Company NameGreening Associates Limited
Company StatusDissolved
Company Number05419841
CategoryPrivate Limited Company
Incorporation Date9 April 2005(19 years ago)
Dissolution Date13 April 2010 (14 years ago)
Previous NameArgento Agencies Ltd

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Michael Greening
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2005(same day as company formation)
RoleMgmt Consultant
Correspondence AddressFlat 5 77a Manor Road
Stole Newington
London
N16 5NZ
Secretary NameBenjamin Howsam
NationalityBritish
StatusResigned
Appointed09 April 2005(same day as company formation)
RoleAccountant
Correspondence Address4 Grange Park
Bishops Stortford
Hertfordshire
CM23 2HX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Turnover£124,178
Gross Profit£116,865
Net Worth£81,421
Cash£13,836
Current Liabilities£53,163

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
17 December 2009Application to strike the company off the register (3 pages)
17 December 2009Application to strike the company off the register (3 pages)
6 March 2009Restoration by order of the court (3 pages)
6 March 2009Restoration by order of the court (3 pages)
13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
1 April 2008Application for striking-off (1 page)
1 April 2008Application for striking-off (1 page)
20 February 2008Resolutions
  • RES13 ‐ Oficers app & resigned 29/01/08
(1 page)
20 February 2008Director's particulars changed (2 pages)
20 February 2008Secretary resigned (1 page)
20 February 2008Secretary resigned (1 page)
20 February 2008Resolutions
  • RES13 ‐ Oficers app & resigned 29/01/08
(1 page)
20 February 2008Director's particulars changed (2 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
19 April 2007Secretary's particulars changed (1 page)
19 April 2007Registered office changed on 19/04/07 from: 505 pinner road north harrow middlesex HA2 6EH (1 page)
19 April 2007Return made up to 09/04/07; full list of members (2 pages)
19 April 2007Return made up to 09/04/07; full list of members (2 pages)
19 April 2007Registered office changed on 19/04/07 from: 505 pinner road north harrow middlesex HA2 6EH (1 page)
19 April 2007Secretary's particulars changed (1 page)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 August 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
31 August 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
16 June 2006Return made up to 09/04/06; full list of members (2 pages)
16 June 2006Return made up to 09/04/06; full list of members (2 pages)
14 December 2005New secretary appointed (2 pages)
14 December 2005New secretary appointed (2 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
2 December 2005Company name changed argento agencies LTD\certificate issued on 02/12/05 (2 pages)
2 December 2005Company name changed argento agencies LTD\certificate issued on 02/12/05 (2 pages)
13 July 2005Registered office changed on 13/07/05 from: 39A leicester road salford manchester M7 4AS (1 page)
13 July 2005Registered office changed on 13/07/05 from: 39A leicester road salford manchester M7 4AS (1 page)
8 July 2005Secretary resigned (1 page)
8 July 2005Secretary resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
9 April 2005Incorporation (9 pages)
9 April 2005Incorporation (9 pages)