Company NameGreenbank Consulting Limited
Company StatusDissolved
Company Number06098358
CategoryPrivate Limited Company
Incorporation Date12 February 2007(17 years, 1 month ago)
Dissolution Date7 April 2015 (8 years, 11 months ago)
Previous NameBrookson (5169G) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Anthony John Robinson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(1 month, 3 weeks after company formation)
Appointment Duration8 years (closed 07 April 2015)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address27 Arnold Crescent
Isleworth
Middlesex
TW7 7NS
Secretary NameChristine Ann Robinson
NationalityBritish
StatusResigned
Appointed15 June 2007(4 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 November 2008)
RoleBook Keeper
Correspondence Address62 Clifden Road
Twickenham
Middlesex
TW1 4LS
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressThe Long Lodge
265-269 Kingston Road
London
SW19 3FW
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Anthony John Robinson
50.00%
Ordinary
1 at £1Marianne Robinson
50.00%
Ordinary B

Financials

Year2014
Net Worth£2
Cash£11,703
Current Liabilities£11,701

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
11 December 2014Application to strike the company off the register (3 pages)
2 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
28 November 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
2 October 2014Registered office address changed from 139 Kingston Road Wimbledon London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 139 Kingston Road Wimbledon London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 2 October 2014 (1 page)
11 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(5 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 March 2013Register inspection address has been changed from 19 Rugby Road Twickenham Middlesex TW1 1DG United Kingdom (1 page)
13 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
13 March 2013Director's details changed for Anthony John Robinson on 13 March 2013 (2 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 July 2012Director's details changed for Anthony John Robinson on 12 July 2012 (2 pages)
13 July 2012Registered office address changed from 204 Northfield Avenue Ealing London W13 9SJ on 13 July 2012 (1 page)
26 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 March 2010Director's details changed for Anthony John Robinson on 12 February 2010 (2 pages)
9 March 2010Register(s) moved to registered inspection location (1 page)
9 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
9 March 2010Register inspection address has been changed (1 page)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 April 2009Return made up to 12/02/09; full list of members (3 pages)
6 November 2008Appointment terminated secretary christine robinson (1 page)
30 May 2008Registered office changed on 30/05/2008 from 139 kingston road wimbledon london SW19 1LT (1 page)
23 May 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
14 February 2008Return made up to 12/02/08; full list of members (2 pages)
14 February 2008Ad 12/02/08--------- £ si 1@1=1 (1 page)
31 August 2007Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
25 June 2007Secretary resigned (1 page)
25 June 2007New secretary appointed (1 page)
12 June 2007Registered office changed on 12/06/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page)
6 June 2007Company name changed brookson (5169G) LIMITED\certificate issued on 06/06/07 (2 pages)
18 April 2007New director appointed (1 page)
17 April 2007Director resigned (1 page)
14 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
27 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 2007Incorporation (18 pages)