Company NameGreenland Publishing Ltd
Company StatusDissolved
Company Number06161633
CategoryPrivate Limited Company
Incorporation Date15 March 2007(17 years, 1 month ago)
Dissolution Date17 November 2017 (6 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameLisa Bushrod
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ckp Insolvency Suite 129 Wenta Business Centre
1 Electric Avenue
Enfield
Middlesex
EN3 7XU
Director NameMr Russell George Healey
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ckp Insolvency Suite 129 Wenta Business Centre
1 Electric Avenue
Enfield
Middlesex
EN3 7XU
Secretary NameMr Russell George Healey
NationalityBritish
StatusClosed
Appointed15 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ckp Insolvency Suite 129 Wenta Business Centre
1 Electric Avenue
Enfield
Middlesex
EN3 7XU

Contact

Websiteemergingpe.com

Location

Registered AddressC/O Ckp Insolvency Suite 129 Wenta Business Centre
1 Electric Avenue
Enfield
Middlesex
EN3 7XU
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Lock
Built Up AreaGreater London

Shareholders

50 at £1Lisa Victoria Bushrod
50.00%
Ordinary
50 at £1Russell George Healey
50.00%
Ordinary

Financials

Year2014
Net Worth-£120,907
Cash£360
Current Liabilities£121,267

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 November 2017Final Gazette dissolved following liquidation (1 page)
17 November 2017Final Gazette dissolved following liquidation (1 page)
17 August 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
17 August 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
30 June 2016Registered office address changed from 84 Lady Margaret Road London N19 5ES to C/O Ckp Insolvency Suite 129 Wenta Business Centre 1 Electric Avenue Enfield Middlesex EN3 7XU on 30 June 2016 (1 page)
30 June 2016Registered office address changed from 84 Lady Margaret Road London N19 5ES to C/O Ckp Insolvency Suite 129 Wenta Business Centre 1 Electric Avenue Enfield Middlesex EN3 7XU on 30 June 2016 (1 page)
29 June 2016Appointment of a voluntary liquidator (1 page)
29 June 2016Statement of affairs with form 4.19 (5 pages)
29 June 2016Statement of affairs with form 4.19 (5 pages)
29 June 2016Appointment of a voluntary liquidator (1 page)
29 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-14
(1 page)
29 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-14
(1 page)
4 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 June 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
4 June 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 June 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 June 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 June 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 December 2010Registered office address changed from 34a Greenland Road London NW1 0AY on 10 December 2010 (1 page)
10 December 2010Secretary's details changed for Mr Russell George Healey on 10 December 2010 (1 page)
10 December 2010Director's details changed for Lisa Bushrod on 10 December 2010 (2 pages)
10 December 2010Director's details changed for Lisa Bushrod on 10 December 2010 (2 pages)
10 December 2010Secretary's details changed for Mr Russell George Healey on 10 December 2010 (1 page)
10 December 2010Director's details changed for Mr Russell George Healey on 10 December 2010 (2 pages)
10 December 2010Registered office address changed from 34a Greenland Road London NW1 0AY on 10 December 2010 (1 page)
10 December 2010Director's details changed for Mr Russell George Healey on 10 December 2010 (2 pages)
5 October 2010Compulsory strike-off action has been discontinued (1 page)
5 October 2010Compulsory strike-off action has been discontinued (1 page)
4 October 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
3 October 2010Director's details changed for Lisa Bushrod on 15 March 2010 (2 pages)
3 October 2010Director's details changed for Lisa Bushrod on 15 March 2010 (2 pages)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 July 2009Return made up to 15/03/08; full list of members (4 pages)
14 July 2009Return made up to 15/03/09; full list of members (4 pages)
14 July 2009Return made up to 15/03/09; full list of members (4 pages)
14 July 2009Return made up to 15/03/08; full list of members (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 2007Incorporation (11 pages)
15 March 2007Incorporation (11 pages)