Company NameGreenpark Media Limited
Company StatusDissolved
Company Number03653603
CategoryPrivate Limited Company
Incorporation Date21 October 1998(25 years, 6 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)
Previous NameGreenpark Communications Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBrian Norris
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2005(6 years, 3 months after company formation)
Appointment Duration3 years (closed 19 February 2008)
RoleAdvisor
Country of ResidenceEngland
Correspondence AddressGreenpark
Illand
Launceston
Cornwall
PL15 7LS
Secretary NameCavendish Secretarial Limited (Corporation)
StatusClosed
Appointed25 July 2007(8 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (closed 19 February 2008)
Correspondence Address72 New Cavendish Street
London
W1G 8AU
Director NameIan Paterson Strachan
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address105 Hole In The Wall Centre
Main Street
Somerset West
Cape Province
7130
Secretary NameBrian Norris
NationalityBritish
StatusResigned
Appointed21 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenpark
Illand
Launceston
Cornwall
PL15 7LS
Director NameMs Leonore Christina Morphet
Date of BirthJuly 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed17 August 2000(1 year, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenpark
Illand
Launceston
Cornwall
PL15 7LS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 October 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address72 New Cavendish Street
London
W1M 8AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£45,973
Cash£1,276
Current Liabilities£48,742

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2007First Gazette notice for voluntary strike-off (1 page)
7 August 2007Application for striking-off (1 page)
26 July 2007New secretary appointed (1 page)
26 July 2007Secretary resigned (1 page)
26 July 2007Director resigned (1 page)
23 October 2006Return made up to 21/10/06; full list of members (2 pages)
23 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 October 2005Return made up to 21/10/05; full list of members (2 pages)
7 June 2005Return made up to 21/10/04; full list of members (5 pages)
5 February 2005New director appointed (2 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 July 2004Director resigned (1 page)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 December 2003Return made up to 21/10/03; full list of members (5 pages)
10 July 2003Secretary's particulars changed (1 page)
29 April 2003Particulars of mortgage/charge (7 pages)
28 January 2003Return made up to 21/10/02; full list of members (5 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 February 2002Return made up to 21/10/01; no change of members (4 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 January 2002Secretary's particulars changed (1 page)
16 January 2001Return made up to 21/10/00; full list of members (5 pages)
4 October 2000New director appointed (2 pages)
7 September 2000Full accounts made up to 31 March 2000 (4 pages)
3 December 1999Return made up to 21/10/99; full list of members (5 pages)
27 October 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
27 October 1999Ad 28/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 February 1999New director appointed (2 pages)
9 February 1999New secretary appointed (2 pages)
9 February 1999Director resigned (1 page)
9 February 1999Secretary resigned (1 page)
21 October 1998Incorporation (21 pages)