Company NameGreenpark Energy International Limited
Company StatusDissolved
Company Number05757622
CategoryPrivate Limited Company
Incorporation Date27 March 2006(18 years, 1 month ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christopher Paul Bake
Date of BirthDecember 1963 (Born 60 years ago)
NationalityDutch
StatusClosed
Appointed28 February 2014(7 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 02 January 2018)
RoleNone Supplied
Country of ResidenceEngland
Correspondence Address13 Phillimore Gardens
London
W8 7QG
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusClosed
Appointed25 April 2006(4 weeks, 1 day after company formation)
Appointment Duration11 years, 8 months (closed 02 January 2018)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameGeorge Peter Giard Jr
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressColdwell Cottage
79 Southgate, Eckington
Sheffield
S41 4FS
Director NameMr Graham Edward White
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(same day as company formation)
RoleOperations Manager
Correspondence Address75a Moor Street
Spondon
Derby
Derbyshire
DE21 7EB
Director NameMr Stephen John Wood
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2012(6 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Water Lane
Middleton
Matlock
Derbyshire
DE4 4LY
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed27 March 2006(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed27 March 2006(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £0.001Gel/gpel LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,725
Current Liabilities£5,400

Accounts

Latest Accounts29 June 2015 (8 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 June

Filing History

2 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
1 September 2016Total exemption full accounts made up to 29 June 2015 (13 pages)
1 September 2016Total exemption full accounts made up to 29 June 2015 (13 pages)
19 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(4 pages)
19 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(4 pages)
8 April 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (3 pages)
8 April 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (3 pages)
3 October 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (3 pages)
3 October 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (3 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
23 February 2015Sub-division of shares on 3 February 2015 (5 pages)
23 February 2015Sub-division of shares on 3 February 2015 (5 pages)
23 February 2015Sub-division of shares on 3 February 2015 (5 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
31 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(4 pages)
31 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(4 pages)
28 February 2014Termination of appointment of Stephen Wood as a director (1 page)
28 February 2014Appointment of Mr Christopher Paul Bake as a director (2 pages)
28 February 2014Appointment of Mr Christopher Paul Bake as a director (2 pages)
28 February 2014Termination of appointment of Stephen Wood as a director (1 page)
4 October 2013Full accounts made up to 31 December 2012 (13 pages)
4 October 2013Full accounts made up to 31 December 2012 (13 pages)
4 April 2013Director's details changed for Mr Stephen John Wood on 4 April 2013 (2 pages)
4 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
4 April 2013Director's details changed for Mr Stephen John Wood on 4 April 2013 (2 pages)
4 April 2013Director's details changed for Mr Stephen John Wood on 4 April 2013 (2 pages)
4 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
11 December 2012Appointment of Mr Stephen John Wood as a director (3 pages)
11 December 2012Appointment of Mr Stephen John Wood as a director (3 pages)
7 November 2012Termination of appointment of Graham White as a director (3 pages)
7 November 2012Termination of appointment of Graham White as a director (3 pages)
3 October 2012Full accounts made up to 31 December 2011 (13 pages)
3 October 2012Full accounts made up to 31 December 2011 (13 pages)
24 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
19 January 2012Termination of appointment of George Giard Jr as a director (2 pages)
19 January 2012Termination of appointment of George Giard Jr as a director (2 pages)
4 October 2011Full accounts made up to 31 December 2010 (13 pages)
4 October 2011Full accounts made up to 31 December 2010 (13 pages)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
20 May 2010Full accounts made up to 31 December 2009 (12 pages)
20 May 2010Full accounts made up to 31 December 2009 (12 pages)
30 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
3 November 2009Full accounts made up to 31 December 2008 (11 pages)
3 November 2009Full accounts made up to 31 December 2008 (11 pages)
13 July 2009Return made up to 27/03/09; full list of members (3 pages)
13 July 2009Return made up to 27/03/09; full list of members (3 pages)
18 September 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
18 September 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
11 April 2008Return made up to 27/03/08; full list of members (3 pages)
11 April 2008Return made up to 27/03/08; full list of members (3 pages)
28 September 2007Full accounts made up to 31 December 2006 (7 pages)
28 September 2007Full accounts made up to 31 December 2006 (7 pages)
4 May 2007Director's particulars changed (1 page)
4 May 2007Director's particulars changed (1 page)
4 May 2007Return made up to 27/03/07; full list of members (2 pages)
4 May 2007Return made up to 27/03/07; full list of members (2 pages)
14 June 2006Secretary resigned (1 page)
14 June 2006Secretary resigned (1 page)
17 May 2006Registered office changed on 17/05/06 from: c/o akin gump strauss hauer & field level 32 citypoint one ropemaker street london EC2Y 9AW (1 page)
17 May 2006Registered office changed on 17/05/06 from: c/o akin gump strauss hauer & field level 32 citypoint one ropemaker street london EC2Y 9AW (1 page)
11 May 2006New secretary appointed (2 pages)
11 May 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
11 May 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
11 May 2006New secretary appointed (2 pages)
6 April 2006Director resigned (1 page)
6 April 2006New director appointed (3 pages)
6 April 2006Registered office changed on 06/04/06 from: 90 gloucester place london W1U 6EH (1 page)
6 April 2006New director appointed (3 pages)
6 April 2006Registered office changed on 06/04/06 from: 90 gloucester place london W1U 6EH (1 page)
6 April 2006Director resigned (1 page)
6 April 2006New director appointed (3 pages)
6 April 2006New director appointed (3 pages)
27 March 2006Incorporation (17 pages)
27 March 2006Incorporation (17 pages)