General information

Name:

Greer Design Ltd

Office Address:

C/o My Accountant Friend Suite 2 70 Queensway HP2 5HD Hemel Hempstead

Number: 06150982

Incorporation date: 2007-03-12

Dissolution date: 2020-10-20

End of financial year: 22 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 06150982 17 years ago, Greer Design Limited had been a private limited company until 2020/10/20 - the time it was officially closed. The company's official mailing address was C/o My Accountant Friend Suite 2, 70 Queensway Hemel Hempstead.

Alexander G. was the following company's director, selected to lead the company 17 years ago.

Alexander G. was the individual who had control over this firm, had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Irene G.

Role: Secretary

Appointed: 12 March 2007

Latest update: 22 February 2024

Alexander G.

Role: Director

Appointed: 12 March 2007

Latest update: 22 February 2024

People with significant control

Alexander G.
Notified on 7 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 22 January 2022
Account last made up date 22 April 2020
Confirmation statement next due date 26 March 2020
Confirmation statement last made up date 12 March 2019
Annual Accounts 26 June 2014
Start Date For Period Covered By Report 01 May 2013
Date Approval Accounts 26 June 2014
Annual Accounts 6 July 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 6 July 2015
Annual Accounts 6 July 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 6 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 22 April 2020
Annual Accounts 15 August 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 15 August 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 20th, October 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Unit 1 58 Low Friar Street Newcastle

Post code:

NE1 5UE

City / Town:

England

HQ address,
2014

Address:

Unit 1 58 Low Friar Street Newcastle

Post code:

NE1 5UE

City / Town:

England

HQ address,
2015

Address:

Unit 1 58 Low Friar Street Newcastle

Post code:

NE1 5UE

City / Town:

England

HQ address,
2016

Address:

Unit 1 58 Low Friar Street Newcastle

Post code:

NE1 5UE

City / Town:

England

Search other companies

Services (by SIC Code)

  • 71121 : Engineering design activities for industrial process and production
13
Company Age

Closest Companies - by postcode