris Garden Southwark SE1 8ND London 3 United Kingdom | United States | American,South African | 167961490001 | |||||
| SACKS, Michael Ivan | Director | 4 Thameside Centre Kew Bridge Road TW8 0HF Brentford Middlesex | South Africa | South African | 114251390001 | |||||
| VICKERY, Catherine Mary Jane | Director | Paris Garden Southwark SE1 8ND London 3 | United Kingdom | British | 102009810003 |
Who are the persons with significant control of GHG 39 (PROPERTY HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Ghg 39 (Bvi Property Holdings) Limited | Apr 06, 2016 | Road Town 71 Tortola Vg1110 Craigmuir Chambers Virgin Islands, British | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0