London
NW1 3ER
Director Name | Mr Paul Jeremy Simmons |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 15 years, 6 months (closed 25 July 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Secretary Name | Mr Bhikhu Kanti Bhuptani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 15 years, 6 months (closed 25 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.greenridge.net |
---|---|
Telephone | 020 74868778 |
Telephone region | London |
Registered Address | Acre House 11/15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
8 at £1 | Bhikhu Kanti Bhuptani 80.00% Ordinary |
---|---|
2 at £1 | Paul Jeremy Simmons 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,210 |
Cash | £23 |
Current Liabilities | £2,200 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 May 2002 | Delivered on: 17 May 2002 Persons entitled: Norwich Union Mortgages (Life) LTD Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of security all the rights, titles, benefits and interests, whether present or future, of the company to all moneys from time to time due, owing or incurred to the company under the leases in respect of patten house mersey street warrington cheshire (the lease). See the mortgage charge document for full details. Outstanding |
---|---|
2 May 2002 | Delivered on: 17 May 2002 Persons entitled: Norwich Union Mortgages (Life) LTD Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage f/h property known as patten house mersey street warrington cheshire-CH299768 including all buildings, erections and fixtures and fittings (but excluding tenants' fixtures and fittings) and fixed plant, equipment and machinery for the time being thereon all easements, rights and licences appurtenant thereto subject to and with the benefit of all leases, underleases, tenancies, agreements for lease rights covenants and conditions affecting the same by way of floating charge, such of the company's property, assets, rights and revenues. See the mortgage charge document for full details. Outstanding |
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2017 | Application to strike the company off the register (3 pages) |
27 April 2017 | Application to strike the company off the register (3 pages) |
23 February 2017 | Director's details changed for Mr Paul Jeremy Simmons on 23 February 2017 (2 pages) |
23 February 2017 | Director's details changed for Mr Paul Jeremy Simmons on 23 February 2017 (2 pages) |
17 January 2017 | Confirmation statement made on 3 January 2017 with updates (9 pages) |
17 January 2017 | Confirmation statement made on 3 January 2017 with updates (9 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 May 2016 | Director's details changed for Mr Bhikhu Kanti Bhuptani on 4 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Mr Paul Jeremy Simmons on 4 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Mr Paul Jeremy Simmons on 18 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Mr Paul Jeremy Simmons on 4 May 2016 (2 pages) |
19 May 2016 | Secretary's details changed for Mr Bhikhu Kanti Bhuptani on 4 May 2016 (1 page) |
19 May 2016 | Director's details changed for Mr Paul Jeremy Simmons on 18 May 2016 (2 pages) |
19 May 2016 | Secretary's details changed for Mr Bhikhu Kanti Bhuptani on 4 May 2016 (1 page) |
19 May 2016 | Director's details changed for Mr Bhikhu Kanti Bhuptani on 4 May 2016 (2 pages) |
11 May 2016 | Registered office address changed from 2C Birkbeck Road Mill Hill London NW7 4AA to Acre House 11/15 William Road London NW1 3ER on 11 May 2016 (1 page) |
11 May 2016 | Registered office address changed from 2C Birkbeck Road Mill Hill London NW7 4AA to Acre House 11/15 William Road London NW1 3ER on 11 May 2016 (1 page) |
12 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 September 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
21 September 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
19 January 2015 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
19 January 2015 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
9 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
3 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
18 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
22 October 2012 | Director's details changed for Mr Bhikhu Kanti Bhuptani on 8 October 2012 (2 pages) |
22 October 2012 | Director's details changed for Mr Paul Jeremy Simmons on 8 October 2012 (2 pages) |
22 October 2012 | Director's details changed for Mr Bhikhu Kanti Bhuptani on 8 October 2012 (2 pages) |
22 October 2012 | Registered office address changed from 34 New Cavendish Street London W1G 8UB on 22 October 2012 (1 page) |
22 October 2012 | Director's details changed for Mr Bhikhu Kanti Bhuptani on 8 October 2012 (2 pages) |
22 October 2012 | Secretary's details changed for Mr Bhikhu Kanti Bhuptani on 8 October 2012 (1 page) |
22 October 2012 | Secretary's details changed for Mr Bhikhu Kanti Bhuptani on 8 October 2012 (1 page) |
22 October 2012 | Registered office address changed from 34 New Cavendish Street London W1G 8UB on 22 October 2012 (1 page) |
22 October 2012 | Director's details changed for Mr Paul Jeremy Simmons on 8 October 2012 (2 pages) |
22 October 2012 | Secretary's details changed for Mr Bhikhu Kanti Bhuptani on 8 October 2012 (1 page) |
22 October 2012 | Director's details changed for Mr Paul Jeremy Simmons on 8 October 2012 (2 pages) |
24 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
11 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
18 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
3 June 2009 | Director's change of particulars / paul simmons / 01/06/2009 (1 page) |
3 June 2009 | Director's change of particulars / paul simmons / 01/06/2009 (1 page) |
21 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
21 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
30 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
25 January 2007 | Director's particulars changed (1 page) |
25 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
25 January 2007 | Director's particulars changed (1 page) |
25 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
24 January 2006 | Return made up to 03/01/06; full list of members (2 pages) |
24 January 2006 | Registered office changed on 24/01/06 from: 65 new cavendish street london W1G 7LS (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: 65 new cavendish street london W1G 7LS (1 page) |
24 January 2006 | Return made up to 03/01/06; full list of members (2 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
3 February 2005 | Return made up to 03/01/05; full list of members (7 pages) |
3 February 2005 | Return made up to 03/01/05; full list of members (7 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
2 February 2004 | Return made up to 03/01/04; full list of members (7 pages) |
2 February 2004 | Return made up to 03/01/04; full list of members (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
10 February 2003 | Return made up to 03/01/03; full list of members
|
10 February 2003 | Return made up to 03/01/03; full list of members
|
17 May 2002 | Particulars of mortgage/charge (3 pages) |
17 May 2002 | Particulars of mortgage/charge (3 pages) |
17 May 2002 | Particulars of mortgage/charge (3 pages) |
17 May 2002 | Particulars of mortgage/charge (3 pages) |
14 February 2002 | Ad 25/01/02--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
14 February 2002 | Ad 25/01/02--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
29 January 2002 | Memorandum and Articles of Association (12 pages) |
29 January 2002 | Memorandum and Articles of Association (12 pages) |
24 January 2002 | Registered office changed on 24/01/02 from: 788 - 790 finchley road london NW11 7TJ (1 page) |
24 January 2002 | Registered office changed on 24/01/02 from: 788 - 790 finchley road london NW11 7TJ (1 page) |
23 January 2002 | Company name changed traveltech LIMITED\certificate issued on 23/01/02 (2 pages) |
23 January 2002 | Company name changed traveltech LIMITED\certificate issued on 23/01/02 (2 pages) |
3 January 2002 | Incorporation (19 pages) |
3 January 2002 | Incorporation (19 pages) |