Company NameGreen Park Services & Investments Ltd.
Company StatusDissolved
Company Number03742113
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)
Dissolution Date29 October 2013 (10 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen John Fuller
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2010(11 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 29 October 2013)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressHarris Cartier Llp Queens House 55-56 Lincolns Inn
London
WC2A 3LJ
Director NameDr Paolo Spagnoli
Date of BirthNovember 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressHop Studios 2 Jamaica Road
Queen Elizabeth Street
London
SE1 2BX
Director NameBarbara Nieri
Date of BirthJuly 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed01 April 1999(1 week after company formation)
Appointment Duration8 years, 8 months (resigned 10 December 2007)
RoleDesign Consultant
Correspondence AddressAndrassy Ut 6 11 7/A
Pf 871 - 1244
Budapest
1244
Foreign
Director NameMr Michael John Radford Morris
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(10 years, 1 month after company formation)
Appointment Duration1 year (resigned 10 May 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLongleys
Rye Road, Sandhurst
Cranbrook
Kent
TN18 5PG
Secretary NameJaspreet Patter
NationalityBritish
StatusResigned
Appointed10 May 2010(11 years, 1 month after company formation)
Appointment Duration9 months (resigned 04 February 2011)
RoleCompany Director
Correspondence AddressHarris Cartier Llp Queens House 55-56 Lincolns Inn
London
WC2A 3LJ
Secretary NameRosheana Sriyanthi Therese Olivelle
NationalityBritish
StatusResigned
Appointed04 February 2011(11 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 October 2011)
RoleCompany Director
Correspondence AddressQueens House 55-56 Lincolns Inn Fields
London
WC2A 3LJ
Secretary NameSpagnoli Consulting Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence AddressHop Studios 2 Jamaica Road
London
SE1 2BX

Location

Registered AddressHarris Cartier Llp Queens House
55-56 Lincolns Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

