Company NameGreensand Solutions Limited
Company StatusDissolved
Company Number03442019
CategoryPrivate Limited Company
Incorporation Date30 September 1997(26 years, 6 months ago)
Dissolution Date23 March 2010 (14 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameSimon Peter Williamson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1997(5 days after company formation)
Appointment Duration12 years, 5 months (closed 23 March 2010)
RoleProgrammer
Correspondence AddressFlat 84 Sandwich House Sandwich Street
London
WC1H 9PW
Secretary NameMarie Teresa Williamson
NationalityBritish
StatusResigned
Appointed05 October 1997(5 days after company formation)
Appointment Duration11 years, 7 months (resigned 12 May 2009)
RoleCompany Director
Correspondence Address40 The Green
Over Norton
Oxfordshire
OX7 5PT
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed30 September 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressMerrydown Heathway
East Horsley
Leatherhead
Surrey
KT24 5ET
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEffingham
WardEffingham
Built Up AreaEast Horsley

Financials

Year2014
Turnover£99,962
Net Worth£15,262
Cash£31,506
Current Liabilities£16,244

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2009Total exemption full accounts made up to 30 September 2009 (11 pages)
1 December 2009Total exemption full accounts made up to 30 September 2009 (11 pages)
1 December 2009Application to strike the company off the register (3 pages)
1 December 2009Application to strike the company off the register (3 pages)
1 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
1 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
13 May 2009Director's change of particulars / simon williamson / 06/04/2009 (1 page)
13 May 2009Appointment Terminated Secretary marie williamson (1 page)
13 May 2009Director's Change of Particulars / simon williamson / 06/04/2009 / HouseName/Number was: , now: flat 84; Street was: 40 the green, now: sandwich house sandwich street; Post Town was: over norton, now: london; Region was: oxfordshire, now: ; Post Code was: OX7 5PT, now: WC1H 9PW; Country was: , now: united kingdom (1 page)
13 May 2009Registered office changed on 13/05/2009 from 40 the green over norton oxfordshire OX7 5PT (1 page)
13 May 2009Appointment terminated secretary marie williamson (1 page)
13 May 2009Registered office changed on 13/05/2009 from 40 the green over norton oxfordshire OX7 5PT (1 page)
19 January 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
19 January 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
7 October 2008Return made up to 30/09/08; full list of members (3 pages)
7 October 2008Return made up to 30/09/08; full list of members (3 pages)
2 December 2007Total exemption full accounts made up to 30 September 2007 (10 pages)
2 December 2007Total exemption full accounts made up to 30 September 2007 (10 pages)
29 October 2007Location of debenture register (1 page)
29 October 2007Return made up to 30/09/07; full list of members (2 pages)
29 October 2007Secretary's particulars changed (1 page)
29 October 2007Secretary's particulars changed (1 page)
29 October 2007Location of register of members (1 page)
29 October 2007Location of debenture register (1 page)
29 October 2007Registered office changed on 29/10/07 from: choice hill lodge main street over norton oxfordshire OX7 5PR (1 page)
29 October 2007Registered office changed on 29/10/07 from: choice hill lodge main street over norton oxfordshire OX7 5PR (1 page)
29 October 2007Director's particulars changed (1 page)
29 October 2007Return made up to 30/09/07; full list of members (2 pages)
29 October 2007Director's particulars changed (1 page)
29 October 2007Location of register of members (1 page)
7 November 2006Total exemption full accounts made up to 30 September 2006 (10 pages)
7 November 2006Total exemption full accounts made up to 30 September 2006 (10 pages)
16 October 2006Return made up to 30/09/06; full list of members (2 pages)
16 October 2006Return made up to 30/09/06; full list of members (2 pages)
18 January 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
18 January 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
18 October 2005Return made up to 30/09/05; full list of members (2 pages)
