Company NameGreener Homes Limited
Company StatusDissolved
Company Number04300335
CategoryPrivate Limited Company
Incorporation Date8 October 2001(22 years, 6 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)
Previous NameMoorsky Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stephen Green
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2001(1 week, 2 days after company formation)
Appointment Duration15 years, 9 months (closed 18 July 2017)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Secretary NameMr Keith David Lourence
NationalityBritish
StatusResigned
Appointed17 October 2001(1 week, 2 days after company formation)
Appointment Duration8 years (resigned 19 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address83 Sopwith Crescent
Wimborne
Dorset
BH21 1SW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 October 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 October 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegreenerhomesltd.com

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

1 at £1Stephen Green
100.00%
Ordinary

Financials

Year2014
Net Worth£38,063
Cash£26,681
Current Liabilities£234,341

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
27 April 2017Voluntary strike-off action has been suspended (1 page)
21 April 2017Application to strike the company off the register (3 pages)
12 November 2016Compulsory strike-off action has been suspended (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
29 January 2016Total exemption small company accounts made up to 31 October 2014 (6 pages)
3 December 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(3 pages)
3 December 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(3 pages)
19 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(3 pages)
19 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
14 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(3 pages)
14 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
12 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
7 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
8 March 2012Director's details changed for Mr Stephen Green on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Mr Stephen Green on 8 March 2012 (2 pages)
3 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
3 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 April 2011Director's details changed for Mr Stephen Green on 11 April 2011 (2 pages)
20 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
20 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
20 September 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
3 August 2010Registered office address changed from 17 Dover Road Poole Dorset BH13 6BZ United Kingdom on 3 August 2010 (1 page)
3 August 2010Registered office address changed from 17 Dover Road Poole Dorset BH13 6BZ United Kingdom on 3 August 2010 (1 page)
3 August 2010Director's details changed for Stephen Green on 17 June 2010 (2 pages)
20 October 2009Registered office address changed from Letter X Building Canford Business Park Magna Road Wimborne Dorset BH21 3AP United Kingdom on 20 October 2009 (1 page)
20 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
20 October 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
19 October 2009Director's details changed for Stephen Green on 19 October 2009 (2 pages)
19 October 2009Termination of appointment of Keith Lourence as a secretary (1 page)
30 January 2009Accounts for a dormant company made up to 31 October 2007 (2 pages)
22 January 2009Return made up to 08/10/08; full list of members (3 pages)
14 August 2008Registered office changed on 14/08/2008 from 99 fitzpain road west parley ferndown dorset BH22 8SF united kingdom (1 page)
11 April 2008Registered office changed on 11/04/2008 from 29 the avenue poole dorset BH13 6LH united kingdom (1 page)
11 April 2008Registered office changed on 11/04/2008 from canford business park magna road wimborne BH21 3AP (1 page)
6 March 2008Return made up to 08/10/07; full list of members (3 pages)
6 March 2008Director's change of particulars / stephen green / 31/10/2007 (1 page)
9 August 2007Accounts made up to 31 October 2006 (2 pages)
8 November 2006Return made up to 08/10/06; full list of members (6 pages)
2 August 2006Accounts made up to 31 October 2005 (2 pages)
20 October 2005Return made up to 08/10/05; full list of members
  • 363(287) ‐ Registered office changed on 20/10/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 2005Accounts made up to 31 October 2004 (2 pages)
7 December 2004Return made up to 08/10/04; full list of members (7 pages)
14 April 2004Accounts made up to 31 October 2003 (2 pages)
23 December 2003Return made up to 08/10/03; full list of members (6 pages)
1 June 2003Accounts made up to 31 October 2002 (2 pages)
30 May 2003Company name changed moorsky LIMITED\certificate issued on 30/05/03 (2 pages)
13 March 2003Return made up to 08/10/02; full list of members
  • 363(287) ‐ Registered office changed on 13/03/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 2002Registered office changed on 12/12/02 from: unit 9 11-15 francis avenue bournemouth dorset BH11 8NX (2 pages)
29 October 2001New director appointed (2 pages)
29 October 2001Registered office changed on 29/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 October 2001New secretary appointed (2 pages)
25 October 2001Director resigned (1 page)
25 October 2001Secretary resigned (1 page)
8 October 2001Incorporation (13 pages)