Company NameGreenlight Euro Limited
Company StatusDissolved
Company Number04544921
CategoryPrivate Limited Company
Incorporation Date25 September 2002(21 years, 6 months ago)
Dissolution Date24 June 2014 (9 years, 9 months ago)

Business Activity

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

Directors

Director NameMr John White Foreman
Date of BirthNovember 1966 (Born 57 years ago)
NationalityNew Zealander
StatusClosed
Appointed25 September 2002(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address228/230 Uxbridge Road
London
W12 7JD
Director NameTimothy O'Donoghue
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2002(same day as company formation)
RolePharmacist
Correspondence Address228/230 Uxbridge Road
London
W12 7JD
Secretary NameMr John White Foreman
NationalityNew Zealander
StatusClosed
Appointed25 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address228/230 Uxbridge Road
London
W12 7JD
Director NameDaniela Perli
Date of BirthJuly 1973 (Born 50 years ago)
NationalityItalian
StatusClosed
Appointed10 March 2003(5 months, 2 weeks after company formation)
Appointment Duration11 years, 3 months (closed 24 June 2014)
RoleOffice Manager
Country of ResidenceItaly
Correspondence Address228/230 Uxbridge Road
London
W12 7JD
Director NameDaniela Perli
Date of BirthJuly 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed25 September 2002(same day as company formation)
RoleOffice Manager
Country of ResidenceItaly
Correspondence AddressVia Molini, 11
Rio Pusteria (Bz)
39037
Secretary NameNuhel Bakt Choudhury
NationalityBritish
StatusResigned
Appointed06 January 2003(3 months, 1 week after company formation)
Appointment Duration2 weeks, 5 days (resigned 25 January 2003)
RoleCompany Director
Correspondence Address21 Johnson House
Cranleigh Street
London
NW1 1PH
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed25 September 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed25 September 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

7.5k at £1Greenlight Healthcare LTD
74.99%
Ordinary
2.5k at £1Express Medical Services Bv
25.01%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
3 March 2014Application to strike the company off the register (5 pages)
13 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 10,000
(6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
18 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
7 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 November 2009Secretary's details changed for John White Foreman on 1 November 2009 (1 page)
10 November 2009Director's details changed for Daniela Perli on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Timothy O'donoghue on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Timothy O'donoghue on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Daniela Perli on 1 November 2009 (2 pages)
10 November 2009Director's details changed for John White Foreman on 1 November 2009 (2 pages)
10 November 2009Secretary's details changed for John White Foreman on 1 November 2009 (1 page)
10 November 2009Director's details changed for John White Foreman on 1 November 2009 (2 pages)
16 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
10 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
24 October 2008Director's change of particulars / timothy o'donoghue / 07/10/2008 (1 page)
30 September 2008Return made up to 25/09/08; full list of members (4 pages)
25 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
24 October 2007Return made up to 25/09/07; full list of members (3 pages)
18 February 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
28 September 2006Return made up to 25/09/06; full list of members (3 pages)
13 June 2006Registered office changed on 13/06/06 from: silver levene (incorporating modiplus) 37 warren street london W1T 6AD (1 page)
26 October 2005Registered office changed on 26/10/05 from: 200 west end lane london NW6 1SG (1 page)
21 October 2005Total exemption full accounts made up to 30 June 2005 (11 pages)
29 September 2005Return made up to 25/09/05; full list of members (7 pages)
11 March 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
29 October 2004Return made up to 25/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2004Full accounts made up to 30 June 2003 (11 pages)
22 October 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 April 2003New director appointed (2 pages)
8 February 2003Secretary resigned (1 page)
24 January 2003Particulars of mortgage/charge (3 pages)
14 January 2003New secretary appointed (2 pages)
7 January 2003Director resigned (1 page)
6 December 2002Particulars of mortgage/charge (3 pages)
19 November 2002Amending 882 iss 25/09/02 (2 pages)
15 November 2002Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
7 November 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
14 October 2002Ad 25/09/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
14 October 2002New secretary appointed (2 pages)
14 October 2002New director appointed (2 pages)
9 October 2002Secretary resigned (1 page)
9 October 2002Registered office changed on 09/10/02 from: 17 city business centre lower road london SE16 2XB (1 page)
9 October 2002Director resigned (1 page)
25 September 2002Incorporation (11 pages)