Company NameGreenflex Limited
Company StatusDissolved
Company Number06354023
CategoryPrivate Limited Company
Incorporation Date28 August 2007(16 years, 8 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameHarjap Singh Dhiman
NationalityBritish
StatusClosed
Appointed28 August 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Alleyn Park
Norwood Green
Southall
Middlesex
UB2 5QT
Director NameAbigail Grunhut
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2011(4 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 06 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address923 Finchley Road
London
NW11 7PE
Director NameRotherwick Directors Ltd (Corporation)
StatusClosed
Appointed28 August 2007(same day as company formation)
Correspondence Address923 Finchley Road
London
NW11 7PE
Director NameMrs Batsheva Strom
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 01 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address923 Finchley Road
London
NW11 7PE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 August 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address923 Finchley Road
London
NW11 7PE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

500 at £1Harjap Singh Dhiman
50.00%
Ordinary
500 at £1Inderjeet Dhiman
50.00%
Ordinary

Financials

Year2014
Net Worth£1,245
Cash£11,590
Current Liabilities£14,671

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
9 June 2016Application to strike the company off the register (3 pages)
2 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 March 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
10 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000
(4 pages)
21 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
4 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1,000
(4 pages)
1 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
2 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
(4 pages)
25 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
7 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
21 June 2012Appointment of Abigail Grunhut as a director (2 pages)
20 June 2012Termination of appointment of Batsheva Strom as a director (1 page)
23 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 October 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
18 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 September 2010Director's details changed for Rotherwick Directors Ltd on 1 October 2009 (1 page)
13 September 2010Director's details changed for Mrs Batsheva Strom on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Mrs Batsheva Strom on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Rotherwick Directors Ltd on 1 October 2009 (1 page)
13 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
16 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (4 pages)
17 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 February 2009Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
30 September 2008Director appointed mrs batsheva strom (1 page)
4 September 2008Return made up to 28/08/08; full list of members (3 pages)
8 October 2007Ad 28/08/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 September 2007Registered office changed on 24/09/07 from: 788-790 finchley road london NW11 7TJ (1 page)
20 September 2007Director resigned (1 page)
20 September 2007Secretary resigned (1 page)
20 September 2007New director appointed (1 page)
20 September 2007New secretary appointed (1 page)
28 August 2007Incorporation (16 pages)