Company NameGreenfingers.com Limited
Company StatusDissolved
Company Number03858174
CategoryPrivate Limited Company
Incorporation Date8 October 1999(24 years, 6 months ago)
Dissolution Date1 April 2003 (21 years, 1 month ago)

Business Activity

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

Directors

Director NameHon George Plumptre
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1999(2 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 01 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Laundry
Tudeley
Tonbridge
Kent
TN11 0NW
Director NameColin Love
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2001(1 year, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 01 April 2003)
RoleChief Executive Officer
Correspondence AddressLionsfield House
Barford Road
Wilden
Bedfordshire
MK44 2QG
Director NameMr Howard Stephen Winetroube
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2002(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 01 April 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAcorns 12 Seeleys Road
Beaconsfield
Buckinghamshire
HP9 1BY
Secretary NameMr Howard Stephen Winetroube
NationalityBritish
StatusClosed
Appointed31 January 2002(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 01 April 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAcorns 12 Seeleys Road
Beaconsfield
Buckinghamshire
HP9 1BY
Director NameMr Michael George Cohen
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 16 February 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Hadley Close
Elstree
Borehamwood
Hertfordshire
WD6 3LB
Director NameHelen Bridgett
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(1 year, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 May 2001)
RoleCompany Director
Correspondence Address3 Sunnyhill Road
Hemel Hempstead
Hertfordshire
HP1 1SZ
Director NameArunlex Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence AddressC/O Peachey & Co
95 Aldwych
London
WC2B 4JF
Secretary NameArunlex Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence AddressC/O Peachey & Co
95 Aldwych
London
WC2B 4JF

Location

Registered Address95 Aldwych
London
WC2B 4JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2002First Gazette notice for voluntary strike-off (1 page)
4 November 2002Application for striking-off (1 page)
15 February 2002Secretary resigned (1 page)
15 February 2002New secretary appointed;new director appointed (4 pages)
27 October 2001Return made up to 08/10/01; full list of members (6 pages)
23 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
23 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 2001New director appointed (2 pages)
22 June 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001New director appointed (2 pages)
22 November 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 2000New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999Director resigned (1 page)
29 December 1999Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
8 October 1999Incorporation (15 pages)