Company NameGreen Coll (U.K.) Ltd.
Company StatusDissolved
Company Number05427031
CategoryPrivate Limited Company
Incorporation Date18 April 2005(19 years ago)
Dissolution Date5 April 2011 (13 years ago)
Previous NameLoughton Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andres Maximino Sanchez
Date of BirthNovember 1969 (Born 54 years ago)
NationalityPanamanian
StatusClosed
Appointed27 August 2010(5 years, 4 months after company formation)
Appointment Duration7 months, 1 week (closed 05 April 2011)
RoleCompany Director
Country of ResidencePanama
Correspondence AddressCasa No. 131 Barriada De Enero, Sector 1
Amelia Denis De Icaza
Panama
Republic Of Panama
Director NameJAYA Services Limited (Corporation)
StatusClosed
Appointed18 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NamePembrooke Limited (Corporation)
StatusClosed
Appointed18 April 2005(same day as company formation)
Correspondence Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed18 April 2005(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU

Location

Registered Address6th Floor 32 Ludgate Hill
London
EC4M 7DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£92,462
Cash£107,213
Current Liabilities£137,913

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010Application to strike the company off the register (3 pages)
7 December 2010Application to strike the company off the register (3 pages)
30 September 2010Appointment of Mr. Andres Maximino Sanchez as a director (2 pages)
30 September 2010Appointment of Mr. Andres Maximino Sanchez as a director (2 pages)
26 April 2010Annual return made up to 18 April 2010 with a full list of shareholders
Statement of capital on 2010-04-26
  • GBP 2
(4 pages)
26 April 2010Secretary's details changed for Pembrooke Limited on 18 April 2010 (2 pages)
26 April 2010Director's details changed for Jaya Services Limited on 18 April 2010 (2 pages)
26 April 2010Director's details changed for Jaya Services Limited on 18 April 2010 (2 pages)
26 April 2010Annual return made up to 18 April 2010 with a full list of shareholders
Statement of capital on 2010-04-26
  • GBP 2
(4 pages)
26 April 2010Secretary's details changed for Pembrooke Limited on 18 April 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
15 June 2009Return made up to 18/04/09; full list of members (3 pages)
15 June 2009Return made up to 18/04/09; full list of members (3 pages)
27 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
27 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
25 November 2008Return made up to 18/04/08; full list of members; amend (6 pages)
25 November 2008Return made up to 18/04/08; full list of members; amend (6 pages)
18 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
18 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(20 pages)
20 June 2008Return made up to 18/04/08; full list of members (3 pages)
20 June 2008Return made up to 18/04/08; full list of members (3 pages)
24 April 2008Memorandum and Articles of Association (36 pages)
24 April 2008Memorandum and Articles of Association (36 pages)
19 April 2008Company name changed loughton LIMITED\certificate issued on 22/04/08 (2 pages)
19 April 2008Company name changed loughton LIMITED\certificate issued on 22/04/08 (2 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
24 April 2007Return made up to 18/04/07; full list of members (2 pages)
24 April 2007Return made up to 18/04/07; full list of members (2 pages)
13 February 2007Accounts made up to 30 April 2006 (2 pages)
13 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
11 May 2006Return made up to 18/04/06; full list of members (2 pages)
11 May 2006Return made up to 18/04/06; full list of members (2 pages)
27 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2005Registered office changed on 08/06/05 from: 30 - 32 6TH floor, ludgate hill london EC4M 7DR (1 page)
8 June 2005Registered office changed on 08/06/05 from: 30 - 32 6TH floor, ludgate hill london EC4M 7DR (1 page)
1 June 2005Registered office changed on 01/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
1 June 2005Registered office changed on 01/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
16 May 2005New director appointed (1 page)
16 May 2005New director appointed (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
18 April 2005Incorporation (25 pages)
18 April 2005Incorporation (25 pages)