Company NameGreenacre Enterprises Limited
Company StatusDissolved
Company Number03432832
CategoryPrivate Limited Company
Incorporation Date11 September 1997(26 years, 8 months ago)
Dissolution Date25 July 2000 (23 years, 9 months ago)

Business Activity

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

Directors

Director NameAbdul Khalik Amejee
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1998(4 months after company formation)
Appointment Duration2 years, 6 months (closed 25 July 2000)
RoleLetting Agent
Country of ResidenceUnited Kingdom
Correspondence Address74 Woodfield Avenue
London
SW16 1LD
Director NameAbdul Samad Nana
Date of BirthJune 1949 (Born 74 years ago)
NationalityIndian
StatusClosed
Appointed12 January 1998(4 months after company formation)
Appointment Duration2 years, 6 months (closed 25 July 2000)
RoleBusiness
Correspondence Address114 Balham High Road
London
SW12 9AA
Secretary NameRashid Luqman
NationalityBritish
StatusClosed
Appointed12 June 1998(9 months after company formation)
Appointment Duration2 years, 1 month (closed 25 July 2000)
RoleCompany Director
Correspondence Address1 Danfodio Court
111 Mayall Road Herne Hill
London
SE24 0PW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 September 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address114 Balham High Road
London
SW12 9AA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardBalham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2000First Gazette notice for voluntary strike-off (1 page)
24 February 2000Application for striking-off (1 page)
10 November 1999Return made up to 11/09/99; no change of members (4 pages)
10 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 August 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
21 October 1998Return made up to 11/09/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 June 1998New secretary appointed (2 pages)
15 January 1998Registered office changed on 15/01/98 from: 788-790 finchley road london NW11 7UR (1 page)
11 September 1997Incorporation (17 pages)