Company NameGreenaway Management Limited
Company StatusDissolved
Company Number03022535
CategoryPrivate Limited Company
Incorporation Date16 February 1995(29 years, 2 months ago)
Dissolution Date2 February 2010 (14 years, 3 months ago)
Previous NameC.I.V. Ltd.

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Director NameMr Harold Yeo
Date of BirthJanuary 1947 (Born 77 years ago)
NationalitySingaporean
StatusClosed
Appointed01 March 1995(1 week, 6 days after company formation)
Appointment Duration14 years, 11 months (closed 02 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162 Bilton Road
Perivale
Middlesex
UB6 7HN
Secretary NameJacqueline Vaux
NationalityBritish
StatusClosed
Appointed01 March 1995(1 week, 6 days after company formation)
Appointment Duration14 years, 11 months (closed 02 February 2010)
RoleCompany Director
Correspondence Address162 Bilton Road
Perivale
Greenford
Middlesex
UB6 7HN
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address1st Floor 389 Edgware Road
Staples Corner
London
NW2 6LH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
13 March 2009Location of debenture register (1 page)
13 March 2009Return made up to 16/02/09; full list of members (3 pages)
13 March 2009Location of debenture register (1 page)
13 March 2009Location of register of members (1 page)
13 March 2009Return made up to 16/02/09; full list of members (3 pages)
13 March 2009Location of register of members (1 page)
13 March 2009Registered office changed on 13/03/2009 from manor building manor road west ealing london W13 0JB (1 page)
13 March 2009Registered office changed on 13/03/2009 from manor building manor road west ealing london W13 0JB (1 page)
1 August 2008Total exemption small company accounts made up to 28 February 2005 (5 pages)
1 August 2008Return made up to 16/02/08; no change of members (6 pages)
1 August 2008Return made up to 16/02/07; full list of members (6 pages)
1 August 2008Total exemption small company accounts made up to 28 February 2006 (5 pages)
1 August 2008Total exemption small company accounts made up to 28 February 2005 (5 pages)
1 August 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
1 August 2008Return made up to 16/02/08; no change of members (6 pages)
1 August 2008Restoration by order of the court (2 pages)
1 August 2008Total exemption small company accounts made up to 28 February 2006 (5 pages)
1 August 2008Restoration by order of the court (2 pages)
1 August 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
1 August 2008Return made up to 16/02/07; full list of members (6 pages)
20 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
15 December 2006Total exemption small company accounts made up to 28 February 2004 (5 pages)
15 December 2006Total exemption small company accounts made up to 28 February 2004 (5 pages)
15 August 2006Registered office changed on 15/08/06 from: room 320 third floor alperton house bridgewater road alperton middlesex HA0 1EH (1 page)
15 August 2006Return made up to 16/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2006Registered office changed on 15/08/06 from: room 320 third floor alperton house bridgewater road alperton middlesex HA0 1EH (1 page)
15 August 2006Return made up to 16/02/06; full list of members (6 pages)
15 August 2006First Gazette notice for compulsory strike-off (1 page)
15 August 2006First Gazette notice for compulsory strike-off (1 page)
18 May 2005Return made up to 16/02/05; full list of members (6 pages)
18 May 2005Return made up to 16/02/05; full list of members (6 pages)
1 July 2004Return made up to 16/02/04; full list of members (6 pages)
1 July 2004Return made up to 16/02/04; full list of members (6 pages)
1 March 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
1 March 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
23 September 2003Return made up to 16/02/03; full list of members (6 pages)
23 September 2003Return made up to 16/02/03; full list of members (6 pages)
19 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
19 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
13 August 2002Return made up to 16/02/02; full list of members (6 pages)
13 August 2002Return made up to 16/02/02; full list of members (6 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
23 February 2001Return made up to 16/02/01; full list of members (6 pages)
23 February 2001Return made up to 16/02/01; full list of members (6 pages)
12 December 2000Accounts for a small company made up to 29 February 2000 (4 pages)
12 December 2000Accounts for a small company made up to 29 February 2000 (4 pages)
26 April 2000Return made up to 16/02/00; full list of members (6 pages)
26 April 2000Return made up to 16/02/00; full list of members (6 pages)
21 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
21 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
24 April 1999Return made up to 16/02/99; full list of members (6 pages)
24 April 1999Return made up to 16/02/99; full list of members (6 pages)
4 January 1999Accounts for a small company made up to 28 February 1998 (4 pages)
4 January 1999Accounts for a small company made up to 28 February 1998 (4 pages)
25 February 1998Return made up to 16/02/98; no change of members (4 pages)
25 February 1998Return made up to 16/02/98; no change of members (4 pages)
28 October 1997Accounts for a small company made up to 28 February 1997 (3 pages)
28 October 1997Accounts for a small company made up to 29 February 1996 (3 pages)
28 October 1997Accounts for a small company made up to 29 February 1996 (3 pages)
28 October 1997Accounts for a small company made up to 28 February 1997 (3 pages)
3 March 1997Registered office changed on 03/03/97 from: 42 notting hill gate london W11 3HX (1 page)
3 March 1997Registered office changed on 03/03/97 from: 42 notting hill gate london W11 3HX (1 page)
3 March 1997Return made up to 16/02/97; no change of members (4 pages)
3 March 1997Return made up to 16/02/97; no change of members (4 pages)
18 March 1996Return made up to 16/02/96; full list of members (6 pages)
18 March 1996Return made up to 16/02/96; full list of members (6 pages)
4 March 1996Ad 22/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 March 1996Ad 22/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 March 1995Secretary resigned;new secretary appointed (2 pages)
16 March 1995Registered office changed on 16/03/95 from: 20 holywell row london EC2A 4JB (1 page)
16 March 1995Director resigned;new director appointed (2 pages)
16 March 1995Registered office changed on 16/03/95 from: 20 holywell row london EC2A 4JB (1 page)
14 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
14 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)