Company NameGreenwich Power Systems Ltd.
Company StatusDissolved
Company Number06295196
CategoryPrivate Limited Company
Incorporation Date27 June 2007(16 years, 10 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameRebecca David
Date of BirthMay 1966 (Born 58 years ago)
NationalityCypriot
StatusClosed
Appointed11 July 2012(5 years after company formation)
Appointment Duration5 years, 5 months (closed 12 December 2017)
RoleCorporate Administrator
Country of ResidenceCyprus
Correspondence Address4a Panayias Achiropeitou Str.
Lakatamia
Nicosia
2311
Director NameMr Damian James Calderbank
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 500462
Al Mureikh Tower, Sheik Zayed Road
Dubai
United Arab Emirates
Director NameMrs Jacqueline Marsha Scott
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(7 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 11 July 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Lawford House
Albert Place
London
N3 1RL
Director NameCorporate Directors Limited (Corporation)
Date of BirthOctober 1996 (Born 27 years ago)
StatusResigned
Appointed27 June 2007(same day as company formation)
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2007(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered Address2nd Floor
9 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Bearer
100.00%
Ordinary

Financials

Year2014
Net Worth£2,083
Cash£22,290
Current Liabilities£20,207

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2017Voluntary strike-off action has been suspended (1 page)
9 September 2017Voluntary strike-off action has been suspended (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017Application to strike the company off the register (3 pages)
8 August 2017Application to strike the company off the register (3 pages)
19 July 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
19 July 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
20 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
13 May 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 May 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 December 2015Statement of capital following an allotment of shares on 15 December 2015
  • GBP 100
(3 pages)
22 December 2015Statement of capital following an allotment of shares on 15 December 2015
  • GBP 100
(3 pages)
7 July 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 6 July 2015 (1 page)
7 July 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 6 July 2015 (1 page)
7 July 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 6 July 2015 (1 page)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
29 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
4 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
4 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
4 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
12 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
12 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(4 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(4 pages)
5 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
16 July 2012Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 16 July 2012 (1 page)
16 July 2012Appointment of Rebecca David as a director (2 pages)
16 July 2012Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 16 July 2012 (1 page)
16 July 2012Appointment of Rebecca David as a director (2 pages)
13 July 2012Termination of appointment of Jacqueline Scott as a director (1 page)
13 July 2012Termination of appointment of Jacqueline Scott as a director (1 page)
12 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
29 June 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
25 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 October 2009Director's details changed for Jacqueline Marsha Scott on 12 October 2009 (2 pages)
29 October 2009Director's details changed for Jacqueline Marsha Scott on 12 October 2009 (2 pages)
5 August 2009Return made up to 27/06/09; full list of members (3 pages)
5 August 2009Return made up to 27/06/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 August 2008Return made up to 27/06/08; full list of members (3 pages)
4 August 2008Return made up to 27/06/08; full list of members (3 pages)
7 February 2008New director appointed (1 page)
7 February 2008Director resigned (1 page)
7 February 2008New director appointed (1 page)
7 February 2008Director resigned (1 page)
28 June 2007New director appointed (1 page)
28 June 2007New director appointed (1 page)
27 June 2007Incorporation (13 pages)
27 June 2007Incorporation (13 pages)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)