18 October 2005Return made up to 30/09/05; full list of members (2 pages)
17 November 2004Total exemption full accounts made up to 30 September 2004 (10 pages)
17 November 2004Total exemption full accounts made up to 30 September 2004 (10 pages)
11 October 2004Return made up to 30/09/04; full list of members (6 pages)
11 October 2004Return made up to 30/09/04; full list of members (6 pages)
19 November 2003Total exemption full accounts made up to 30 September 2003 (10 pages)
19 November 2003Total exemption full accounts made up to 30 September 2003 (10 pages)
14 October 2003Return made up to 30/09/03; full list of members (6 pages)
14 October 2003Return made up to 30/09/03; full list of members (6 pages)
14 November 2002Total exemption full accounts made up to 30 September 2002 (10 pages)
14 November 2002Total exemption full accounts made up to 30 September 2002 (10 pages)
22 October 2002Return made up to 30/09/02; full list of members (6 pages)
22 October 2002Return made up to 30/09/02; full list of members (6 pages)
8 April 2002Director's particulars changed (1 page)
8 April 2002Registered office changed on 08/04/02 from: choice hill lodge main street, over norton chipping norton oxfordshire OX7 5PR (1 page)
8 April 2002Registered office changed on 08/04/02 from: choice hill lodge main street, over norton chipping norton oxfordshire OX7 5PR (1 page)
8 April 2002Secretary's particulars changed (1 page)
8 April 2002Secretary's particulars changed (1 page)
8 April 2002Director's particulars changed (1 page)
29 March 2002Registered office changed on 29/03/02 from: 2 north lodge cornbury park charlbury oxfordshire OX7 3EH (1 page)
29 March 2002Registered office changed on 29/03/02 from: 2 north lodge cornbury park charlbury oxfordshire OX7 3EH (1 page)
13 November 2001Total exemption full accounts made up to 30 September 2001 (10 pages)
13 November 2001Total exemption full accounts made up to 30 September 2001 (10 pages)
26 September 2001Return made up to 30/09/01; full list of members (6 pages)
26 September 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 August 2001Director's particulars changed (1 page)
17 August 2001Registered office changed on 17/08/01 from: 20A distons lane chipping norton oxfordshire OX7 5NY (1 page)
17 August 2001Director's particulars changed (1 page)
17 August 2001Registered office changed on 17/08/01 from: 20A distons lane chipping norton oxfordshire OX7 5NY (1 page)
18 January 2001Full accounts made up to 30 September 2000 (10 pages)
18 January 2001Full accounts made up to 30 September 2000 (10 pages)
4 October 2000Return made up to 30/09/00; full list of members (6 pages)
4 October 2000Return made up to 30/09/00; full list of members (6 pages)
22 September 2000Registered office changed on 22/09/00 from: 2 grovers cottage station road gomshall surrey GU5 9LA (1 page)
22 September 2000Registered office changed on 22/09/00 from: 2 grovers cottage station road gomshall surrey GU5 9LA (1 page)
18 May 2000Full accounts made up to 30 September 1999 (10 pages)
18 May 2000Full accounts made up to 30 September 1999 (10 pages)
6 October 1999Return made up to 30/09/99; full list of members (6 pages)
6 October 1999Return made up to 30/09/99; full list of members (6 pages)
5 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
5 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
24 December 1998Auditor's resignation (1 page)
24 December 1998Auditor's resignation (1 page)
1 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 1998Return made up to 30/09/98; full list of members (6 pages)
1 October 1998Return made up to 30/09/98; full list of members (6 pages)
1 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 1997Ad 19/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 October 1997Ad 19/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 October 1997Director resigned (1 page)
14 October 1997New secretary appointed (2 pages)
14 October 1997Secretary resigned (1 page)
14 October 1997Secretary resigned (1 page)
14 October 1997New director appointed (2 pages)
14 October 1997Director resigned (1 page)
14 October 1997New director appointed (2 pages)
14 October 1997New secretary appointed (2 pages)
30 September 1997Incorporation (17 pages)