Company NameGreenline Financial Technologies, Ltd
Company StatusDissolved
Company Number06326627
CategoryPrivate Limited Company
Incorporation Date27 July 2007(16 years, 9 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Antonio L Delise
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed27 August 2013(6 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 21 October 2014)
RoleEmployed
Country of ResidenceUnited States
Correspondence Address10th Floor 5 Aldermanbury Square
London
EC2V 7HR
Secretary NameMrs Miranda Ruth Morad
StatusClosed
Appointed09 September 2013(6 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 21 October 2014)
RoleCompany Director
Correspondence Address10th Floor 5 Aldermanbury Square
London
EC2V 7HR
Director NameBraden Janowski
Date of BirthJuly 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed27 July 2007(same day as company formation)
RoleCEO
Correspondence Address1939 E. 45th Place
Tulsa
Oklahoma, 74105
United States
Secretary NameMichael Sellers
NationalityBritish
StatusResigned
Appointed27 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address9405 E. 117th Place
Bixby
Oklahoma, 74008
United States
Director NameMr Steve Joseph Gallagher
Date of BirthNovember 1957 (Born 66 years ago)
StatusResigned
Appointed05 March 2008(7 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 28 October 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address40 Warren Street
Rumson
Nj 07760
United States
Director NameMr Joseph Gerard Feerick
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(7 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 16 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Wilson Close
Bishops Stortford
Herts
CM23 3US
Secretary NameMr Joseph Gerard Feerick
NationalityBritish
StatusResigned
Appointed05 March 2008(7 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 28 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Wilson Close
Bishops Stortford
Herts
CM23 3US
Secretary NameMiss Helena Davidson
StatusResigned
Appointed28 October 2010(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 25 November 2011)
RoleCompany Director
Correspondence Address64 Juniper Court
Hanworth Road
Hounslow
TW3 3TL
Secretary NameMr Varinder Mittal
StatusResigned
Appointed20 December 2011(4 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 September 2013)
RoleCompany Director
Correspondence Address10th Floor 71 Fenchurch Street
London
EC3M 4BS

Location

Registered Address10th Floor 5 Aldermanbury Square
London
EC2V 7HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

1 at £1Greenline Financial Technologies Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
30 June 2014Application to strike the company off the register (3 pages)
8 November 2013Registered office address changed from 10Th Floor 71 Fenchurch Street London EC3M 4BS United Kingdom on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 10Th Floor 71 Fenchurch Street London EC3M 4BS United Kingdom on 8 November 2013 (1 page)
9 September 2013Appointment of Mrs Miranda Ruth Morad as a secretary (1 page)
9 September 2013Termination of appointment of Varinder Mittal as a secretary (1 page)
27 August 2013Appointment of Mr. Antonio L Delise as a director (2 pages)
16 August 2013Termination of appointment of Joe Feerick as a director (1 page)
16 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 1
(3 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
10 January 2012Appointment of Mr Varinder Mittal as a secretary (1 page)
10 January 2012Termination of appointment of Helena Davidson as a secretary (1 page)
10 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 October 2010Appointment of Miss Helena Davidson as a secretary (2 pages)
28 October 2010Termination of appointment of Joe Feerick as a secretary (1 page)
28 October 2010Termination of appointment of Steve Gallagher as a director (1 page)
24 August 2010Director's details changed for Steve Gallagher on 27 July 2010 (2 pages)
24 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
23 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 August 2010Director's details changed for Joe Feerick on 27 July 2010 (2 pages)
23 September 2009Return made up to 27/07/09; full list of members (3 pages)
27 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
27 May 2009Registered office changed on 27/05/2009 from flat 41 25 farringdon road london EC1M 3HA united kingdom (1 page)
21 February 2009Compulsory strike-off action has been discontinued (1 page)
20 February 2009Return made up to 27/07/08; full list of members (3 pages)
19 February 2009Location of register of members (1 page)
19 February 2009Registered office changed on 19/02/2009 from 10TH floor 71 fenchurch street london EC3M 4BS united kingdom (1 page)
19 February 2009Location of debenture register (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
28 January 2009Registered office changed on 28/01/2009 from flat 41, 25 farringdon road london EC1M 3HA (1 page)
20 November 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
12 November 2008Director appointed steve gallagher (2 pages)
12 November 2008Appointment terminated secretary michael sellers (1 page)
12 November 2008Director and secretary appointed joe feerick (2 pages)
12 November 2008Appointment terminated director braden janowski (1 page)
27 July 2007Incorporation (17 pages)