Company NameGreen Leaves Capital Limited
Company StatusDissolved
Company Number05835364
CategoryPrivate Limited Company
Incorporation Date2 June 2006(17 years, 11 months ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Dorian Piccaver Carrell
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2006(5 months, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 14 August 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Secretary NameTyrolese (Secretarial) Limited (Corporation)
StatusClosed
Appointed08 November 2006(5 months, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 14 August 2012)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameJohn James Brice
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm
Stoke Row
Oxfordshire
RG9 5QD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 June 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameSecretarial Services Limited (Corporation)
StatusResigned
Appointed02 June 2006(same day as company formation)
Correspondence AddressRusset Tiles
Mill Lane
Hildenborough
Kent
TN11 9LX
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address66 Lincoln's Inn Fields
London
WC2A 3LH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at 1Tyrolese (Secretarial) Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
4 May 2011Voluntary strike-off action has been suspended (1 page)
4 May 2011Voluntary strike-off action has been suspended (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
15 March 2011Application to strike the company off the register (3 pages)
15 March 2011Application to strike the company off the register (3 pages)
28 June 2010Annual return made up to 2 June 2010 with a full list of shareholders
Statement of capital on 2010-06-28
  • GBP 1
(4 pages)
28 June 2010Director's details changed for Mr John Dorian Piccaver Carrell on 1 October 2009 (2 pages)
28 June 2010Annual return made up to 2 June 2010 with a full list of shareholders
Statement of capital on 2010-06-28
  • GBP 1
(4 pages)
28 June 2010Director's details changed for Mr John Dorian Piccaver Carrell on 1 October 2009 (2 pages)
28 June 2010Secretary's details changed for Tyrolese (Secretarial) Limited on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Mr John Dorian Piccaver Carrell on 1 October 2009 (2 pages)
28 June 2010Secretary's details changed for Tyrolese (Secretarial) Limited on 1 October 2009 (2 pages)
28 June 2010Annual return made up to 2 June 2010 with a full list of shareholders
Statement of capital on 2010-06-28
  • GBP 1
(4 pages)
28 June 2010Secretary's details changed for Tyrolese (Secretarial) Limited on 1 October 2009 (2 pages)
23 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
23 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
16 June 2009Return made up to 02/06/09; full list of members (3 pages)
16 June 2009Return made up to 02/06/09; full list of members (3 pages)
24 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
24 April 2009Accounts made up to 30 June 2008 (2 pages)
13 June 2008Return made up to 02/06/08; full list of members (3 pages)
13 June 2008Return made up to 02/06/08; full list of members (3 pages)
1 April 2008Accounts made up to 30 June 2007 (2 pages)
1 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
15 June 2007Return made up to 02/06/07; full list of members (2 pages)
15 June 2007Return made up to 02/06/07; full list of members (2 pages)
17 November 2006Registered office changed on 17/11/06 from: 8 baker street london W1U 3LL (1 page)
17 November 2006Secretary resigned (1 page)
17 November 2006Registered office changed on 17/11/06 from: 8 baker street london W1U 3LL (1 page)
17 November 2006New secretary appointed (2 pages)
17 November 2006New director appointed (2 pages)
17 November 2006Director resigned (1 page)
17 November 2006New secretary appointed (2 pages)
17 November 2006Secretary resigned (1 page)
17 November 2006New director appointed (2 pages)
17 November 2006Director resigned (1 page)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New secretary appointed (2 pages)
17 July 2006Secretary resigned (1 page)
17 July 2006Secretary resigned (1 page)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
17 July 2006New secretary appointed (2 pages)
2 June 2006Incorporation (20 pages)
2 June 2006Incorporation (20 pages)