Company NameGreenrock Investments Limited
Company StatusDissolved
Company Number02780947
CategoryPrivate Limited Company
Incorporation Date19 January 1993(31 years, 3 months ago)
Dissolution Date17 November 1998 (25 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAli Noori Redha
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1993(11 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (closed 17 November 1998)
RoleManaging Director
Correspondence Address11 Dawson Road
London
NW2 6UB
Secretary NameSabha Abbas Ali
NationalityJordanian
StatusClosed
Appointed08 June 1994(1 year, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 17 November 1998)
RoleHousewife
Correspondence Address14 Avonmore Road
London
W14 8RL
Director NameMr Mohamad Ali Kabash
Date of BirthMay 1960 (Born 64 years ago)
NationalityIraqi
StatusResigned
Appointed04 February 1993(2 weeks, 2 days after company formation)
Appointment Duration10 months, 4 weeks (resigned 29 December 1993)
RoleTraffic Engineer Technician
Correspondence Address28 Sutton Court
Brighton Road
Sutton
Surrey
SM2 5BP
Secretary NameMrs Nada Hakki
NationalityIraqi
StatusResigned
Appointed04 February 1993(2 weeks, 2 days after company formation)
Appointment Duration3 months, 1 week (resigned 17 May 1993)
RoleHousewife
Correspondence Address23-25 Well Street
Hackney
London
E9 7QX
Secretary NameMrs Margarita Perez Ortega
NationalitySpanish
StatusResigned
Appointed17 May 1993(3 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 08 June 1994)
RoleHousewife
Correspondence Address56 Barons Court Road
London
W14
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed19 January 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed19 January 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address4 Addison Bridge Place
Kensington
London
W14 8XP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 November 1998Final Gazette dissolved via compulsory strike-off (1 page)
5 February 1997Full accounts made up to 31 March 1996 (11 pages)
2 April 1996Full accounts made up to 31 March 1995 (11 pages)
27 March 1995Return made up to 19/01/95; no change of members (4 pages)
20 April 1994Return made up to 19/01/94; full list of members (6 pages)
19 January 1993Incorporation (7 pages)