Company NameGreen Car Design Limited
Company StatusDissolved
Company Number06504431
CategoryPrivate Limited Company
Incorporation Date14 February 2008(16 years, 2 months ago)
Dissolution Date6 February 2024 (2 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMiss Hannah Macmurray
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2008(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Secretary NameThomas Llewellyn-Smith
NationalityBritish
StatusClosed
Appointed14 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG

Contact

Websitegreenwichpartners.co.uk
Telephone020 79534066
Telephone regionLondon

Location

Registered Address3rd Floor 114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Hannah Macmurray
100.00%
Ordinary

Financials

Year2014
Net Worth-£38,631
Cash£437
Current Liabilities£39,068

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

6 February 2024Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2023First Gazette notice for voluntary strike-off (1 page)
14 November 2023Application to strike the company off the register (3 pages)
27 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
27 February 2023Accounts for a dormant company made up to 28 February 2022 (3 pages)
2 March 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
1 February 2022Accounts for a dormant company made up to 28 February 2021 (4 pages)
30 April 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
8 March 2021Accounts for a dormant company made up to 28 February 2020 (3 pages)
1 May 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
5 February 2020Compulsory strike-off action has been discontinued (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
29 January 2020Micro company accounts made up to 28 February 2019 (3 pages)
7 March 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
14 February 2019Change of details for Miss Hannah Macmurray as a person with significant control on 14 February 2019 (2 pages)
14 February 2019Director's details changed for Miss Hannah Macmurray on 14 February 2019 (2 pages)
14 February 2019Secretary's details changed for Thomas Llewellyn-Smith on 14 February 2019 (1 page)
20 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
6 April 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
29 November 2017Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 29 November 2017 (1 page)
29 November 2017Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 29 November 2017 (1 page)
28 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
1 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
17 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(4 pages)
17 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(4 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
19 March 2015Director's details changed for Miss Hannah Macmurray on 30 January 2015 (2 pages)
19 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
19 March 2015Director's details changed for Miss Hannah Macmurray on 30 January 2015 (2 pages)
19 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
19 March 2015Secretary's details changed for Thomas Llewellyn-Smith on 30 January 2015 (1 page)
19 March 2015Secretary's details changed for Thomas Llewellyn-Smith on 30 January 2015 (1 page)
4 March 2015Compulsory strike-off action has been discontinued (1 page)
4 March 2015Compulsory strike-off action has been discontinued (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
27 February 2015Total exemption small company accounts made up to 28 February 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 July 2014Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 28 July 2014 (1 page)
28 July 2014Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 28 July 2014 (1 page)
15 July 2014Registered office address changed from Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 15 July 2014 (1 page)
15 July 2014Registered office address changed from Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 15 July 2014 (1 page)
28 February 2014Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 28 February 2013 (4 pages)
19 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(4 pages)
19 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(4 pages)
20 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
27 November 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
27 November 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
22 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption full accounts made up to 28 February 2011 (8 pages)
2 January 2012Total exemption full accounts made up to 28 February 2011 (8 pages)
4 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
5 October 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
5 October 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
18 March 2010Director's details changed for Hannah Macmurray on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Hannah Macmurray on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
14 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
14 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
18 February 2009Return made up to 14/02/09; full list of members (3 pages)
18 February 2009Return made up to 14/02/09; full list of members (3 pages)
19 February 2008Secretary's particulars changed (1 page)
19 February 2008Secretary's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
14 February 2008Incorporation (13 pages)
14 February 2008Incorporation (13 pages)