Company NameGreenback Limited
Company StatusDissolved
Company Number04309806
CategoryPrivate Limited Company
Incorporation Date24 October 2001(22 years, 6 months ago)
Dissolution Date26 April 2005 (19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSimon Cowper William Dick
Date of BirthMarch 1976 (Born 48 years ago)
NationalityNew Zealander
StatusClosed
Appointed19 July 2002(8 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (closed 26 April 2005)
RoleAccountant
Correspondence Address30 Sherwood Court
Bryanston Place
London
W1H 5FE
Secretary NameChristopher Hamilton Small
NationalityBritish
StatusClosed
Appointed19 July 2002(8 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (closed 26 April 2005)
RoleAccountant
Correspondence AddressFlat 5
193 Sutherland Avenue
Maida Vale
London
W9 1ET
Director NameCompany Director (UK) Limited (Corporation)
Date of BirthJune 1999 (Born 24 years ago)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence AddressInternational House
226 Seven Sisters Road Finsbury Park
London
N4 3GG
Secretary NameCompany Secretary (UK) Limited (Corporation)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence AddressInternational House
226 Seven Sisters Road
Finsbury Park London
N4 3GG

Location

Registered Address14 Giles House
158 Westbourne Grove
Notting Hill
London
W11 2RJ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
1 December 2004Application for striking-off (1 page)
5 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
26 March 2004Registered office changed on 26/03/04 from: 90D clifton hill london NW8 0JT (1 page)
26 January 2004Return made up to 24/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 January 2004Registered office changed on 16/01/04 from: 94 prebend street islington london N1 8PR (1 page)
12 June 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
23 April 2003Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page)
2 April 2003Registered office changed on 02/04/03 from: 30 sherwood court bryanston place marble arch london W1H 5FE (1 page)
28 January 2003Registered office changed on 28/01/03 from: 30 sherwood court bryanston place marble arch london W1H 5FE (1 page)
29 October 2002Return made up to 24/10/02; full list of members (6 pages)
30 July 2002Director resigned (1 page)
30 July 2002Registered office changed on 30/07/02 from: 501 international house 223 regent street london W1B 2QD (1 page)
30 July 2002New director appointed (2 pages)
30 July 2002New secretary appointed (2 pages)
30 July 2002Secretary resigned (1 page)
24 October 2001Incorporation (18 pages)