Company NameGreen Village Limited
DirectorMukesh Dhanji Patel
Company StatusActive - Proposal to Strike off
Company Number03215604
CategoryPrivate Limited Company
Incorporation Date24 June 1996(27 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Mukesh Dhanji Patel
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(24 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House 296 Kenton Road
Kenton
Harrow
HA3 8DD
Director NameManji Mavji Patel
Date of BirthMay 1961 (Born 63 years ago)
NationalityKenyan
StatusResigned
Appointed24 June 1996(same day as company formation)
RoleBusinessman
Correspondence AddressPO Box 22157
Nairobi
Kenya
Foreign
Secretary NameMr Dhanji Mavji Patel
NationalityBritish
StatusResigned
Appointed24 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Woodstock Road
Wembley
Middlesex
HA0 4ER
Director NameMr Dhanji Mavji Patel
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(9 months, 1 week after company formation)
Appointment Duration22 years, 5 months (resigned 18 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House
646c Kingsbury Road
Kingsbury
London
NW9 9HN
Secretary NameMr Kanti Mavji Patel
NationalityBritish
StatusResigned
Appointed01 April 1997(9 months, 1 week after company formation)
Appointment Duration23 years, 6 months (resigned 01 October 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAlpha House
646c Kingsbury Road
Kingsbury
London
NW9 9HN
Director NameMrs Dhanbai Patel
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(23 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House
646c Kingsbury Road
Kingsbury
London
NW9 9HN
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed24 June 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed24 June 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressAlpha House 296 Kenton Road
Kenton
Harrow
HA3 8DD
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Dhanji Mavji Patel
50.00%
Ordinary
50 at £1Kanti Mavji Patel
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,540
Cash£5,589
Current Liabilities£52,815

Accounts

Latest Accounts30 August 2020 (3 years, 8 months ago)
Next Accounts Due30 May 2022 (overdue)
Accounts CategoryMicro
Accounts Year End30 August

Returns

Latest Return31 August 2020 (3 years, 8 months ago)
Next Return Due14 September 2021 (overdue)