2 at £1Barbara Nieri
100.00%
Ordinary

Financials

Year2014
Net Worth£3,624
Cash£10,117
Current Liabilities£28,763

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
9 April 2013Compulsory strike-off action has been discontinued (1 page)
9 April 2013Compulsory strike-off action has been discontinued (1 page)
8 April 2013Total exemption small company accounts made up to 31 March 2012 (10 pages)
8 April 2013Total exemption small company accounts made up to 31 March 2012 (10 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 May 2012Annual return made up to 15 March 2012
Statement of capital on 2012-05-02
  • GBP 2
(14 pages)
2 May 2012Annual return made up to 15 March 2012
Statement of capital on 2012-05-02
  • GBP 2
(14 pages)
21 February 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
21 February 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
8 November 2011Termination of appointment of Rosheana Olivelle as a secretary (2 pages)
8 November 2011Termination of appointment of Rosheana Sriyanthi Therese Olivelle as a secretary on 21 October 2011 (2 pages)
6 April 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
6 April 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
30 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (14 pages)
30 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (14 pages)
8 February 2011Termination of appointment of Jaspreet Patter as a secretary (2 pages)
8 February 2011Appointment of Rosheana Sriyanthi Therese Olivelle as a secretary (3 pages)
8 February 2011Appointment of Rosheana Sriyanthi Therese Olivelle as a secretary (3 pages)
8 February 2011Termination of appointment of Jaspreet Patter as a secretary (2 pages)
18 May 2010Registered office address changed from , the Apple Barn, Langley Park Sutton Road, Maidstone, Kent, ME17 3NQ to Harris Cartier Llp Queens House 55-56 Lincolns Inn Fields London WC2A 3LJ on 18 May 2010 (2 pages)
18 May 2010Appointment of Stephen John Fuller as a director (3 pages)
18 May 2010Termination of appointment of Michael Morris as a director (2 pages)
18 May 2010Termination of appointment of Spagnoli Consulting Limited as a secretary (2 pages)
18 May 2010Termination of appointment of Michael Morris as a director (2 pages)
18 May 2010Appointment of Jaspreet Patter as a secretary (3 pages)
18 May 2010Termination of appointment of Paolo Spagnoli as a director (2 pages)
18 May 2010Appointment of Jaspreet Patter as a secretary (3 pages)
18 May 2010Termination of appointment of Paolo Spagnoli as a director (2 pages)
18 May 2010Appointment of Stephen John Fuller as a director (3 pages)
18 May 2010Registered office address changed from , the Apple Barn, Langley Park Sutton Road, Maidstone, Kent, ME17 3NQ on 18 May 2010 (2 pages)
18 May 2010Termination of appointment of Spagnoli Consulting Limited as a secretary (2 pages)
13 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
12 April 2010Secretary's details changed for Spagnoli Consulting Limited on 15 March 2010 (2 pages)
12 April 2010Secretary's details changed for Spagnoli Consulting Limited on 15 March 2010 (2 pages)
12 April 2010Director's details changed for Dr Paolo Spagnoli on 15 March 2010 (2 pages)
12 April 2010Director's details changed for Dr Paolo Spagnoli on 15 March 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 May 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
5 May 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
29 April 2009Director appointed michael john radford morris (1 page)
29 April 2009Director appointed michael john radford morris (1 page)
16 April 2009Return made up to 15/03/09; full list of members (3 pages)
16 April 2009Return made up to 15/03/09; full list of members (3 pages)
10 April 2008Return made up to 15/03/08; full list of members (3 pages)
10 April 2008Return made up to 15/03/08; full list of members (3 pages)
3 March 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
3 March 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
14 August 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
14 August 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
26 April 2007Return made up to 15/03/07; full list of members (2 pages)
26 April 2007Return made up to 15/03/07; full list of members (2 pages)
19 May 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
19 May 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
11 May 2006Ad 10/04/99--------- £ si 998@1=998 (1 page)
11 May 2006Ad 10/04/99--------- £ si 998@1=998 (1 page)
21 March 2006Return made up to 15/03/06; full list of members (2 pages)
21 March 2006Return made up to 15/03/06; full list of members (2 pages)
27 February 2006Total exemption full accounts made up to 31 March 2004 (11 pages)
27 February 2006Total exemption full accounts made up to 31 March 2004 (11 pages)
20 April 2005Return made up to 15/03/05; full list of members (7 pages)
20 April 2005Return made up to 15/03/05; full list of members (7 pages)
22 April 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
22 April 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
26 March 2004Return made up to 15/03/04; full list of members (7 pages)
26 March 2004Return made up to 15/03/04; full list of members (7 pages)
26 February 2004Director's particulars changed (1 page)
26 February 2004Director's particulars changed (1 page)
9 December 2003Total exemption full accounts made up to 31 March 2002 (18 pages)
9 December 2003Total exemption full accounts made up to 31 March 2002 (18 pages)
12 April 2003Return made up to 24/03/03; full list of members (7 pages)
12 April 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 July 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
4 July 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
21 March 2002Return made up to 24/03/02; full list of members (6 pages)
21 March 2002Return made up to 24/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 December 2001Registered office changed on 28/12/01 from: 96 farringdon road london EC1 3EA (1 page)
28 December 2001Registered office changed on 28/12/01 from: 96 farringdon road, london, EC1 3EA (1 page)
9 May 2001Ad 01/04/99--------- £ si 999@1 (2 pages)
9 May 2001Ad 01/04/99--------- £ si 999@1 (2 pages)
23 April 2001Full accounts made up to 31 March 2000 (8 pages)
23 April 2001Full accounts made up to 31 March 2000 (8 pages)
9 April 2001Return made up to 24/03/01; full list of members (6 pages)
9 April 2001Return made up to 24/03/01; full list of members (6 pages)
27 June 2000Return made up to 24/03/00; full list of members (6 pages)
27 June 2000Return made up to 24/03/00; full list of members (6 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
24 March 1999Incorporation (18 pages)
24 March 1999Incorporation (18 pages)