Company NameGreenockite Limited
Company StatusDissolved
Company Number06915639
CategoryPrivate Limited Company
Incorporation Date26 May 2009(14 years, 11 months ago)
Dissolution Date26 July 2017 (6 years, 9 months ago)
Previous NameGenainvest Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Gerald Ancia
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBelgian
StatusClosed
Appointed26 May 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSatago Cottage 360a Brighton Road
Croydon
CR2 6AL
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed26 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Brookside
East Barnet
Barnet
Hertfordshire
EN4 8TS

Location

Registered AddressSatago Cottage
360a Brighton Road
Croydon
CR2 6AL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Financials

Year2013
Net Worth£21,684
Cash£26,666
Current Liabilities£52,589

Accounts

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

Filing History

26 July 2017Final Gazette dissolved following liquidation (1 page)
26 April 2017Return of final meeting in a members' voluntary winding up (9 pages)
5 October 2016Liquidators' statement of receipts and payments to 24 July 2015 (7 pages)
5 October 2016Liquidators' statement of receipts and payments to 24 July 2016 (8 pages)
18 August 2015Liquidators' statement of receipts and payments to 24 July 2015 (7 pages)
18 August 2015Liquidators statement of receipts and payments to 24 July 2015 (7 pages)
6 August 2014Registered office address changed from Little Ruspers Osmunda Bank Dormans Park East Grinstead West Sussex RH19 2NB to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 6 August 2014 (2 pages)
6 August 2014Registered office address changed from Little Ruspers Osmunda Bank Dormans Park East Grinstead West Sussex RH19 2NB to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 6 August 2014 (2 pages)
4 August 2014Declaration of solvency (3 pages)
4 August 2014Appointment of a voluntary liquidator (1 page)
5 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
3 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
28 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
9 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
1 June 2012Amended accounts made up to 31 May 2011 (10 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
31 May 2011Director's details changed for Mr Gerald Ancia on 3 May 2011 (2 pages)
31 May 2011Director's details changed for Mr Gerald Ancia on 3 May 2011 (2 pages)
31 May 2011Registered office address changed from 61a Selcroft Road Purley CR8 1AL United Kingdom on 31 May 2011 (1 page)
30 March 2011Company name changed genainvest LIMITED\certificate issued on 30/03/11
  • RES15 ‐ Change company name resolution on 2011-03-05
(2 pages)
18 March 2011Change of name notice (2 pages)
8 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
8 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
7 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 100
(2 pages)
7 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 100
(2 pages)
30 May 2009Director appointed mr gerald ancia (2 pages)
26 May 2009Appointment terminated director michael clifford (1 page)
26 May 2009Incorporation (19 pages)