London
EC2V 7HR
Secretary Name | Mrs Miranda Ruth Morad |
---|---|
Status | Closed |
Appointed | 09 September 2013(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (closed 21 October 2014) |
Role | Company Director |
Correspondence Address | 10th Floor 5 Aldermanbury Square London EC2V 7HR |
Director Name | Braden Janowski |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 July 2007(same day as company formation) |
Role | CEO |
Correspondence Address | 1939 E. 45th Place Tulsa Oklahoma, 74105 United States |
Secretary Name | Michael Sellers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 9405 E. 117th Place Bixby Oklahoma, 74008 United States |
Director Name | Mr Steve Joseph Gallagher |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Status | Resigned |
Appointed | 05 March 2008(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 October 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 40 Warren Street Rumson Nj 07760 United States |
Director Name | Mr Joseph Gerard Feerick |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Wilson Close Bishops Stortford Herts CM23 3US |
Secretary Name | Mr Joseph Gerard Feerick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Wilson Close Bishops Stortford Herts CM23 3US |
Secretary Name | Miss Helena Davidson |
---|---|
Status | Resigned |
Appointed | 28 October 2010(3 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 25 November 2011) |
Role | Company Director |
Correspondence Address | 64 Juniper Court Hanworth Road Hounslow TW3 3TL |
Secretary Name | Mr Varinder Mittal |
---|---|
Status | Resigned |
Appointed | 20 December 2011(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 September 2013) |
Role | Company Director |
Correspondence Address | 10th Floor 71 Fenchurch Street London EC3M 4BS |
Registered Address | 10th Floor 5 Aldermanbury Square London EC2V 7HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
1 at £1 | Greenline Financial Technologies Inc. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2014 | Application to strike the company off the register (3 pages) |
8 November 2013 | Registered office address changed from 10Th Floor 71 Fenchurch Street London EC3M 4BS United Kingdom on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from 10Th Floor 71 Fenchurch Street London EC3M 4BS United Kingdom on 8 November 2013 (1 page) |
9 September 2013 | Appointment of Mrs Miranda Ruth Morad as a secretary (1 page) |
9 September 2013 | Termination of appointment of Varinder Mittal as a secretary (1 page) |
27 August 2013 | Appointment of Mr. Antonio L Delise as a director (2 pages) |
16 August 2013 | Termination of appointment of Joe Feerick as a director (1 page) |
16 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
16 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Appointment of Mr Varinder Mittal as a secretary (1 page) |
10 January 2012 | Termination of appointment of Helena Davidson as a secretary (1 page) |
10 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
28 October 2010 | Appointment of Miss Helena Davidson as a secretary (2 pages) |
28 October 2010 | Termination of appointment of Joe Feerick as a secretary (1 page) |
28 October 2010 | Termination of appointment of Steve Gallagher as a director (1 page) |
24 August 2010 | Director's details changed for Steve Gallagher on 27 July 2010 (2 pages) |
24 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
23 August 2010 | Director's details changed for Joe Feerick on 27 July 2010 (2 pages) |
23 September 2009 | Return made up to 27/07/09; full list of members (3 pages) |
27 May 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from flat 41 25 farringdon road london EC1M 3HA united kingdom (1 page) |
21 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2009 | Return made up to 27/07/08; full list of members (3 pages) |
19 February 2009 | Location of register of members (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from 10TH floor 71 fenchurch street london EC3M 4BS united kingdom (1 page) |
19 February 2009 | Location of debenture register (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2009 | Registered office changed on 28/01/2009 from flat 41, 25 farringdon road london EC1M 3HA (1 page) |
20 November 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
12 November 2008 | Director appointed steve gallagher (2 pages) |
12 November 2008 | Appointment terminated secretary michael sellers (1 page) |
12 November 2008 | Director and secretary appointed joe feerick (2 pages) |
12 November 2008 | Appointment terminated director braden janowski (1 page) |
27 July 2007 | Incorporation (17 pages) |