Company NameGreen Leaf Management Limited
Company StatusDissolved
Company Number05271013
CategoryPrivate Limited Company
Incorporation Date27 October 2004(19 years, 6 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard John Felton
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2004(1 month after company formation)
Appointment Duration9 years, 6 months (closed 10 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Chiltern Street
London
W1U 4JT
Secretary NameRichard John Felton
NationalityBritish
StatusClosed
Appointed30 November 2004(1 month after company formation)
Appointment Duration9 years, 6 months (closed 10 June 2014)
RoleCompany Director
Correspondence Address66 Chiltern Street
London
W1U 4JT
Director NameBrett McCallum
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed30 November 2004(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 2007)
RoleCompany Director
Correspondence Address25 Lescombe Close
London
SE23 2RR
Director NameDMS Directors Limited (Corporation)
StatusResigned
Appointed27 October 2004(same day as company formation)
Correspondence Address3rd Floor
3 Copthall Avenue
London
EC2R 7BH
Secretary NameDMS Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 2004(same day as company formation)
Correspondence Address3rd Floor
3 Copthall Avenue
London
EC2R 7BH

Location

Registered Address66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

2 at £1Richard John Felton
100.00%
Ordinary

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
31 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
30 October 2012Annual return made up to 27 October 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 2
(4 pages)
30 October 2012Director's details changed for Richard John Felton on 27 October 2012 (2 pages)
25 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
20 July 2011Director's details changed for Richard John Felton on 20 July 2011 (2 pages)
20 July 2011Secretary's details changed for Richard John Felton on 20 July 2011 (2 pages)
15 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
18 January 2011Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
11 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 11 January 2011 (1 page)
20 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
20 January 2010Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
29 May 2009Compulsory strike-off action has been discontinued (1 page)
28 May 2009Return made up to 27/10/08; full list of members (3 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
23 February 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
20 February 2009Appointment terminated director brett mccallum (1 page)
17 December 2008Return made up to 27/10/07; full list of members (4 pages)
20 September 2008Compulsory strike-off action has been discontinued (1 page)
19 September 2008Total exemption small company accounts made up to 31 October 2006 (4 pages)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
13 September 2007Secretary's particulars changed;director's particulars changed (1 page)
2 January 2007Location of register of members (1 page)
2 January 2007Return made up to 27/10/06; full list of members (3 pages)
2 January 2007Registered office changed on 02/01/07 from: 1ST floor 43 london wall london EC2M 5TF (1 page)
2 January 2007Total exemption small company accounts made up to 31 October 2005 (4 pages)
19 December 2005Return made up to 27/10/05; full list of members (2 pages)
31 October 2005Secretary resigned (1 page)
11 October 2005Secretary resigned (1 page)
11 March 2005Particulars of mortgage/charge (7 pages)
29 December 2004Secretary resigned (1 page)
29 December 2004New director appointed (2 pages)
29 December 2004New secretary appointed (2 pages)
29 December 2004New director appointed (2 pages)
29 December 2004Director resigned (1 page)
27 October 2004Incorporation (9 pages)