Company NameGreenshaw Limited
Company StatusDissolved
Company Number05246983
CategoryPrivate Limited Company
Incorporation Date30 September 2004(19 years, 7 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMoorgayen Aurmoogum
Date of BirthMarch 1970 (Born 54 years ago)
NationalityMauritian
StatusClosed
Appointed26 May 2015(10 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 26 September 2017)
RoleConsultant
Country of ResidenceMauritius
Correspondence AddressOmnibus Business Centre 39 -41 North Road
London
N7 9DP
Director NameMazuy Ltd (Corporation)
StatusClosed
Appointed01 March 2016(11 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 26 September 2017)
Correspondence AddressC12 Villeneuve Sodnac
Quatre Bornes
Mauritius
Director NameMr Bernal Zamora Arce
Date of BirthMay 1968 (Born 56 years ago)
NationalityCosta Rican
StatusResigned
Appointed12 March 2010(5 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 May 2015)
RoleCompany Director
Country of ResidenceCosta Rica
Correspondence AddressCondominio Karyna 200 Metros Al Oeste
Y 400 Al Sur De Plaza Mayor
San Jose
Costa Rica
Director NameJAYA Services Limited (Corporation)
StatusResigned
Appointed30 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed30 September 2004(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Secretary NameCMS Management Services Limited (Corporation)
StatusResigned
Appointed30 September 2004(same day as company formation)
Correspondence Address3rd Floor Geneva Place
Waterfront Drive P.O Box 3175 Road Town
Tortola
BVI
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed30 September 2004(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Director NameBeauly Management Sa (Corporation)
StatusResigned
Appointed02 November 2004(1 month after company formation)
Appointment Duration11 years, 4 months (resigned 01 March 2016)
Correspondence AddressCondominio Karyna 200 Metros Al
Oeste Y400 Al Sur De Plaza Mayor
San Jose
Costa Rica

Location

Registered AddressOmnibus Business Centre
39 -41 North Road
London
N7 9DP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

46.1k at £1Dudley International Sa
100.00%
Ordinary
1 at €1Dudley International Sa
0.00%
Ordinary 1
1 at €1Hillside Finance Sa
0.00%
Ordinary 1

Financials

Year2014
Net Worth£3
Cash£2

Accounts

Latest Accounts29 September 2016 (7 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End29 September

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2017Voluntary strike-off action has been suspended (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
29 June 2017Application to strike the company off the register (3 pages)
10 June 2017Micro company accounts made up to 29 September 2016 (2 pages)
28 June 2016Total exemption small company accounts made up to 29 September 2015 (3 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • EUR 2
  • GBP 46,057
(4 pages)
7 June 2016Termination of appointment of Beauly Management Sa as a director on 1 March 2016 (1 page)
7 June 2016Appointment of Mazuy Ltd as a director on 1 March 2016 (2 pages)
4 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • EUR 2
  • GBP 46,057
(4 pages)
24 September 2015Amended total exemption full accounts made up to 29 September 2014 (11 pages)
17 July 2015Registered office address changed from 6th Floor 32 Ludgate Hill London EC4M 7DR to Omnibus Business Centre 39 -41 North Road London N7 9DP on 17 July 2015 (1 page)
13 July 2015Total exemption small company accounts made up to 29 September 2014 (3 pages)
30 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
26 May 2015Termination of appointment of Bernal Zamora Arce as a director on 26 May 2015 (1 page)
26 May 2015Appointment of Moorgayen Aurmoogum as a director on 26 May 2015 (2 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • EUR 2
(5 pages)
13 August 2014Statement of capital on 13 August 2014
  • EUR 2
  • GBP 46,057
(4 pages)
13 August 2014Statement by directors (1 page)
13 August 2014Solvency statement dated 21/07/14 (1 page)
13 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders (5 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
26 July 2011Termination of appointment of Cms Management Services Limited as a secretary (1 page)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
3 November 2010Secretary's details changed for Cms Management Services Limited on 30 September 2010 (2 pages)
3 November 2010Director's details changed for Beauly Management Sa on 30 September 2010 (2 pages)
3 November 2010Director's details changed for Mr Bernal Zamora Arce on 30 September 2010 (2 pages)
3 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
27 October 2010Amended accounts made up to 30 September 2009 (3 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
2 June 2010Appointment of Mr Bernal Zamora Arce as a director (2 pages)
25 November 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
13 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
26 August 2009Return made up to 30/09/06; full list of members; amend (5 pages)
26 August 2009Return made up to 30/09/07; full list of members; amend (5 pages)
26 August 2009Return made up to 30/09/05; full list of members; amend (5 pages)
12 December 2008Return made up to 30/09/08; full list of members (4 pages)
24 November 2008Secretary's change of particulars / cms management services LIMITED / 01/10/2004 (1 page)
15 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
24 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
3 October 2007Return made up to 30/09/07; full list of members (2 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
13 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
31 May 2007Ad 07/03/07--------- £ si 99000@1=99000 £ ic 2/99002 (2 pages)
8 May 2007Secretary's particulars changed (1 page)
8 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 April 2007£ nc 0/99000 07/03/07 (1 page)
16 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 October 2006Return made up to 30/09/06; full list of members (2 pages)
10 October 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
12 June 2006Delivery ext'd 3 mth 30/09/05 (1 page)
4 October 2005Return made up to 30/09/05; full list of members (2 pages)
27 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court, london, EC4V 5JU (1 page)
17 December 2004New director appointed (2 pages)
17 December 2004Director resigned (1 page)
29 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
1 November 2004New secretary appointed (2 pages)
1 November 2004New director appointed (4 pages)
1 November 2004Director resigned (1 page)
1 November 2004Secretary resigned (1 page)
30 September 2004Incorporation (25 pages)