Company NameGreencity Limited
Company StatusDissolved
Company Number06601358
CategoryPrivate Limited Company
Incorporation Date23 May 2008(15 years, 11 months ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMrs Manpreet Kaur Grewal
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Byron Avenue
Cranford
TW4 6LY
Secretary NameHarmail Singh Grewal
NationalityBritish
StatusClosed
Appointed25 July 2008(2 months after company formation)
Appointment Duration7 years, 2 months (closed 22 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Byron Avenue
Cranford
Middlesex
TW4 6LY

Location

Registered AddressSuite2 Fountain House
1a Elm Park
Stanmore
Middlesex
HA7 4AU
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Shareholders

1 at £1Harmail Singh Grewal
50.00%
Ordinary
1 at £1Mrs Manpreet Kaur Grewal
50.00%
Ordinary

Financials

Year2014
Net Worth£54,834
Cash£17,565
Current Liabilities£17,265

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
13 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
28 May 2013Director's details changed for Mrs Manpreet Kaur Grewal on 23 October 2009 (2 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
12 December 2012Registered office address changed from Office 309 Union House Clayton Road Hayes Middlesex UB3 1AN England on 12 December 2012 (1 page)
1 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
11 October 2010Registered office address changed from Office G31 Stockley Park Lakeside House 1 Furzeground Way Stockley Park Uxbridge Middlesex UB11 1BD on 11 October 2010 (1 page)
13 July 2010Director's details changed for Mrs Manpreet Kaur Grewal on 23 May 2010 (2 pages)
13 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
20 July 2009Registered office changed on 20/07/2009 from 15 crossmead avenue greenford london (1 page)
9 July 2009Return made up to 23/05/09; full list of members (3 pages)
31 July 2008Secretary appointed harmail singh grewal (1 page)
23 May 2008Incorporation (9 pages)