Company NameGreenflask Limited
Company StatusDissolved
Company Number06028537
CategoryPrivate Limited Company
Incorporation Date14 December 2006(17 years, 4 months ago)
Dissolution Date30 July 2019 (4 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
SIC 64301Activities of investment trusts

Directors

Director NameMr Alan Charles Rutland
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2014(7 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 30 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Leyden Street
London
E1 7EL
Secretary NameVistra Cosec Limited (Corporation)
StatusClosed
Appointed02 February 2009(2 years, 1 month after company formation)
Appointment Duration10 years, 5 months (closed 30 July 2019)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMr David William Waygood
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(4 months after company formation)
Appointment Duration6 years (resigned 27 April 2013)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Sherborne Grove West End
Kemsing
Sevenoaks
Kent
TN15 6QU
Director NameMs Evia Mary Soussi
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2013(6 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 December 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 December 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2007(4 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 February 2009)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Location

Registered AddressSuite 1, 3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

300k at £1Bedford Nominees (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£315,383
Cash£185,424
Current Liabilities£294,429

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

30 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2019Compulsory strike-off action has been suspended (1 page)
5 April 2019Secretary's details changed for Jordan Cosec Limited on 5 April 2019 (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
15 June 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
5 May 2018Compulsory strike-off action has been discontinued (1 page)
1 May 2018First Gazette notice for compulsory strike-off (1 page)
15 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
15 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
4 October 2017Change of details for Mr Jesus Manuel Escudero Costa as a person with significant control on 4 October 2017 (2 pages)
4 October 2017Change of details for Mr Jesus Manuel Escudero Costa as a person with significant control on 4 October 2017 (2 pages)
16 August 2017Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page)
30 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 30 June 2017 (1 page)
30 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 30 June 2017 (1 page)
25 April 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
25 April 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
28 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 300,000
(4 pages)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 300,000
(4 pages)
3 November 2015Director's details changed for Mr Alan Charles Rutland on 2 November 2015 (2 pages)
3 November 2015Director's details changed for Mr Alan Charles Rutland on 2 November 2015 (2 pages)
3 November 2015Director's details changed for Mr Alan Charles Rutland on 2 November 2015 (2 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 300,000
(4 pages)
19 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 300,000
(4 pages)
2 October 2014Termination of appointment of Evia Mary Soussi as a director on 30 September 2014 (1 page)
2 October 2014Appointment of Mr Alan Charles Rutland as a director on 30 September 2014 (2 pages)
2 October 2014Termination of appointment of Evia Mary Soussi as a director on 30 September 2014 (1 page)
2 October 2014Appointment of Mr Alan Charles Rutland as a director on 30 September 2014 (2 pages)
13 August 2014Compulsory strike-off action has been discontinued (1 page)
13 August 2014Compulsory strike-off action has been discontinued (1 page)
12 August 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
12 August 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 300,000
(4 pages)
31 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 300,000
(4 pages)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
19 July 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
19 July 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
15 July 2013Appointment of Ms Evia Mary Soussi as a director (2 pages)
15 July 2013Appointment of Ms Evia Mary Soussi as a director (2 pages)
15 July 2013Termination of appointment of David Waygood as a director (1 page)
15 July 2013Termination of appointment of David Waygood as a director (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
19 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
19 April 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
19 April 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
15 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
19 November 2010Statement of capital following an allotment of shares on 18 November 2010
  • GBP 300,000
(3 pages)
19 November 2010Statement of capital following an allotment of shares on 18 November 2010
  • GBP 300,000
(3 pages)
28 October 2010Resolutions
  • RES13 ‐ Section 550 & 175 26/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
28 October 2010Resolutions
  • RES13 ‐ Section 550 & 175 26/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
28 October 2010Statement of company's objects (2 pages)
28 October 2010Statement of company's objects (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
30 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
30 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
20 December 2009Director's details changed for Mr David William Waygood on 18 December 2009 (3 pages)
20 December 2009Director's details changed for Mr David William Waygood on 18 December 2009 (3 pages)
8 June 2009Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page)
8 June 2009Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page)
1 June 2009Ad 27/05/09\gbp si 175000@1=175000\gbp ic 25000/200000\ (2 pages)
1 June 2009Ad 27/05/09\gbp si 175000@1=175000\gbp ic 25000/200000\ (2 pages)
3 February 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
3 February 2009Secretary appointed jordan cosec LIMITED (1 page)
3 February 2009Secretary appointed jordan cosec LIMITED (1 page)
3 February 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
14 January 2009Return made up to 14/12/08; full list of members (3 pages)
14 January 2009Return made up to 14/12/08; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 December 2007Return made up to 14/12/07; full list of members (2 pages)
17 December 2007Return made up to 14/12/07; full list of members (2 pages)
16 July 2007Ad 19/04/07--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
16 July 2007Ad 19/04/07--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
15 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2007Nc inc already adjusted 19/04/07 (1 page)
15 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2007Nc inc already adjusted 19/04/07 (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Secretary resigned (1 page)
18 May 2007Secretary resigned (1 page)
18 May 2007Director resigned (1 page)
15 May 2007Registered office changed on 15/05/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 May 2007New secretary appointed (1 page)
15 May 2007New director appointed (1 page)
15 May 2007New secretary appointed (1 page)
15 May 2007Registered office changed on 15/05/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 May 2007New director appointed (1 page)
14 December 2006Incorporation (17 pages)
14 December 2006Incorporation (17 pages)