Company NameGreenart Limited
Company StatusDissolved
Company Number03587396
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Ian Mario Joseph De Sousa
NationalityBritish
StatusClosed
Appointed02 May 2000(1 year, 10 months after company formation)
Appointment Duration16 years, 7 months (closed 13 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMr Craig Stuart Kreeger
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed31 January 2013(14 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 13 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompany Secretariat The Office
Manor Royal
Crawley
West Sussex
RH10 9NU
Director NameMr Shai Joseph Weiss
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2014(16 years after company formation)
Appointment Duration2 years, 5 months (closed 13 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameFrances Elizabeth Farrow
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(1 day after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2000)
RoleSolicitor
Correspondence AddressMarshalls Terrace 39 High Street
Cuckfield
West Sussex
RH17 5EL
Director NameRoy Alfred Wallace Gardner
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(1 day after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2000)
RoleCompany Director
Correspondence AddressThe Hill
Orchard Way, Warninglid
Haywards Heath
West Sussex
RH17 5ST
Director NamePaul Dennis Griffiths
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(1 day after company formation)
Appointment Duration3 years, 5 months (resigned 29 November 2001)
RoleCommercial Director
Correspondence AddressFerndale
Horney Common
Marsfield
East Sussex
TN22 3ED
Director NameDavid Martin Tait
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(1 day after company formation)
Appointment Duration3 years, 5 months (resigned 29 November 2001)
RoleExec Vice President
Correspondence Address92 West Hills
New Canaan
Connecticut Ct 06840
United States
Director NameNigel Edward Primrose
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(1 day after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2000)
RoleCompany Director
Correspondence AddressHoth Cottage Danegate
Eridge Green
Tunbridge Wells
Kent
TN3 9HU
Director NameStephen Blakeney Ridgway
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(1 day after company formation)
Appointment Duration14 years, 7 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Office Manor Royal
Crawley
West Sussex
RH10 9NU
Secretary NameAndrew Raymond Avann
NationalityBritish
StatusResigned
Appointed26 June 1998(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 02 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarthings 11 Bell Court
Hurley
Berkshire
SL6 5NA
Director NameSir Richard Charles Nicholas Branson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(2 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 December 1999)
RoleCompany Director
Correspondence Address9 Holland Park
London
W11 3TH
Director NameMs Julie Helen Southern
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(2 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 10 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Office Manor Royal
Crawley
West Sussex
RH10 9NU
Director NameLyell Francis Strambi
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish/Australian
StatusResigned
Appointed07 June 2001(2 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 October 2008)
RoleCompany Director
Correspondence AddressSuite Homesdale Park
24 Coopers Hill Road
Nutfield
Surrey
RH1 4NW
Director NameMr Stephen Mark Griffiths
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(10 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Office Manor Royal
Crawley
West Sussex
RH10 9NU
Director NameMr Timothy James Livett
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2010(12 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Office Manor Royal
Crawley
West Sussex
RH10 9NU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 December

Filing History

13 December 2016Final Gazette dissolved following liquidation (1 page)
13 September 2016Return of final meeting in a members' voluntary winding up (13 pages)
4 August 2016Director's details changed for Mr Craig Stuart Kreeger on 1 August 2016 (2 pages)
16 October 2015Registered office address changed from Company Secretariat the Office Manor Royal Crawley West Sussex RH10 9NU to 25 Farringdon Street London EC4A 4AB on 16 October 2015 (2 pages)
12 October 2015Appointment of a voluntary liquidator (1 page)
12 October 2015Declaration of solvency (3 pages)
27 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(4 pages)
27 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(4 pages)
8 September 2014Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (2 pages)
8 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (38 pages)
8 September 2014Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
11 July 2014Appointment of Mr Shai Joseph Weiss as a director (2 pages)
11 July 2014Termination of appointment of Timothy Livett as a director (1 page)
16 June 2014Director's details changed for Craig Stuart Kreeger on 21 February 2014 (2 pages)
17 December 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
10 December 2013Notice of agreement to exemption from filing of accounts for period ending 28/02/13 (2 pages)
10 December 2013Filing exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages)
10 December 2013Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (35 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
19 July 2013Termination of appointment of Stephen Griffiths as a director (1 page)
14 May 2013Termination of appointment of Julie Southern as a director (1 page)
1 February 2013Appointment of Craig Stuart Kreeger as a director (2 pages)
