Company NameGreenbank Construction Services Limited
Company StatusDissolved
Company Number06617032
CategoryPrivate Limited Company
Incorporation Date11 June 2008(15 years, 11 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr William Heath Greenbank
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityNzl/British
StatusClosed
Appointed11 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27b Gladstone Park Gardens
Cricklewood
London
NW2 6LA
Director NameMr Stephen Cummins
Date of BirthMarch 1977 (Born 47 years ago)
NationalityIrish
StatusClosed
Appointed01 April 2011(2 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27b Gladstone Park Gardens
Cricklewood
London
NW2 6LA
Secretary NameBest4Business Limited (Corporation)
StatusResigned
Appointed25 February 2011(2 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2012)
Correspondence AddressKnowledge Dock Business Centre 4-6 University Way
London
E16 2RD

Location

Registered Address27b Gladstone Park Gardens
Cricklewood
London
NW2 6LA
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Shareholders

100 at £0.01William Greenbank
95.24%
Ordinary A
5 at £0.01Stephen Cummins
4.76%
Ordinary B

Financials

Year2014
Net Worth£6,909
Cash£20,509
Current Liabilities£60,211

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
4 September 2013Voluntary strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
24 June 2013Application to strike the company off the register (3 pages)
13 February 2013Registered office address changed from Knowledge Dock Business Centre 4-6 University Way London E16 2RD England on 13 February 2013 (1 page)
13 February 2013Termination of appointment of Best4Business Limited as a secretary (1 page)
29 June 2012Annual return made up to 11 June 2012 with a full list of shareholders
Statement of capital on 2012-06-29
  • GBP 1.05
(5 pages)
15 September 2011Total exemption small company accounts made up to 30 June 2011 (11 pages)
23 June 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
23 June 2011Sub-division of shares on 27 May 2011 (5 pages)
13 June 2011Director's details changed for Mr William Heath Greenbank on 1 April 2011 (2 pages)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
13 June 2011Director's details changed for Mr William Heath Greenbank on 1 April 2011 (2 pages)
26 May 2011Appointment of Mr Stephen Cummins as a director (2 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 March 2011Appointment of Best4Business Limited as a secretary (2 pages)
22 March 2011Registered office address changed from 27B Gladstone Park Gardens Cricklewood London NW2 6LA United Kingdom on 22 March 2011 (1 page)
2 November 2010Annual return made up to 11 June 2010 with a full list of shareholders (3 pages)
13 May 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
13 August 2009Return made up to 11/06/09; full list of members (3 pages)
11 June 2008Incorporation (13 pages)