Company NameGreenfern Property Ltd
Company StatusDissolved
Company Number03784583
CategoryPrivate Limited Company
Incorporation Date9 June 1999(24 years, 10 months ago)
Dissolution Date15 August 2000 (23 years, 8 months ago)
Previous NameBusiness Management Care Ltd

Directors

Director NameTreon Anoup
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1999(2 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (closed 15 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 1 7 Cambridge Gate
Regents Park
London
NW1 4JX
Director NameRaymond Bramzel
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(1 week, 2 days after company formation)
Appointment Duration1 month, 4 weeks (resigned 16 August 1999)
RoleConsultant
Correspondence Address72 Fairmead Crescent
Edgware
Middlesex
HA8 8YW
Director NameMichael David Dawson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(1 week, 2 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 September 1999)
RoleAccountant
Correspondence Address47 Castelnau Gardens
Arundel Terrace Barnes
London
SW13 9DU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressC/O Union Healthcare
55 Park Lane
London
W1Y 3DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

15 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2000First Gazette notice for voluntary strike-off (1 page)
13 March 2000Application for striking-off (1 page)
18 October 1999New director appointed (3 pages)
8 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
2 August 1999Registered office changed on 02/08/99 from: c/o international corporate finance 55 park lane london W1Y 3DB (1 page)
28 June 1999Accounting reference date shortened from 30/06/00 to 28/02/00 (1 page)
28 June 1999New director appointed (4 pages)
28 June 1999Registered office changed on 28/06/99 from: kpmg quayside house 110 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
28 June 1999New director appointed (2 pages)
22 June 1999Director resigned (1 page)
22 June 1999Registered office changed on 22/06/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
22 June 1999Secretary resigned (1 page)
9 June 1999Incorporation (14 pages)