Company NameGreenside Property Ventures Limited
Company StatusDissolved
Company Number04375510
CategoryPrivate Limited Company
Incorporation Date15 February 2002(22 years, 2 months ago)
Dissolution Date9 August 2014 (9 years, 8 months ago)
Previous NameSentire Limited

Business Activity

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

Directors

Director NameMrs Janet Mary Lea
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2002(3 months, 1 week after company formation)
Appointment Duration12 years, 2 months (closed 09 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Grant Walk
Sunningdale
Berkshire
SL5 9TT
Director NameMr Malcolm Clement Lea
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2002(3 months, 1 week after company formation)
Appointment Duration12 years, 2 months (closed 09 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Grant Walk
Sunningdale
Ascot
Berkshire
SL5 9TT
Secretary NameMr William John Handley
NationalityBritish
StatusClosed
Appointed28 May 2002(3 months, 1 week after company formation)
Appointment Duration12 years, 2 months (closed 09 August 2014)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTrefusis Hop Garden
Fairwarp
Uckfield
East Sussex
TN22 3BT
Director NameGower Nominees Limited (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence Address55 Gower Street
London
WC1E 6HQ
Secretary NameGower Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence Address55 Gower Street
London
WC1E 6HQ

Location

Registered AddressSatago Cottage
360a Brighton Road
Croydon
CR2 6AL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

50 at 1Malcolm Clement Lea
50.00%
Ordinary
50 at 1Ms Janet Mary Lea
50.00%
Ordinary

Financials

Year2014
Net Worth£319,396
Cash£950
Current Liabilities£184,024

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

9 August 2014Final Gazette dissolved following liquidation (1 page)
9 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
10 January 2014Liquidators statement of receipts and payments to 20 December 2013 (10 pages)
10 January 2014Liquidators' statement of receipts and payments to 20 December 2013 (10 pages)
21 February 2013Liquidators statement of receipts and payments to 20 December 2012 (10 pages)
21 February 2013Liquidators' statement of receipts and payments to 20 December 2012 (10 pages)
1 February 2012Liquidators statement of receipts and payments to 20 December 2011 (9 pages)
1 February 2012Liquidators' statement of receipts and payments to 20 December 2011 (9 pages)
13 January 2011Registered office address changed from One the Courtyard Chalvington Hailsham East Sussex BN27 3TD on 13 January 2011 (2 pages)
12 January 2011Statement of affairs with form 4.19 (6 pages)
12 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 January 2011Appointment of a voluntary liquidator (1 page)
25 February 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
17 February 2010Director's details changed for Janet Mary Lea on 1 January 2010 (2 pages)
17 February 2010Annual return made up to 15 February 2010 with a full list of shareholders
Statement of capital on 2010-02-17
  • GBP 100
(5 pages)
17 February 2010Director's details changed for Janet Mary Lea on 1 January 2010 (2 pages)
3 April 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
18 February 2009Return made up to 15/02/09; full list of members (4 pages)
23 May 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
11 March 2008Return made up to 15/02/08; full list of members (4 pages)
28 February 2007Return made up to 15/02/07; full list of members (2 pages)
22 February 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
2 March 2006Return made up to 15/02/06; full list of members (7 pages)
2 March 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
7 March 2005Return made up to 15/02/05; full list of members (7 pages)
4 March 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
23 March 2004Return made up to 15/02/04; full list of members (7 pages)
8 January 2004Total exemption full accounts made up to 28 February 2003 (10 pages)
12 March 2003Return made up to 15/02/03; full list of members (7 pages)
16 August 2002Company name changed sentire LIMITED\certificate issued on 16/08/02 (2 pages)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
27 June 2002New secretary appointed (2 pages)
27 June 2002Registered office changed on 27/06/02 from: third floor 55 gower street london WC1E 6HQ (1 page)
27 June 2002Secretary resigned (1 page)
27 June 2002Director resigned (1 page)
2 June 2002Ad 28/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 February 2002Incorporation (14 pages)