Company NameGreenpress Limited
Company StatusDissolved
Company Number04176733
CategoryPrivate Limited Company
Incorporation Date9 March 2001(23 years, 1 month ago)
Dissolution Date24 March 2009 (15 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 NameMHC Sa (Corporation)
StatusClosed
Appointed20 March 2004(3 years after company formation)
Appointment Duration5 years (closed 24 March 2009)
Correspondence AddressDrake Chambers
Tortola
Foreign
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed02 October 2004(3 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 24 March 2009)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Director NameBusiness Summit Limited (Corporation)
StatusResigned
Appointed30 August 2001(5 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 26 February 2002)
Correspondence AddressPasea Estate
Road Town
Tortola
Foreign
Director NameMHC Sa (Corporation)
StatusResigned
Appointed30 August 2001(5 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 26 February 2002)
Correspondence AddressRoad Town
Tortola
Foreign
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 2001(5 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 26 February 2002)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameCornhill Nominees Limited (Corporation)
StatusResigned
Appointed26 February 2002(11 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 14 October 2004)
Correspondence AddressSt Pauls House
Warwick Lane
London
EC4M 7BP
Secretary NameEverett Nominees Limited (Corporation)
StatusResigned
Appointed26 February 2002(11 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 02 October 2004)
Correspondence Address35 Paul Street
London
EC2A 4UQ

Location

Registered Address8 Baden Place
Crosby Row
London
SE1 1YW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
14 July 2007Registered office changed on 14/07/07 from: 1 snow hill london EC1A 2DH (1 page)
27 March 2007Secretary's particulars changed (1 page)
27 March 2007Registered office changed on 27/03/07 from: 1 snow hill london EC1A 2EN (1 page)
27 March 2007Return made up to 09/03/07; full list of members (2 pages)
29 August 2006Return made up to 09/03/06; full list of members (2 pages)
18 August 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
14 July 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
19 April 2005Return made up to 09/03/05; full list of members (2 pages)
29 December 2004New director appointed (2 pages)
29 December 2004Director resigned (1 page)
19 October 2004Secretary resigned (1 page)
19 October 2004New secretary appointed (2 pages)
30 March 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
13 March 2004Return made up to 09/03/04; full list of members (5 pages)
3 February 2004Compulsory strike-off action has been discontinued (1 page)
28 January 2004Withdrawal of application for striking off (1 page)
27 January 2004First Gazette notice for voluntary strike-off (1 page)
18 December 2003Application for striking-off (1 page)
14 March 2003Return made up to 09/03/03; full list of members (5 pages)
16 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
4 April 2002Return made up to 09/03/02; full list of members (5 pages)
8 March 2002Director resigned (1 page)
8 March 2002New director appointed (3 pages)
8 March 2002New secretary appointed (2 pages)
8 March 2002Director resigned (1 page)
8 March 2002Secretary resigned (1 page)
3 January 2002New secretary appointed (2 pages)
3 January 2002New director appointed (3 pages)
3 January 2002New director appointed (2 pages)
12 November 2001Ad 30/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 November 2001Registered office changed on 03/11/01 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
3 November 2001Secretary resigned (1 page)
3 November 2001Director resigned (1 page)
9 March 2001Incorporation (11 pages)