Company NameGreenways Properties (Old Road) Limited
Company StatusDissolved
Company Number06057555
CategoryPrivate Limited Company
Incorporation Date18 January 2007(17 years, 3 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Marius Dearman
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Ian Craig Fletcher
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Secretary NameJohn Marius Dearman
NationalityBritish
StatusResigned
Appointed18 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Passalewe Lane
Wavendon Gate
Milton Keynes
MK7 7RF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 January 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 January 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2011
Net Worth-£40,586
Current Liabilities£566,974

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2016Final Gazette dissolved following liquidation (1 page)
17 February 2016Liquidators' statement of receipts and payments to 27 January 2016 (14 pages)
17 February 2016Return of final meeting in a members' voluntary winding up (14 pages)
17 February 2016Liquidators statement of receipts and payments to 27 January 2016 (14 pages)
14 November 2015Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 14 November 2015 (1 page)
12 June 2015Liquidators statement of receipts and payments to 15 April 2015 (11 pages)
12 June 2015Liquidators' statement of receipts and payments to 15 April 2015 (11 pages)
20 June 2014Liquidators' statement of receipts and payments to 15 April 2014 (12 pages)
20 June 2014Liquidators statement of receipts and payments to 15 April 2014 (12 pages)
3 June 2013Liquidators' statement of receipts and payments to 15 April 2013 (11 pages)
3 June 2013Liquidators statement of receipts and payments to 15 April 2013 (11 pages)
20 April 2012Declaration of solvency (3 pages)
20 April 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 April 2012Appointment of a voluntary liquidator (2 pages)
9 February 2012Annual return made up to 18 January 2012 with a full list of shareholders
Statement of capital on 2012-02-09
  • GBP 100
(4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
7 December 2010Amended accounts made up to 31 March 2009 (5 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 March 2010Director's details changed for Ian Craig Fletcher on 18 January 2010 (2 pages)
25 February 2010Director's details changed for John Marius Dearman on 18 January 2010 (2 pages)
15 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for John Marius Dearman on 18 January 2010 (2 pages)
19 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
11 March 2009Return made up to 18/01/09; full list of members (4 pages)
10 March 2009Appointment terminated secretary john dearman (1 page)
18 August 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 February 2008Return made up to 18/01/08; full list of members (4 pages)
15 March 2007Ad 18/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Registered office changed on 22/02/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
22 February 2007Secretary resigned (1 page)
22 February 2007New director appointed (2 pages)
22 February 2007New secretary appointed;new director appointed (2 pages)
18 January 2007Incorporation (31 pages)