Company NameGreening Design Limited
Company StatusDissolved
Company Number05034265
CategoryPrivate Limited Company
Incorporation Date4 February 2004(20 years, 2 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)
Previous NameBeckenham Stained Glass Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Keith Greening
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2004(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address280 Eden Park Avenue
Beckenham
Kent
BR3 3JJ
Secretary NameElizabeth Greening
NationalityBritish
StatusClosed
Appointed04 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address96 Durban Road
Beckenham
Kent
BR3 4EZ
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address132 Burnt Ash Road
Lee
London
SE12 8PU
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardLee Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Elizabeth Greening
50.00%
Ordinary
50 at £1Keith Greening
50.00%
Ordinary

Financials

Year2014
Net Worth£6,615
Current Liabilities£9,446

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
20 April 2015Application to strike the company off the register (3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
26 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
11 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
28 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
31 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
20 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Keith Greening on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Keith Greening on 1 October 2009 (2 pages)
15 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
24 March 2009Return made up to 04/02/09; full list of members (3 pages)
12 January 2009Total exemption full accounts made up to 28 February 2008 (13 pages)
10 June 2008Return made up to 04/02/08; full list of members (3 pages)
11 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
16 November 2007Director's particulars changed (1 page)
29 March 2007Return made up to 04/02/07; full list of members (2 pages)
13 February 2007Company name changed beckenham stained glass LIMITED\certificate issued on 13/02/07 (2 pages)
27 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
21 March 2006Return made up to 04/02/06; full list of members (2 pages)
23 December 2005Director's particulars changed (1 page)
9 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
11 February 2005Return made up to 04/02/05; full list of members (2 pages)
4 November 2004Ad 04/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 February 2004Secretary resigned (1 page)
4 February 2004Incorporation (19 pages)