31 January 2013Termination of appointment of Stephen Ridgway as a director (1 page)
6 December 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
8 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
12 July 2012Register inspection address has been changed from The School House 50 Brook Green Hammersmith London W6 7RR United Kingdom (1 page)
2 December 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
13 October 2011Director's details changed for Mr Stephen Mark Griffiths on 13 October 2011 (2 pages)
13 October 2011Director's details changed for Timothy James Livett on 13 October 2011 (2 pages)
26 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
26 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
16 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
8 November 2010Appointment of Timothy James Livett as a director (2 pages)
24 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Stephen Mark Griffiths on 13 July 2010 (2 pages)
1 March 2010Director's details changed for Julie Helen Southern on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Stephen Blakeney Ridgway on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Stephen Mark Griffiths on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Stephen Mark Griffiths on 1 March 2010 (2 pages)
1 March 2010Secretary's details changed for Ian Mario Joseph De Sousa on 1 March 2010 (1 page)
1 March 2010Director's details changed for Stephen Blakeney Ridgway on 1 March 2010 (2 pages)
1 March 2010Secretary's details changed for Ian Mario Joseph De Sousa on 1 March 2010 (1 page)
1 March 2010Director's details changed for Julie Helen Southern on 1 March 2010 (2 pages)
18 November 2009Full accounts made up to 28 February 2009 (11 pages)
7 October 2009Register inspection address has been changed (1 page)
10 August 2009Return made up to 01/08/09; full list of members (4 pages)
17 March 2009Director appointed stephen mark griffiths (1 page)
27 December 2008Full accounts made up to 29 February 2008 (13 pages)
13 November 2008Appointment terminated director lyell strambi (1 page)
3 October 2008Location of register of members (1 page)
3 October 2008Return made up to 01/08/08; full list of members (4 pages)
18 August 2008Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR (1 page)
7 December 2007Director's particulars changed (1 page)
29 August 2007Return made up to 01/08/07; full list of members (2 pages)
7 August 2007Full accounts made up to 28 February 2007 (13 pages)
12 December 2006Director's particulars changed (1 page)
23 November 2006Full accounts made up to 28 February 2006 (15 pages)
14 August 2006Return made up to 01/08/06; full list of members (2 pages)
4 January 2006Full accounts made up to 28 February 2005 (15 pages)
2 December 2005Director's particulars changed (1 page)
14 September 2005Declaration of satisfaction of mortgage/charge (1 page)
14 September 2005Declaration of satisfaction of mortgage/charge (1 page)
14 September 2005Declaration of satisfaction of mortgage/charge (1 page)
14 September 2005Declaration of satisfaction of mortgage/charge (1 page)
8 August 2005Return made up to 01/08/05; full list of members (3 pages)
22 December 2004Accounts for a small company made up to 29 February 2004 (16 pages)
9 August 2004Return made up to 01/08/04; full list of members (6 pages)
26 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
26 February 2004Accounting reference date shortened from 30/04/04 to 28/02/04 (1 page)
4 September 2003Return made up to 01/08/03; full list of members (6 pages)
23 August 2003Full accounts made up to 30 April 2003 (17 pages)
9 August 2003Return made up to 25/06/03; full list of members (6 pages)
25 February 2003Full accounts made up to 30 April 2002 (17 pages)
31 October 2002Director's particulars changed (1 page)
1 August 2002Return made up to 25/06/02; full list of members (6 pages)
5 July 2002Auditor's resignation (1 page)
5 March 2002Full accounts made up to 30 April 2001 (15 pages)
19 February 2002Delivery ext'd 3 mth 30/04/01 (2 pages)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
16 August 2001New director appointed (2 pages)
16 August 2001Return made up to 25/06/01; full list of members (7 pages)
17 July 2001New director appointed (2 pages)
4 May 2001Director's particulars changed (1 page)
20 March 2001Full accounts made up to 30 April 2000 (15 pages)
1 March 2001Delivery ext'd 3 mth 30/04/00 (1 page)
19 December 2000Director resigned (1 page)
20 October 2000Director resigned (1 page)
24 July 2000Return made up to 25/06/00; full list of members (7 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000New secretary appointed (2 pages)
20 April 2000Director resigned (1 page)
4 March 2000Full accounts made up to 30 April 1999 (15 pages)
3 March 2000Delivery ext'd 3 mth 30/04/99 (1 page)
16 December 1999Director resigned (1 page)
6 July 1999Return made up to 25/06/99; full list of members (26 pages)
6 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 1999Director's particulars changed (1 page)
2 September 1998Particulars of mortgage/charge (3 pages)
2 September 1998Particulars of mortgage/charge (3 pages)
2 September 1998Particulars of mortgage/charge (3 pages)
2 September 1998Particulars of mortgage/charge (3 pages)
28 August 1998Accounting reference date shortened from 30/06/99 to 30/04/99 (1 page)
24 August 1998New director appointed (8 pages)
20 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
23 July 1998Director resigned (1 page)
23 July 1998Secretary resigned (1 page)
16 July 1998Secretary resigned (1 page)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
16 July 1998New secretary appointed (2 pages)
16 July 1998New director appointed (2 pages)
16 July 1998Director resigned (1 page)
1 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 June 1998Incorporation (15 pages)