Company NameGreen Power Corporation (Services) Limited
Company StatusDissolved
Company Number06589637
CategoryPrivate Limited Company
Incorporation Date12 May 2008(15 years, 11 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)
Previous NamesMinmar (893) Limited and Green Power Corporation Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Laurence Robert Ashurst
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2008(1 month, 3 weeks after company formation)
Appointment Duration6 years, 10 months (closed 19 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 317 1 Berkeley Street
London
W1J 8DJ
Secretary NameClyde Secretaries Limited (Corporation)
StatusClosed
Appointed12 May 2008(same day as company formation)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameGraeme Philip Taylor
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(same day as company formation)
RoleSolicitor
Correspondence Address51 Eastcheap
London
EC3M 1JP
Director NameChristopher David Grannell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed15 July 2008(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 April 2010)
RoleCompany Director
Correspondence Address46 Manor Way
Beckenham
Kent
BR3 3LJ
Director NameMr Christopher John Martin Shelley
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(1 year, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 2012)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressStratton House 5 Stratton Street
London
W1J 8LA

Location

Registered AddressThe St Botolph Building 138
Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Green Power Corporation LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit-£446
Net Worth£6,614
Cash£4,300
Current Liabilities£1,320

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2015Director's details changed for Mr Mark Laurence Robert Ashurst on 14 April 2015 (2 pages)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
6 January 2015Termination of appointment of Christopher John Martin Shelley as a director on 1 December 2012 (1 page)
6 January 2015Termination of appointment of Christopher John Martin Shelley as a director on 1 December 2012 (1 page)
17 July 2014Voluntary strike-off action has been suspended (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
11 June 2014Application to strike the company off the register (3 pages)
11 June 2014Total exemption full accounts made up to 31 December 2013 (22 pages)
14 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(5 pages)
31 October 2013Total exemption full accounts made up to 31 December 2012 (22 pages)
11 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
6 November 2012Total exemption full accounts made up to 31 December 2011 (27 pages)
7 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
1 November 2011Total exemption full accounts made up to 31 December 2009 (19 pages)
13 October 2011Total exemption full accounts made up to 31 December 2010 (19 pages)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
19 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page)
15 July 2011Director's details changed for Mr Mark Laurence Robert Ashurst on 14 July 2011 (2 pages)
15 July 2011Director's details changed for Christopher John Martin Shelley on 14 July 2011 (2 pages)
8 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
26 April 2010Termination of appointment of Christopher Grannell as a director (1 page)
23 April 2010Appointment of Christopher John Martin Shelley as a director (2 pages)
17 March 2010Total exemption full accounts made up to 31 December 2008 (15 pages)
19 August 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
16 June 2009Return made up to 12/05/09; full list of members (4 pages)
2 October 2008Memorandum and Articles of Association (15 pages)
1 October 2008Company name changed green power corporation LIMITED\certificate issued on 01/10/08 (2 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 July 2008Director appointed mark ashurst (3 pages)
21 July 2008Appointment terminated director graeme taylor (1 page)
17 July 2008Director appointed christopher david grannell (2 pages)
25 June 2008Company name changed minmar (893) LIMITED\certificate issued on 25/06/08 (2 pages)
12 May 2008Incorporation (23 pages)