Company NameGreenbloom Residents Association Limited
Company StatusDissolved
Company Number01739424
CategoryPrivate Limited Company
Incorporation Date14 July 1983(40 years, 9 months ago)
Dissolution Date12 April 2005 (19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBeijul Shah
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1997(13 years, 7 months after company formation)
Appointment Duration8 years, 1 month (closed 12 April 2005)
RoleHousewife
Correspondence Address29 Green Street
London
W1K 7AZ
Director NameRupa Valia
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIndian
StatusClosed
Appointed04 March 1997(13 years, 7 months after company formation)
Appointment Duration8 years, 1 month (closed 12 April 2005)
RoleHousewife
Correspondence Address29 Green Street
London
W1K 7AZ
Secretary NameRupa Valia
NationalityIndian
StatusClosed
Appointed04 March 1997(13 years, 7 months after company formation)
Appointment Duration8 years, 1 month (closed 12 April 2005)
RoleCompany Director
Correspondence Address29 Green Street
London
W1K 7AZ
Director NameMr John Masters
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(8 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 March 1997)
RoleSolicitor
Correspondence AddressSea Containers House 20 Upper Ground
London
SE1 9LH
Director NameMr Michael John Offer
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(8 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 April 1995)
RoleSolicitor
Correspondence AddressSea Containers House
20 Upper Ground Blackfriars Bridge
London
SE1 9LH
Secretary NameMr John Masters
NationalityBritish
StatusResigned
Appointed10 November 1991(8 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 March 1997)
RoleCompany Director
Correspondence AddressSea Containers House 20 Upper Ground
London
SE1 9LH
Director NameMr Neil Geoffrey Gordon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(11 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 March 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Hamilton Road
London
W4 1AZ

Location

Registered AddressC/O Messrs.Lawrence Jones
Sea Containers House
20 Upper Ground, Blackfriars
Bridge, London
SE1 9LH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 December 2004First Gazette notice for voluntary strike-off (1 page)
15 November 2004Application for striking-off (1 page)
4 June 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
25 November 2003Return made up to 10/11/03; full list of members (7 pages)
25 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
5 February 2003Return made up to 10/11/02; full list of members (7 pages)
5 May 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
21 November 2001Return made up to 10/11/01; full list of members (6 pages)
21 November 2000Return made up to 10/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 April 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
16 November 1999Return made up to 10/11/99; full list of members (6 pages)
4 May 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
14 December 1998Return made up to 10/11/98; full list of members (6 pages)
23 March 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
9 December 1997Return made up to 10/11/97; no change of members (4 pages)
14 March 1997New director appointed (2 pages)
14 March 1997Ad 04/03/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 March 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
14 March 1997New secretary appointed (2 pages)
22 November 1996Return made up to 10/11/96; no change of members (4 pages)
30 April 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
29 November 1995Return made up to 10/11/95; full list of members (6 pages)
29 November 1995New director appointed (2 pages)
29 November 1995Director resigned (2 pages)
28 April 1995Accounts for a dormant company made up to 30 June 1994 (1 page)