Company NameGreener World Limited
Company StatusDissolved
Company Number02572053
CategoryPrivate Limited Company
Incorporation Date7 January 1991(33 years, 3 months ago)
Dissolution Date2 February 2019 (5 years, 2 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr Daljit Singh Nagra
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1992(1 year after company formation)
Appointment Duration27 years, 1 month (closed 02 February 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Downs Road
Langley
Slough
SL3 7BS
Secretary NameMrs Reetka Nagra
NationalityBritish
StatusClosed
Appointed26 February 1996(5 years, 1 month after company formation)
Appointment Duration22 years, 11 months (closed 02 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Downs Road
Langley
Slough
SL3 7BS
Secretary NameMrs Kulbir Kaur Sarkaria
NationalityBritish
StatusResigned
Appointed07 January 1992(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 26 February 1996)
RoleCompany Director
Correspondence Address14 Victoria Gardens
Heston
Hounslow
Middlesex
TW5 9DE

Location

Registered Address8th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2011
Net Worth-£117,303
Cash£1,663
Current Liabilities£1,021,983

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 August 2017Liquidators' statement of receipts and payments to 13 June 2017 (16 pages)
21 July 2016Liquidators' statement of receipts and payments to 13 June 2016 (16 pages)
20 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
20 January 2016Court order insolvency:replacement of liquidator (11 pages)
20 January 2016Appointment of a voluntary liquidator (1 page)
10 July 2015Liquidators' statement of receipts and payments to 13 June 2015 (21 pages)
10 July 2015Liquidators statement of receipts and payments to 13 June 2015 (21 pages)
1 May 2015Appointment of a voluntary liquidator (1 page)
1 May 2015Court order insolvency:re block transfer replacement of liq (17 pages)
1 May 2015Notice of ceasing to act as a voluntary liquidator (1 page)
6 August 2014Liquidators' statement of receipts and payments to 13 June 2014 (19 pages)
6 August 2014Liquidators statement of receipts and payments to 13 June 2014 (19 pages)
3 June 2014Court order insolvency:replacement liquidator (16 pages)
3 June 2014Appointment of a voluntary liquidator (1 page)
3 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
24 March 2014Registered office address changed from 11Th Floor 66 Chiltern Street London W1U 4JT on 24 March 2014 (2 pages)
9 September 2013Insolvency:order of court appointing simon james bonney and removing timothy john edward dolder as liquidators of the company (17 pages)
9 September 2013Appointment of a voluntary liquidator (1 page)
9 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
23 July 2013Liquidators' statement of receipts and payments to 13 June 2013 (18 pages)
23 July 2013Liquidators statement of receipts and payments to 13 June 2013 (18 pages)
18 June 2013Insolvency:secretary of state's certificate of release of liquidator (1 page)
2 May 2013Notice of ceasing to act as a voluntary liquidator (1 page)
2 May 2013Appointment of a voluntary liquidator (1 page)
22 November 2012Registered office address changed from 10Th Floor Amp House Dingwall Road Croydon Surrey CR0 2LX on 22 November 2012 (2 pages)
24 July 2012Notice of completion of voluntary arrangement (15 pages)
6 July 2012Appointment of a voluntary liquidator (1 page)
19 June 2012Statement of affairs with form 4.19 (7 pages)
18 May 2012Registered office address changed from Greener World House Deseronto Trading Estate St Marys Road Slough Berkshire SL3 7EW on 18 May 2012 (2 pages)
20 March 2012Total exemption small company accounts made up to 31 January 2011 (6 pages)
20 June 2011Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
26 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 February 2011Annual return made up to 7 January 2011 with a full list of shareholders
Statement of capital on 2011-02-04
  • GBP 100
(4 pages)
4 February 2011Annual return made up to 7 January 2011 with a full list of shareholders
Statement of capital on 2011-02-04
  • GBP 100
(4 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
10 August 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
18 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption full accounts made up to 31 January 2009 (19 pages)
5 February 2009Total exemption full accounts made up to 31 January 2008 (19 pages)
12 January 2009Return made up to 07/01/09; full list of members (3 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 July 2008Registered office changed on 02/07/2008 from unit 2 greener world house desoronto trading estate st marys road langley berkshire SL3 7EW united kingdom (1 page)
1 March 2008Return made up to 07/01/08; full list of members (3 pages)
29 February 2008Registered office changed on 29/02/2008 from greener world house desoronto trading estate st marys road langley berkshire SL3 7ED (1 page)
20 February 2008Registered office changed on 20/02/08 from: station yard compound station road langley slough SL3 6ED (1 page)
21 September 2007Total exemption full accounts made up to 31 January 2007 (14 pages)
26 January 2007Director's particulars changed (1 page)
26 January 2007Return made up to 07/01/07; full list of members (2 pages)
26 January 2007Secretary's particulars changed (1 page)
19 June 2006Total exemption full accounts made up to 31 January 2006 (14 pages)
27 April 2006Registered office changed on 27/04/06 from: suit 001 charles house bridge road southall middlesex UB2 4BD (1 page)
3 February 2006Return made up to 07/01/06; full list of members (2 pages)
7 July 2005Total exemption full accounts made up to 31 January 2005 (14 pages)
7 July 2005Total exemption full accounts made up to 31 January 2004 (14 pages)
25 April 2005Return made up to 07/01/05; full list of members (6 pages)
26 February 2004Total exemption full accounts made up to 31 January 2003 (14 pages)
5 February 2004Return made up to 07/01/04; full list of members (6 pages)
23 May 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
1 May 2003Return made up to 07/01/03; full list of members
  • 363(287) ‐ Registered office changed on 01/05/03
(6 pages)
2 February 2002Total exemption small company accounts made up to 31 January 2001 (6 pages)
30 January 2002Return made up to 07/01/02; full list of members
  • 363(287) ‐ Registered office changed on 30/01/02
(6 pages)
19 March 2001Registered office changed on 19/03/01 from: suite 005 charles house, bridge road southall middlesex UB2 4BD (1 page)
15 February 2001Return made up to 07/01/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 January 2000 (6 pages)
15 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2000Return made up to 07/01/00; full list of members
  • 363(287) ‐ Registered office changed on 24/01/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2000Particulars of mortgage/charge (11 pages)
13 November 1999Particulars of mortgage/charge (3 pages)
2 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
13 April 1999Accounts for a small company made up to 31 January 1998 (5 pages)
13 April 1999Return made up to 07/01/99; no change of members (4 pages)
27 April 1998Full accounts made up to 31 January 1997 (10 pages)
15 April 1998Return made up to 07/01/98; full list of members (6 pages)
4 March 1997Secretary resigned (1 page)
4 March 1997Accounts for a small company made up to 31 January 1996 (5 pages)
4 March 1997Return made up to 07/01/97; no change of members (4 pages)
10 June 1996New secretary appointed (2 pages)
1 March 1996Accounts for a small company made up to 31 January 1995 (6 pages)
1 March 1996Registered office changed on 01/03/96 from: 1 shirley drive hounslow middlesex TW3 2HD (1 page)
1 April 1994Particulars of mortgage/charge (3 pages)
7 April 1991Ad 25/03/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 April 1991Accounting reference date notified as 31/01 (1 page)
16 January 1991Registered office changed on 16/01/91 from: suite 3035 72 new bond street london W1Y 9DD (1 page)
7 January 1991Incorporation (15 pages)