Company NameGreenway Contract Services  Limited
Company StatusDissolved
Company Number06188137
CategoryPrivate Limited Company
Incorporation Date27 March 2007(17 years, 1 month ago)
Dissolution Date29 September 2020 (3 years, 6 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 NameAlexander Powell
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 The Greenway
Ickenham
Middlesex
UB10 8LX
Secretary NameMrs Maureen Patricia Powell
NationalityBritish
StatusClosed
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 The Greenway
Ickenham
Uxbridge
Middlesex
UB10 8LX
Director NameFiletravel Company Director Limited (Corporation)
StatusResigned
Appointed27 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS
Secretary NameFiletravel Company Secretary Limited (Corporation)
StatusResigned
Appointed27 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS

Location

Registered Address8th Floor 167
Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Alexander Powell
50.00%
Ordinary
1 at £1Mrs Maureen Patricia Powell
50.00%
Ordinary

Financials

Year2014
Net Worth£9,293
Cash£13,955
Current Liabilities£9,132

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

6 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
14 June 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(4 pages)
5 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
29 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Registered office address changed from Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 11 December 2013 (1 page)
24 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
26 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Alexander Powell on 1 November 2009 (2 pages)
26 April 2010Director's details changed for Alexander Powell on 1 November 2009 (2 pages)
11 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
29 April 2009Return made up to 27/03/09; full list of members (3 pages)
2 September 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
19 May 2008Return made up to 27/03/08; full list of members (3 pages)
1 June 2007Registered office changed on 01/06/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
4 April 2007Secretary resigned (1 page)
4 April 2007New secretary appointed (1 page)
4 April 2007New director appointed (1 page)
4 April 2007Director resigned (1 page)
27 March 2007Incorporation (12 pages)