Company NameGreen Mile Resources Limited
Company StatusDissolved
Company Number06428576
CategoryPrivate Limited Company
Incorporation Date15 November 2007(16 years, 4 months ago)
Dissolution Date18 November 2016 (7 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Dipak Thakar
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2011(3 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 18 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameMr Dipak Thakar
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(3 months, 4 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Downfield Court
Hanbury Drive
Poles Lane
Hertfordshire
SG12 0SB
Director NameMr Rajiv Riccardo Thakar
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(3 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 08 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Downfield Court Hanbury Drive
Thunbridge
Ware
Hertfordshire
SG12 0SB
Secretary NameRajiv Thafar
NationalityBritish
StatusResigned
Appointed13 March 2008(3 months, 4 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 September 2008)
RoleDirector Secretary
Correspondence Address4 Downfields Court Hanbury Drive
Thundridge
Ware
Herts
SG12 0SR
Secretary NameStefania Thakar
NationalityBritish
StatusResigned
Appointed25 September 2008(10 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 03 December 2008)
RoleCompany Director
Correspondence Address4 Hanbury Drive
Thundridge
Ware
Hertfordshire
SG12 0SB
Secretary NameMr Rajiv Riccardo Thakar
NationalityBritish
StatusResigned
Appointed03 December 2008(1 year after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 February 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Downfield Court Hanbury Drive
Thunbridge
Ware
Hertfordshire
SG12 0SB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 November 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameDice Europe Ltd (Corporation)
StatusResigned
Appointed11 November 2008(12 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 December 2009)
Correspondence Address4 Downfield Court
Hanbury Drive Thundridge
Ware
Hertfordshire
SG12 0SB

Location

Registered AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2013
Net Worth£2,175
Current Liabilities£680

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 November 2016Final Gazette dissolved following liquidation (1 page)
18 August 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
21 June 2016Liquidators' statement of receipts and payments to 15 April 2016 (16 pages)
6 May 2015Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to Devonshire House 60 Goswell Road London EC1M 7AD on 6 May 2015 (2 pages)
6 May 2015Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to Devonshire House 60 Goswell Road London EC1M 7AD on 6 May 2015 (2 pages)
30 April 2015Appointment of a voluntary liquidator (1 page)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 110
(3 pages)
26 September 2014Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
4 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 110
(3 pages)
13 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
16 November 2012Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 16 November 2012 (1 page)
5 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 March 2012Compulsory strike-off action has been discontinued (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
7 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 February 2011Appointment of Mr Dipak Thakar as a director (2 pages)
8 February 2011Registered office address changed from 4 Downfield Court Hanbury Drive Thundridge Ware Herts SG12 0SB on 8 February 2011 (1 page)
8 February 2011Termination of appointment of Rajiv Thakar as a director (1 page)
8 February 2011Registered office address changed from 4 Downfield Court Hanbury Drive Thundridge Ware Herts SG12 0SB on 8 February 2011 (1 page)
8 February 2011Annual return made up to 15 November 2010 with a full list of shareholders (3 pages)
17 May 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
12 January 2010Termination of appointment of Dice Europe Ltd as a director (1 page)
12 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
12 January 2010Termination of appointment of Dice Europe Ltd as a director (1 page)
21 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
14 April 2009Accounting reference date shortened from 30/11/2008 to 30/06/2008 (1 page)
8 March 2009Director's change of particulars / rajiv thakar / 08/03/2009 (1 page)
5 March 2009Director's change of particulars / rajiv thakar / 05/03/2009 (1 page)
19 February 2009Appointment terminated secretary rajiv thakar (1 page)
5 December 2008Director's change of particulars / rajiv thafar / 03/12/2008 (2 pages)
5 December 2008Appointment terminated secretary stefania thakar (1 page)
5 December 2008Return made up to 15/11/08; full list of members (3 pages)
5 December 2008Secretary appointed mr rajiv thakar (1 page)
11 November 2008Director appointed dice europe LTD (1 page)
6 November 2008Amending 88(2) (2 pages)
2 October 2008Secretary appointed stefania thakar (1 page)
2 October 2008Appointment terminated secretary rajiv thafar (1 page)
2 October 2008Appointment terminated director dipak thakar (1 page)
31 March 2008Ad 19/03/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
29 March 2008Director and secretary appointed rajiv thafar (3 pages)
29 March 2008Director appointed dipak thakar (3 pages)
17 March 2008Registered office changed on 17/03/2008 from 788-790 finchley road london NW11 7TJ (1 page)
17 March 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
17 March 2008Appointment terminated director company directors LIMITED (1 page)
15 November 2007Incorporation (16 pages)