London
WC1H 9BB
Director Name | Benjamin George Carey |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Role | Author And Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72a Belsize Park Gardens London NW3 4NG |
Director Name | Henrik Kenneth Delehag |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Role | Author & Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20c St. Charles Square London W10 6EE |
Website | greenmangaming.com |
---|
Registered Address | Mutual House 70 Conduit Street London W1S 2GF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
18.7k at £0.01 | Greenman Gaming LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
17 December 2008 | Delivered on: 6 January 2009 Satisfied on: 5 November 2009 Persons entitled: The Creative Capital Fund, a Limited Partnership Acting Through Its General Partner, Creative Capital Fund General Partner Limited Classification: Debenture Secured details: £151,500 and all other monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings see image for full details. Fully Satisfied |
---|
29 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2018 | Application to strike the company off the register (3 pages) |
27 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
27 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
24 March 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
24 March 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
16 June 2015 | Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 16 June 2015 (1 page) |
16 June 2015 | Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 16 June 2015 (1 page) |
23 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
15 April 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
15 April 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (10 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (10 pages) |
25 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (10 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (10 pages) |
18 September 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
18 September 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
20 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
13 September 2012 | Accounts for a dormant company made up to 29 February 2012 (7 pages) |
13 September 2012 | Accounts for a dormant company made up to 29 February 2012 (7 pages) |
3 July 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
22 July 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
19 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
19 July 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Registered office address changed from 11H 2-4 Exmoor Street London W10 6BD on 16 March 2010 (1 page) |
16 March 2010 | Registered office address changed from 11H 2-4 Exmoor Street London W10 6BD on 16 March 2010 (1 page) |
2 January 2010 | Statement of capital following an allotment of shares on 28 May 2009
|
2 January 2010 | Statement of capital following an allotment of shares on 28 May 2009
|
2 January 2010 | Statement of capital following an allotment of shares on 16 September 2009
|
2 January 2010 | Statement of capital following an allotment of shares on 16 September 2009
|
2 January 2010 | Statement of capital following an allotment of shares on 6 July 2009
|
2 January 2010 | Statement of capital following an allotment of shares on 6 July 2009
|
2 January 2010 | Termination of appointment of Henrik Delehag as a director (1 page) |
2 January 2010 | Termination of appointment of Henrik Delehag as a director (1 page) |
2 January 2010 | Statement of capital following an allotment of shares on 6 July 2009
|
31 December 2009 | Appointment of Louis Paul Sulyok as a director (3 pages) |
31 December 2009 | Termination of appointment of Benjamin Carey as a director (2 pages) |
31 December 2009 | Appointment of Louis Paul Sulyok as a director (3 pages) |
31 December 2009 | Termination of appointment of Benjamin Carey as a director (2 pages) |
16 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
16 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
8 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
8 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
23 September 2009 | Ad 16/09/09\gbp si [email protected]=7.62\gbp ic 179.62/187.24\ (2 pages) |
23 September 2009 | Ad 16/09/09\gbp si [email protected]=7.62\gbp ic 179.62/187.24\ (2 pages) |
14 July 2009 | Ad 06/07/09\gbp si [email protected]=3.78\gbp ic 175.84/179.62\ (2 pages) |
14 July 2009 | Ad 06/07/09\gbp si [email protected]=3.78\gbp ic 175.84/179.62\ (2 pages) |
19 June 2009 | Ad 28/05/09\gbp si [email protected]=12.89\gbp ic 162.95/175.84\ (2 pages) |
19 June 2009 | Ad 28/05/09\gbp si [email protected]=12.89\gbp ic 162.95/175.84\ (2 pages) |
17 June 2009 | Return made up to 23/04/09; full list of members (6 pages) |
17 June 2009 | Director's change of particulars / henrik delehag / 01/02/2009 (1 page) |
17 June 2009 | Director's change of particulars / henrik delehag / 01/02/2009 (1 page) |
17 June 2009 | Return made up to 23/04/09; full list of members (6 pages) |
9 May 2009 | Registered office changed on 09/05/2009 from 81 rivington street london EC2A 3AY (1 page) |
9 May 2009 | Registered office changed on 09/05/2009 from 81 rivington street london EC2A 3AY (1 page) |
24 March 2009 | Accounting reference date shortened from 30/04/2009 to 28/02/2009 (1 page) |
24 March 2009 | Accounting reference date shortened from 30/04/2009 to 28/02/2009 (1 page) |
2 March 2009 | Particulars of contract relating to shares (2 pages) |
2 March 2009 | Particulars of contract relating to shares (2 pages) |
6 January 2009 | Ad 27/11/08\gbp si [email protected]=42.08\gbp ic 120.21/162.29\ (3 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 January 2009 | Ad 27/11/08\gbp si [email protected]=42.08\gbp ic 120.21/162.29\ (3 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 December 2008 | Ad 17/11/08\gbp si [email protected]=0.66\gbp ic 119.55/120.21\ (2 pages) |
3 December 2008 | Particulars of contract relating to shares (2 pages) |
3 December 2008 | Particulars of contract relating to shares (2 pages) |
3 December 2008 | Ad 17/11/08\gbp si [email protected]=0.66\gbp ic 119.55/120.21\ (2 pages) |
13 November 2008 | Resolutions
|
13 November 2008 | Resolutions
|
13 November 2008 | Resolutions
|
13 November 2008 | Resolutions
|
13 November 2008 | Particulars of contract relating to shares (2 pages) |
13 November 2008 | Ad 11/07/08\gbp si [email protected]=0.66\gbp ic 118.89/119.55\ (2 pages) |
13 November 2008 | S-div (2 pages) |
13 November 2008 | Resolutions
|
13 November 2008 | Ad 11/07/08\gbp si [email protected]=18.89\gbp ic 100/118.89\ (2 pages) |
13 November 2008 | Resolutions
|
13 November 2008 | Ad 11/07/08\gbp si [email protected]=18.89\gbp ic 100/118.89\ (2 pages) |
13 November 2008 | S-div (2 pages) |
13 November 2008 | Ad 11/07/08\gbp si [email protected]=0.66\gbp ic 118.89/119.55\ (2 pages) |
13 November 2008 | Particulars of contract relating to shares (2 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from biscuit building 10 redchurch street london E2 7DD united kingdom (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from biscuit building 10 redchurch street london E2 7DD united kingdom (1 page) |
23 April 2008 | Incorporation (12 pages) |
23 April 2008 | Incorporation (12 pages) |