Greater Guinea Holdings (UK) Limited
Private Limited Company
Greater Guinea Holdings (UK) Limited
Andrew Sharma & Co
Suite 6 Building 56
Gec Complex East Lane Wembley
Middlesex
HA9 7PX
Company Name | Greater Guinea Holdings (UK) Limited |
---|
Company Status | Dissolved 1998 |
---|
Company Number | 03059760 |
---|
Incorporation Date | 22 May 1995 |
---|
Dissolution Date | 10 March 1998 (active for 2 years, 9 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 3 |
---|
Business Industry | Professional, Scientific and Technical Activities |
---|
Business Activity | Non-Trading Company Non Trading |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Accounts Category | No Accounts Filed |
---|
Accounts Year End | 30 June |
---|
Latest Return | 22 May 1996 (27 years, 11 months ago) |
---|
Next Return Due | — |
---|
Registered Address | Andrew Sharma & Co Suite 6 Building 56 Gec Complex East Lane Wembley Middlesex HA9 7PX |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Brent North |
---|
Region | London |
---|
County | Greater London |
---|
Built Up Area | Greater London |
---|
Accounts Year End | 30 June |
---|
Category | No Accounts Filed |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Latest Return | 22 May 1996 (27 years, 11 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2003 (7499) | Non-trading company non trading |
---|
SIC 2007 (74990) | Non-trading company non trading |
---|
10 March 1998 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
18 November 1997 | First Gazette notice for compulsory strike-off | 1 page |
---|
30 May 1996 | Return made up to 22/05/96; full list of members - 363(287) ‐ Registered office changed on 30/05/96
| 6 pages |
---|
28 June 1995 | Registered office changed on 28/06/95 from: 16/18 woodford road london E7 0HA | 1 page |
---|
28 June 1995 | Accounting reference date notified as 30/06 | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—