Filing History

17 November 2020Cessation of Dhanbai Patel as a person with significant control on 1 August 2020 (1 page)
17 November 2020Notification of Mukesh Patel as a person with significant control on 1 August 2020 (2 pages)
17 November 2020Registered office address changed from Alpha House 646C Kingsbury Road Kingsbury London NW9 9HN to Alpha House 296 Kenton Road Kenton Harrow HA3 8DD on 17 November 2020 (1 page)
17 November 2020Confirmation statement made on 31 August 2020 with updates (4 pages)
17 November 2020Cessation of Kanti Mavji Chhabhadia as a person with significant control on 1 August 2020 (1 page)
28 October 2020Appointment of Mr Mukesh Patel as a director on 1 October 2020 (2 pages)
28 October 2020Termination of appointment of Dhanbai Patel as a director on 1 October 2020 (1 page)
28 October 2020Termination of appointment of Kanti Mavji Patel as a secretary on 1 October 2020 (1 page)
26 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
13 March 2020Termination of appointment of Dhanji Mavji Patel as a director on 18 September 2019 (1 page)
13 March 2020Appointment of Mrs Dhanbai Patel as a director on 30 September 2019 (2 pages)
13 March 2020Notification of Dhanbai Patel as a person with significant control on 30 September 2019 (2 pages)
13 March 2020Cessation of Dhanji Mavji Patel as a person with significant control on 18 September 2019 (1 page)
18 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 31 August 2018 (2 pages)
2 October 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
27 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
5 October 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(3 pages)
18 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(3 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
3 October 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(3 pages)
3 October 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(3 pages)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 100
(3 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 100
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 June 2011Director's details changed for Dhanji Mavji Patel on 1 July 2010 (2 pages)
29 June 2011Director's details changed for Dhanji Mavji Patel on 1 July 2010 (2 pages)
29 June 2011Secretary's details changed for Mr Kanti Mavji Patel on 1 July 2010 (1 page)
29 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
29 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
29 June 2011Director's details changed for Dhanji Mavji Patel on 1 July 2010 (2 pages)
29 June 2011Secretary's details changed for Mr Kanti Mavji Patel on 1 July 2010 (1 page)
29 June 2011Secretary's details changed for Mr Kanti Mavji Patel on 1 July 2010 (1 page)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
6 September 2010Director's details changed for Dhanji Mavji Patel on 20 June 2010 (2 pages)
6 September 2010Director's details changed for Dhanji Mavji Patel on 20 June 2010 (2 pages)
6 September 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
9 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
9 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
9 March 2010Total exemption small company accounts made up to 31 August 2008 (4 pages)
9 March 2010Total exemption small company accounts made up to 31 August 2008 (4 pages)
4 September 2009Return made up to 20/06/09; full list of members (3 pages)
4 September 2009Return made up to 20/06/09; full list of members (3 pages)
11 July 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
11 July 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
1 July 2008Return made up to 20/06/08; full list of members (3 pages)
1 July 2008Return made up to 20/06/08; full list of members (3 pages)
10 September 2007Return made up to 20/06/07; full list of members (2 pages)
10 September 2007Return made up to 20/06/07; full list of members (2 pages)
4 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
4 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
23 November 2006Return made up to 20/06/06; full list of members (2 pages)
23 November 2006Return made up to 20/06/06; full list of members (2 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
12 July 2005Director's particulars changed (1 page)
12 July 2005Director's particulars changed (1 page)
12 July 2005Return made up to 20/06/05; full list of members (2 pages)
12 July 2005Secretary's particulars changed (1 page)
12 July 2005Return made up to 20/06/05; full list of members (2 pages)
12 July 2005Secretary's particulars changed (1 page)
19 April 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
19 April 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
1 July 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
1 July 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
17 June 2004Return made up to 20/06/04; full list of members (6 pages)
17 June 2004Return made up to 20/06/04; full list of members (6 pages)
23 September 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
23 September 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
28 July 2003Return made up to 20/06/03; full list of members (6 pages)
28 July 2003Return made up to 20/06/03; full list of members (6 pages)
2 August 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
2 August 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
27 June 2002Return made up to 20/06/02; full list of members (6 pages)
27 June 2002Return made up to 20/06/02; full list of members (6 pages)
11 July 2001Return made up to 24/06/01; full list of members (6 pages)
11 July 2001Return made up to 24/06/01; full list of members (6 pages)
2 April 2001Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
2 April 2001Full accounts made up to 31 August 2000 (9 pages)
2 April 2001Full accounts made up to 31 August 2000 (9 pages)
2 April 2001Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
19 July 2000Return made up to 24/06/00; full list of members (6 pages)
19 July 2000Return made up to 24/06/00; full list of members (6 pages)
4 May 2000Full accounts made up to 30 June 1999 (9 pages)
4 May 2000Full accounts made up to 30 June 1999 (9 pages)
29 July 1999Return made up to 24/06/99; no change of members (4 pages)
29 July 1999Return made up to 24/06/99; no change of members (4 pages)
29 April 1999Full accounts made up to 30 June 1998 (9 pages)
29 April 1999Full accounts made up to 30 June 1998 (9 pages)
24 June 1998Return made up to 24/06/98; no change of members (4 pages)
24 June 1998Return made up to 24/06/98; no change of members (4 pages)
20 May 1998Registered office changed on 20/05/98 from: 47 ealing road wembley middlesex HA0 4BA (1 page)
20 May 1998Registered office changed on 20/05/98 from: 47 ealing road wembley middlesex HA0 4BA (1 page)
18 February 1998Full accounts made up to 30 June 1997 (9 pages)
18 February 1998Full accounts made up to 30 June 1997 (9 pages)
26 November 1997Return made up to 24/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 November 1997Return made up to 24/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 November 1997Ad 24/06/96--------- £ si 100@1 (2 pages)
26 November 1997Ad 24/06/96--------- £ si 100@1 (2 pages)
16 June 1997Registered office changed on 16/06/97 from: 24 kenton lane kenton harrow middlesex HA3 8TX (1 page)
16 June 1997New secretary appointed (2 pages)
16 June 1997Director resigned (1 page)
16 June 1997Registered office changed on 16/06/97 from: 24 kenton lane kenton harrow middlesex HA3 8TX (1 page)
16 June 1997Secretary resigned (1 page)
16 June 1997New director appointed (2 pages)
16 June 1997Director resigned (1 page)
16 June 1997Secretary resigned (1 page)
16 June 1997New director appointed (2 pages)
16 June 1997New secretary appointed (2 pages)
15 August 1996New director appointed (2 pages)
15 August 1996New director appointed (2 pages)
16 July 1996Director resigned (1 page)
16 July 1996New secretary appointed (1 page)
16 July 1996New secretary appointed (1 page)
16 July 1996Secretary resigned (2 pages)
16 July 1996Registered office changed on 16/07/96 from: international house 31 church road hendon london NW4 4EB (1 page)
16 July 1996Registered office changed on 16/07/96 from: international house 31 church road hendon london NW4 4EB (1 page)
16 July 1996Secretary resigned (2 pages)
16 July 1996Director resigned (1 page)
24 June 1996Incorporation (17 pages)
24 June 1996Incorporation (17 pages)