Company NameGreendale Investments Limited
Company StatusDissolved
Company Number03967012
CategoryPrivate Limited Company
Incorporation Date6 April 2000(24 years ago)
Dissolution Date26 November 2002 (21 years, 5 months ago)

Directors

Secretary NameMrs Patricia Pamela Norris
NationalityBritish
StatusClosed
Appointed06 April 2000(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Hampton Close
London
N11 3PR
Director NameMr Colin Robert Burns
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2000(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 26 November 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Cloverleys
Loughton
Essex
IG10 4EH
Director NameSimon Hosier
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleAccountant
Correspondence Address32 Kangley Bridge Road
Lower Sydenham
London
SE26 5AQ
Director NameMrs Patricia Pamela Norris
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Hampton Close
London
N11 3PR
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address25 Harley Street
London
W1N 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

26 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2002First Gazette notice for voluntary strike-off (1 page)
5 February 2002Voluntary strike-off action has been suspended (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
30 November 2001Application for striking-off (1 page)
18 April 2001Return made up to 06/04/01; full list of members (6 pages)
27 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
15 June 2000New director appointed (2 pages)
15 June 2000Ad 23/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 June 2000Director resigned (1 page)
15 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
15 June 2000Director resigned (1 page)
26 May 2000Location of register of members (1 page)
12 April 2000New director appointed (3 pages)
12 April 2000New secretary appointed;new director appointed (4 pages)
12 April 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
12 April 2000Director resigned (1 page)
12 April 2000Secretary resigned (1 page)
6 April 2000Incorporation (11 pages)