Company NameGreenlight Properties Limited
Company StatusDissolved
Company Number04857384
CategoryPrivate Limited Company
Incorporation Date6 August 2003(20 years, 8 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Bernard Jeffrey Felman
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Manor
34a The Avenue
Radlett
Hertfordshire
WD7 7DW
Director NameMr Antoni Fields
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidings Lodge 15 Hedgerow Lane
Arkley
Barnet
Hertfordshire
EN5 2DT
Director NameWalid Wasfi Wasif Musmar
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2003(same day as company formation)
RoleProperty Executive
Correspondence Address70 Erskine Hill
London
NW11 6HG
Secretary NameMr Bernard Jeffrey Felman
NationalityBritish
StatusClosed
Appointed06 August 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Manor
34a The Avenue
Radlett
Hertfordshire
WD7 7DW
Director NameCity Executor And Trustee Company Limited (Corporation)
Date of BirthNovember 1971 (Born 52 years ago)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence Address4th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
Secretary NameCETC (Nominees) Limited (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence AddressQuadrant House Floor 6 17 Thomas More Street
Thomas More Square
London
E1W 1YW

Location

Registered Address4th Floor, St Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2007First Gazette notice for voluntary strike-off (1 page)
30 October 2007Application for striking-off (1 page)
7 August 2007Return made up to 06/08/07; full list of members (3 pages)
16 August 2006Return made up to 06/08/06; full list of members (3 pages)
11 August 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
8 August 2006Director's particulars changed (1 page)
16 August 2005Return made up to 06/08/05; full list of members (3 pages)
10 June 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
20 October 2004Director's particulars changed (1 page)
6 September 2004Return made up to 06/08/04; full list of members (6 pages)
5 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2004Accounting reference date extended from 31/08/04 to 31/10/04 (1 page)
17 May 2004Director's particulars changed (1 page)
1 March 2004Secretary resigned (1 page)
1 March 2004Director resigned (1 page)
23 December 2003New director appointed (3 pages)
23 December 2003New secretary appointed;new director appointed (3 pages)
23 December 2003New director appointed (3 pages)
29 August 2003Ad 06/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 August 2003Incorporation (13 pages)