Company NameGreenton (London) Limited
Company StatusDissolved
Company Number03074070
CategoryPrivate Limited Company
Incorporation Date29 June 1995(28 years, 10 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 26701Manufacture of optical precision instruments
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Shamsudin Bhaloo
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Ainsdale Road
London
W5 1JX
Director NameMr Virgilio Bhaloo
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2005(9 years, 9 months after company formation)
Appointment Duration12 years, 10 months (closed 27 February 2018)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address56 Ainsdale Road
London
W5 1JX
Secretary NameMrs Nadia Bhaloo
NationalityBritish
StatusResigned
Appointed29 June 1995(same day as company formation)
RoleCompany Director
Correspondence AddressLucky 7 Ashbourne Road
London
W5 3ED
Secretary NameMiss Susan Jaffer
StatusResigned
Appointed01 June 2010(14 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 January 2016)
RoleCompany Director
Correspondence Address56 Ainsdale Road
London
W5 1JX
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed29 June 1995(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed29 June 1995(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websiteecoliteipl.com

Location

Registered Address56 Ainsdale Road
London
W5 1JX
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London

Shareholders

51 at £1Shamsudin Bhaloo
51.00%
Ordinary
49 at £1Virgilio Bhaloo
49.00%
Ordinary

Financials

Year2014
Net Worth£177,459
Cash£248,583
Current Liabilities£413,815

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

12 December 2017First Gazette notice for voluntary strike-off (1 page)
1 December 2017Application to strike the company off the register (3 pages)
13 November 2017Previous accounting period shortened from 31 March 2018 to 31 October 2017 (1 page)
13 November 2017Total exemption full accounts made up to 31 October 2017 (9 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
29 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
28 January 2016Termination of appointment of Susan Jaffer as a secretary on 27 January 2016 (1 page)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
10 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
7 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
15 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 August 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
11 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
5 August 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
7 July 2010Director's details changed for Shamsudin Bhaloo on 1 June 2010 (2 pages)
7 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Virgilio Bhaloo on 1 June 2010 (2 pages)
7 July 2010Appointment of Miss Susan Jaffer as a secretary (1 page)
7 July 2010Director's details changed for Virgilio Bhaloo on 1 June 2010 (2 pages)
7 July 2010Director's details changed for Shamsudin Bhaloo on 1 June 2010 (2 pages)
15 March 2010Current accounting period extended from 28 December 2009 to 31 March 2010 (3 pages)
29 June 2009Return made up to 27/06/09; full list of members (3 pages)
16 March 2009Total exemption full accounts made up to 28 December 2008 (8 pages)
27 June 2008Return made up to 27/06/08; full list of members (3 pages)
27 June 2008Appointment terminated secretary nadia bhaloo (1 page)
11 March 2008Total exemption full accounts made up to 28 December 2007 (9 pages)
2 July 2007Director's particulars changed (1 page)
2 July 2007Return made up to 29/06/07; full list of members (2 pages)
24 May 2007Total exemption full accounts made up to 28 December 2006 (9 pages)
14 July 2006Return made up to 29/06/06; full list of members (2 pages)
13 April 2006Total exemption full accounts made up to 28 December 2005 (10 pages)
7 July 2005Return made up to 29/06/05; full list of members (2 pages)
20 April 2005Total exemption full accounts made up to 28 December 2004 (11 pages)
19 April 2005New director appointed (2 pages)
19 April 2005Ad 14/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 July 2004Total exemption full accounts made up to 28 December 2003 (8 pages)
6 July 2004Return made up to 29/06/04; full list of members (6 pages)
20 July 2003Total exemption full accounts made up to 28 December 2002 (8 pages)
23 June 2003Return made up to 29/06/03; full list of members (6 pages)
2 October 2002Total exemption full accounts made up to 28 December 2001 (8 pages)
2 October 2002Return made up to 29/06/02; full list of members (6 pages)
27 September 2001Total exemption full accounts made up to 28 December 2000 (9 pages)
13 July 2001Return made up to 29/06/01; full list of members (6 pages)
11 October 2000Full accounts made up to 28 December 1999 (9 pages)
3 July 2000Return made up to 29/06/00; full list of members (6 pages)
18 October 1999Full accounts made up to 28 December 1998 (9 pages)
10 September 1999Return made up to 29/06/99; full list of members (6 pages)
14 October 1998Full accounts made up to 28 December 1997 (9 pages)
3 July 1998Return made up to 29/06/98; no change of members (4 pages)
27 June 1997Return made up to 29/06/97; no change of members (4 pages)
25 April 1997Full accounts made up to 28 December 1996 (7 pages)
23 October 1996Return made up to 29/06/96; full list of members (6 pages)
29 April 1996Accounting reference date extended from 30/06 to 28/12 (1 page)
6 July 1995Registered office changed on 06/07/95 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
6 July 1995Secretary resigned (2 pages)
6 July 1995New secretary appointed (2 pages)
6 July 1995New director appointed (2 pages)
6 July 1995Director resigned (2 pages)
29 June 1995Incorporation (12 pages)