Company NameGreenfield Metals Limited
Company StatusDissolved
Company Number04864837
CategoryPrivate Limited Company
Incorporation Date13 August 2003(20 years, 8 months ago)
Dissolution Date10 July 2017 (6 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameMr Anil Alexander Srivastav
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2010(7 years, 2 months after company formation)
Appointment Duration6 years, 8 months (closed 10 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31st Floor 40 Bank Street Canary Wharf
London
E14 5NR
Director NameMr Shekhar Aniruddha Kulkarni
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2003(1 week after company formation)
Appointment Duration2 years, 8 months (resigned 15 May 2006)
RoleMetal Trader
Country of ResidenceUnited Kingdom
Correspondence Address3 Barnard Close
Sunbury
Middlesex
TW16 5BT
Director NameMr Veeraraghavan Sampathkumar
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2003(1 week after company formation)
Appointment Duration5 months, 1 week (resigned 28 January 2004)
RoleMetal Trader
Country of ResidenceEngland
Correspondence Address4 Hampton Court Avenue
East Molesey
Surrey
KT8 0BQ
Secretary NameMr Shekhar Aniruddha Kulkarni
NationalityBritish
StatusResigned
Appointed20 August 2003(1 week after company formation)
Appointment Duration2 years, 8 months (resigned 15 May 2006)
RoleMetal Trader
Country of ResidenceUnited Kingdom
Correspondence Address3 Barnard Close
Sunbury
Middlesex
TW16 5BT
Director NameBharat Veeraraghavan
Date of BirthNovember 1955 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed28 January 2004(5 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 04 March 2010)
RoleMetal Trader
Correspondence AddressSrisaarangi Uihar, Chincholi Road
Malad (West)
Mumbai
Maharashtra 400064
India
Secretary NameMr Anil Alexander Srivastav
NationalityBritish
StatusResigned
Appointed15 May 2006(2 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Millwood Road
Hounslow
Middlesex
TW3 2HQ
Director NameKausthuban Sunderrajan
Date of BirthOctober 1984 (Born 39 years ago)
NationalityIndian
StatusResigned
Appointed03 December 2008(5 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 October 2010)
RoleTrader
Country of ResidenceEngland
Correspondence Address2 Hampton Court Avenue
East Molesey
Surrey
KT8 0BQ
Secretary NameMr Kausthuban Sunderrajan
NationalityIndian
StatusResigned
Appointed03 December 2008(5 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 September 2014)
RoleTrader
Country of ResidenceEngland
Correspondence Address2 International Way
Sunbury-On-Thames
Middlesex
TW16 7HP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address31st Floor 40 Bank Street Canary Wharf
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2013
Net Worth£160,244
Cash£436
Current Liabilities£3,646,329

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 July 2017Final Gazette dissolved following liquidation (1 page)
10 April 2017Notice of move from Administration to Dissolution on 29 March 2017 (19 pages)
10 April 2017Administrator's progress report to 13 March 2017 (18 pages)
21 October 2016Administrator's progress report to 13 September 2016 (19 pages)
4 April 2016Administrator's progress report to 13 March 2016 (21 pages)
4 April 2016Notice of extension of period of Administration (1 page)
23 February 2016Satisfaction of charge 1 in full (4 pages)
2 November 2015Administrator's progress report to 1 October 2015 (16 pages)
2 November 2015Administrator's progress report to 1 October 2015 (16 pages)
19 June 2015Notice of deemed approval of proposals (1 page)
5 June 2015Statement of administrator's proposal (31 pages)
7 May 2015Statement of affairs with form 2.14B (7 pages)
22 April 2015Registered office address changed from C/O Castle Ryce the Clock House 87 Paines Lane Pinner Middlesex HA5 3BY to 31St Floor 40 Bank Street Canary Wharf London E14 5NR on 22 April 2015 (2 pages)
21 April 2015Appointment of an administrator (1 page)
11 March 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 72,000
(3 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 72,000
(3 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 72,000
(3 pages)
17 November 2014Termination of appointment of Kausthuban Sunderrajan as a secretary on 9 September 2014 (1 page)
17 November 2014Termination of appointment of Kausthuban Sunderrajan as a secretary on 9 September 2014 (1 page)
18 August 2014Secretary's details changed for Mr Kausthuban Sunderrajan on 8 October 2013 (1 page)
18 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 72,000
(3 pages)
18 August 2014Secretary's details changed for Mr Kausthuban Sunderrajan on 8 October 2013 (1 page)
1 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
18 December 2013Section 519 ca 2006 (1 page)
5 December 2013Registered office address changed from Hanson Burnells Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 5 December 2013 (1 page)
5 December 2013Registered office address changed from Hanson Burnells Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 5 December 2013 (1 page)
30 October 2013Registration of charge 048648370002 (31 pages)
4 September 2013Accounts for a small company made up to 31 August 2012 (6 pages)
15 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 72,000
(3 pages)
31 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (3 pages)
9 May 2012Accounts for a small company made up to 31 August 2011 (5 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
23 August 2011Current accounting period shortened from 30 November 2011 to 31 August 2011 (1 page)
16 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 January 2011Termination of appointment of Kausthuban Sunderrajan as a director (1 page)
18 January 2011Appointment of Mr Anil Srivastav as a director (2 pages)
2 September 2010Director's details changed for Kausthuban Sunderrajan on 13 August 2010 (2 pages)
2 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
29 July 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
19 July 2010Statement of capital following an allotment of shares on 2 November 2009
  • GBP 72,000
(3 pages)
19 July 2010Statement of capital following an allotment of shares on 2 November 2009
  • GBP 72,000
(3 pages)
17 May 2010Director's details changed for Kausthuban Sunderrajan on 11 March 2010 (3 pages)
14 May 2010Termination of appointment of Bharat Veeraraghavan as a director (1 page)
30 September 2009Gbp nc 1000/100000\14/11/08 (2 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
30 September 2009Capitals not rolled up (2 pages)
23 September 2009Return made up to 13/08/09; full list of members (3 pages)
31 December 2008Appointment terminated secretary anil srivastav (1 page)
11 December 2008Director and secretary appointed kausthuban sunderrajan (2 pages)
11 December 2008Registered office changed on 11/12/2008 from, 11 millwood road, hounslow, middlesex, TW3 2HQ (1 page)
9 October 2008Return made up to 13/08/08; full list of members (3 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
10 September 2007Return made up to 13/08/07; no change of members (6 pages)
12 July 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
14 December 2006Return made up to 13/08/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 November 2006Registered office changed on 01/11/06 from: minavil house, ealing road, wembley, middlesex, HA0 4EL (1 page)
30 August 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
24 May 2006Secretary resigned (1 page)
24 May 2006New secretary appointed (2 pages)
7 October 2005Return made up to 13/08/05; full list of members (7 pages)
20 June 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
1 December 2004Return made up to 13/08/04; full list of members (7 pages)
11 August 2004Accounting reference date extended from 31/08/04 to 30/11/04 (1 page)
28 February 2004New director appointed (2 pages)
28 February 2004Director resigned (1 page)
4 September 2003New director appointed (2 pages)
4 September 2003Secretary resigned (1 page)
4 September 2003Director resigned (1 page)
4 September 2003New secretary appointed;new director appointed (2 pages)
13 August 2003Incorporation (16 pages)