Harlington
Dunstable
Bedfordshire
LU5 6LN
Secretary Name | Mr Sanjay Puri |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Purley Oaks Road Sanderstead Surrey CR2 0NY |
Director Name | Mr Sanjiv Nandra |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Harvard Road Isleworth Middlesex TW7 4PA |
Director Name | Mr Arun Panchariya |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 06 June 2008(same day as company formation) |
Role | Entrepreneur |
Correspondence Address | 14 Castlereagh House Lady Aylesford Avenue Stanmore Middlesex HA7 4FP |
Director Name | Mr Sanjay Puri |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 93 Purley Oaks Road Sanderstead Surrey CR2 0NY |
Website | greenworldadvisory.com |
---|---|
Telephone | 020 33018001 |
Telephone region | London |
Registered Address | 10/11 Charterhouse Square London EC1M 6EE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
90 at £1 | Clive Rankin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,069 |
Cash | £19,876 |
Current Liabilities | £11,807 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 3 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (8 months, 3 weeks from now) |
28 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
---|---|
6 April 2020 | Total exemption full accounts made up to 30 June 2019 (4 pages) |
13 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
17 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
13 April 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
17 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
17 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
20 June 2017 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
27 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
13 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
3 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 July 2013 | Director's details changed for Dr Clive Taunton Rankin on 5 June 2013 (2 pages) |
2 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Director's details changed for Dr Clive Taunton Rankin on 5 June 2013 (2 pages) |
2 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Director's details changed for Dr Clive Taunton Rankin on 5 June 2013 (2 pages) |
2 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Mr Sanjiv Nandra on 1 January 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Sanjay Puri on 1 January 2010 (2 pages) |
5 July 2010 | Termination of appointment of Sanjiv Nandra as a director (1 page) |
5 July 2010 | Termination of appointment of Sanjay Puri as a director (1 page) |
5 July 2010 | Termination of appointment of Sanjiv Nandra as a director (1 page) |
5 July 2010 | Termination of appointment of Sanjay Puri as a director (1 page) |
5 July 2010 | Director's details changed for Mr Sanjay Puri on 1 January 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Sanjiv Nandra on 1 January 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Sanjay Puri on 1 January 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Sanjiv Nandra on 1 January 2010 (2 pages) |
4 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
4 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
1 December 2009 | Registered office address changed from 100 Pall Mall London SW1Y 5NQ United Kingdom on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from 100 Pall Mall London SW1Y 5NQ United Kingdom on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from 100 Pall Mall London SW1Y 5NQ United Kingdom on 1 December 2009 (1 page) |
6 November 2009 | Change of name notice (2 pages) |
6 November 2009 | Company name changed green asia africa LIMITED\certificate issued on 06/11/09
|
6 November 2009 | Change of name notice (2 pages) |
6 November 2009 | Company name changed green asia africa LIMITED\certificate issued on 06/11/09
|
13 October 2009 | Change of name notice (2 pages) |
13 October 2009 | Resolutions
|
13 October 2009 | Change of name notice (2 pages) |
13 October 2009 | Resolutions
|
7 July 2009 | Capitals not rolled up (2 pages) |
7 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
7 July 2009 | Capitals not rolled up (2 pages) |
27 March 2009 | Company name changed green asia advisors LIMITED\certificate issued on 31/03/09 (3 pages) |
27 March 2009 | Company name changed green asia advisors LIMITED\certificate issued on 31/03/09 (3 pages) |
17 December 2008 | Ad 09/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 December 2008 | Ad 09/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 August 2008 | Appointment terminated director arun panchariya (1 page) |
11 August 2008 | Appointment terminated director arun panchariya (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from 10 beauchamp place london SW3 1NQ united kingdom (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from 10 beauchamp place london SW3 1NQ united kingdom (1 page) |
6 June 2008 | Incorporation (14 pages) |
6 June 2008 | Incorporation (14 pages) |