310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Secretary Name | Mr Keith David Lourence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(1 week, 2 days after company formation) |
Appointment Duration | 8 years (resigned 19 October 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 83 Sopwith Crescent Wimborne Dorset BH21 1SW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | greenerhomesltd.com |
---|
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
1 at £1 | Stephen Green 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,063 |
Cash | £26,681 |
Current Liabilities | £234,341 |
Latest Accounts | 31 October 2014 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2017 | Voluntary strike-off action has been suspended (1 page) |
27 April 2017 | Voluntary strike-off action has been suspended (1 page) |
21 April 2017 | Application to strike the company off the register (3 pages) |
21 April 2017 | Application to strike the company off the register (3 pages) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2016 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
3 December 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
19 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
14 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
12 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
12 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
12 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
8 March 2012 | Director's details changed for Mr Stephen Green on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr Stephen Green on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr Stephen Green on 8 March 2012 (2 pages) |
3 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
3 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
3 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
11 April 2011 | Director's details changed for Mr Stephen Green on 11 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Mr Stephen Green on 11 April 2011 (2 pages) |
20 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
20 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
20 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Stephen Green on 17 June 2010 (2 pages) |
3 August 2010 | Registered office address changed from 17 Dover Road Poole Dorset BH13 6BZ United Kingdom on 3 August 2010 (1 page) |
3 August 2010 | Registered office address changed from 17 Dover Road Poole Dorset BH13 6BZ United Kingdom on 3 August 2010 (1 page) |
3 August 2010 | Director's details changed for Stephen Green on 17 June 2010 (2 pages) |
3 August 2010 | Registered office address changed from 17 Dover Road Poole Dorset BH13 6BZ United Kingdom on 3 August 2010 (1 page) |
20 October 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
20 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Registered 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 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
20 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Registered office address changed from Letter X Building Canford Business Park Magna Road Wimborne Dorset BH21 3AP United Kingdom on 20 October 2009 (1 page) |
19 October 2009 | Termination of appointment of Keith Lourence as a secretary (1 page) |
19 October 2009 | Director's details changed for Stephen Green on 19 October 2009 (2 pages) |
19 October 2009 | Termination of appointment of Keith Lourence as a secretary (1 page) |
19 October 2009 | Director's details changed for Stephen Green on 19 October 2009 (2 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
22 January 2009 | Return made up to 08/10/08; full list of members (3 pages) |
22 January 2009 | Return made up to 08/10/08; full list of members (3 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from 99 fitzpain road west parley ferndown dorset BH22 8SF united kingdom (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from 99 fitzpain road west parley ferndown dorset BH22 8SF united kingdom (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from 29 the avenue poole dorset BH13 6LH united kingdom (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from canford business park magna road wimborne BH21 3AP (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from 29 the avenue poole dorset BH13 6LH united kingdom (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from canford business park magna road wimborne BH21 3AP (1 page) |
6 March 2008 | Return made up to 08/10/07; full list of members (3 pages) |
6 March 2008 | Director's change of particulars / stephen green / 31/10/2007 (1 page) |
6 March 2008 | Return made up to 08/10/07; full list of members (3 pages) |
6 March 2008 | Director's change of particulars / stephen green / 31/10/2007 (1 page) |
9 August 2007 | Accounts made up to 31 October 2006 (2 pages) |
9 August 2007 | Accounts made up to 31 October 2006 (2 pages) |
8 November 2006 | Return made up to 08/10/06; full list of members (6 pages) |
8 November 2006 | Return made up to 08/10/06; full list of members (6 pages) |
2 August 2006 | Accounts made up to 31 October 2005 (2 pages) |
2 August 2006 | Accounts made up to 31 October 2005 (2 pages) |
20 October 2005 | Return made up to 08/10/05; full list of members
|
20 October 2005 | Return made up to 08/10/05; full list of members
|
7 September 2005 | Accounts made up to 31 October 2004 (2 pages) |
7 September 2005 | Accounts made up to 31 October 2004 (2 pages) |
7 December 2004 | Return made up to 08/10/04; full list of members (7 pages) |
7 December 2004 | Return made up to 08/10/04; full list of members (7 pages) |
14 April 2004 | Accounts made up to 31 October 2003 (2 pages) |
14 April 2004 | Accounts made up to 31 October 2003 (2 pages) |
23 December 2003 | Return made up to 08/10/03; full list of members (6 pages) |
23 December 2003 | Return made up to 08/10/03; full list of members (6 pages) |
1 June 2003 | Accounts made up to 31 October 2002 (2 pages) |
1 June 2003 | Accounts made up to 31 October 2002 (2 pages) |
30 May 2003 | Company name changed moorsky LIMITED\certificate issued on 30/05/03 (2 pages) |
30 May 2003 | Company name changed moorsky LIMITED\certificate issued on 30/05/03 (2 pages) |
13 March 2003 | Return made up to 08/10/02; full list of members
|
13 March 2003 | Return made up to 08/10/02; full list of members
|
12 December 2002 | Registered office changed on 12/12/02 from: unit 9 11-15 francis avenue bournemouth dorset BH11 8NX (2 pages) |
12 December 2002 | Registered office changed on 12/12/02 from: unit 9 11-15 francis avenue bournemouth dorset BH11 8NX (2 pages) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | Registered office changed on 29/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | Registered office changed on 29/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Secretary resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Secretary resigned (1 page) |
8 October 2001 | Incorporation (13 pages) |
8 October 2001 | Incorporation (13 pages) |