Company NameGreenstone (Dry Cleaners) Limited
Company StatusDissolved
Company Number04600421
CategoryPrivate Limited Company
Incorporation Date25 November 2002(21 years, 5 months ago)
Dissolution Date18 April 2023 (1 year ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Mohammad Emad Sandouk
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2003(1 month, 4 weeks after company formation)
Appointment Duration20 years, 3 months (closed 18 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Ripley House
Churchill Gardens
London
SW1V 3AF
Director NameMr Mohammad Khayat
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(1 month, 4 weeks after company formation)
Appointment Duration16 years, 8 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65b Kilburn Park Road
London
NW6 5LA
Secretary NameFatina Dukali
NationalityBritish
StatusResigned
Appointed22 January 2003(1 month, 4 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 31 October 2003)
RoleCompany Director
Correspondence Address24 Salisbury Street
London
NW8 8BP
Secretary NameNelly Llerena Garcia Llerena Garcia
NationalityPeruvian
StatusResigned
Appointed01 March 2004(1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 October 2008)
RoleHousewife
Correspondence Address20 Ripley House
Churchill Gardens
London
SW1 3AF
Director NameMiss Jasmine Paola Sandouk
Date of BirthMarch 2002 (Born 22 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2020(17 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 April 2022)
RoleDry Cleaning
Country of ResidenceEngland
Correspondence Address105 Hammersmith Road
London
W14 0QH
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed25 November 2002(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed25 November 2002(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitegreenstone.com
Email address[email protected]
Telephone020 76251000
Telephone regionLondon

Location

Registered Address254 Goldhawk Road
London
W12 9PE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAskew
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mohammad Khayat
50.00%
Ordinary
1 at £1Mohammad Sandouk
50.00%
Ordinary

Financials

Year2014
Net Worth-£76,554
Cash£1,300
Current Liabilities£92,000

Accounts

Latest Accounts28 February 2021 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

18 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2023First Gazette notice for voluntary strike-off (1 page)
19 January 2023Registered office address changed from 105 Hammersmith Road London W14 0QH England to 254 Goldhawk Road London W12 9PE on 19 January 2023 (1 page)
19 January 2023Application to strike the company off the register (1 page)
9 April 2022Termination of appointment of Jasmine Paola Sandouk as a director on 9 April 2022 (1 page)
10 December 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
27 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
13 January 2021Confirmation statement made on 25 November 2020 with no updates (3 pages)
17 June 2020Appointment of Miss Jasmine Paola Sandouk as a director on 16 June 2020 (2 pages)
4 June 2020Termination of appointment of Mohammad Khayat as a director on 1 October 2019 (1 page)
9 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
7 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
16 November 2018Registered office address changed from 105 Hammersmith Road Hammersmith London W14 to 105 Hammersmith Road London W14 0QH on 16 November 2018 (1 page)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
27 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
7 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(4 pages)
29 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(4 pages)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
26 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
26 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
11 February 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
11 February 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
11 February 2013Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
9 January 2012Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 February 2011Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
12 December 2009Director's details changed for Mohammad Sandouk on 10 December 2009 (2 pages)
12 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
12 December 2009Director's details changed for Mohammad Khayat on 10 December 2009 (2 pages)
12 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
12 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
12 December 2009Director's details changed for Mohammad Sandouk on 10 December 2009 (2 pages)
12 December 2009Director's details changed for Mohammad Khayat on 10 December 2009 (2 pages)
12 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
6 February 2009Return made up to 25/11/08; full list of members (3 pages)
6 February 2009Return made up to 25/11/08; full list of members (3 pages)
26 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
26 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
28 October 2008Appointment terminated secretary nelly llerena garcia (1 page)
28 October 2008Appointment terminated secretary nelly llerena garcia (1 page)
19 February 2008Return made up to 25/11/07; full list of members (7 pages)
19 February 2008Return made up to 25/11/07; full list of members (7 pages)
22 December 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
22 December 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
18 January 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
18 January 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
4 January 2007Return made up to 25/11/06; full list of members (7 pages)
4 January 2007Return made up to 25/11/06; full list of members (7 pages)
15 February 2006Return made up to 25/11/05; full list of members (7 pages)
15 February 2006Return made up to 25/11/05; full list of members (7 pages)
5 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
5 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
29 June 2005New secretary appointed (2 pages)
29 June 2005New secretary appointed (2 pages)
21 March 2005Return made up to 25/11/04; full list of members (7 pages)
21 March 2005Return made up to 25/11/04; full list of members (7 pages)
28 September 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
28 September 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
3 April 2004Accounting reference date extended from 30/11/03 to 28/02/04 (1 page)
3 April 2004Accounting reference date extended from 30/11/03 to 28/02/04 (1 page)
27 November 2003Ad 08/08/03--------- £ si 1@1 (2 pages)
27 November 2003Return made up to 25/11/03; full list of members (7 pages)
27 November 2003Secretary resigned (1 page)
27 November 2003Return made up to 25/11/03; full list of members (7 pages)
27 November 2003Ad 08/08/03--------- £ si 1@1 (2 pages)
27 November 2003Secretary resigned (1 page)
19 February 2003New director appointed (2 pages)
19 February 2003Registered office changed on 19/02/03 from: 8/10 stamford hill london N16 6XZ (1 page)
19 February 2003New secretary appointed (2 pages)
19 February 2003Director resigned (1 page)
19 February 2003New secretary appointed (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003Director resigned (1 page)
19 February 2003New director appointed (2 pages)
19 February 2003Secretary resigned (1 page)
19 February 2003New director appointed (2 pages)
19 February 2003Registered office changed on 19/02/03 from: 8/10 stamford hill london N16 6XZ (1 page)
19 February 2003Secretary resigned (1 page)
25 November 2002Incorporation (19 pages)
25 November 2002Incorporation (19 pages)