Company NameGreen Knight Productions Limited
Company StatusDissolved
Company Number06940514
CategoryPrivate Limited Company
Incorporation Date22 June 2009(14 years, 10 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)
Previous NamesPeter Tasker Limited and Prospect Number 67 Limited

Business Activity

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

Directors

Director NameViacheslav Shumov
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2010(7 months after company formation)
Appointment Duration7 years, 6 months (closed 15 August 2017)
RoleTranslator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 9 Great Pulteney Street
London
W1F 9NL
Director NameMr Simon John Peskett
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Westview Crescent
London
N9 9JP
Director NameAthenaeum Directors Limited (Corporation)
StatusResigned
Appointed22 June 2009(same day as company formation)
Correspondence AddressProspect House 2 Athenaeum Road
London
N20 9YU
Secretary NameAthenaeum Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2009(same day as company formation)
Correspondence AddressProspect House 2 Athenaeum Road
London
N20 9YU

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Viacheslav Shumov
100.00%
Ordinary

Financials

Year2014
Net Worth-£873
Cash£507
Current Liabilities£1,380

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
24 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(3 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
3 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(3 pages)
2 June 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(3 pages)
12 August 2014Compulsory strike-off action has been discontinued (1 page)
11 August 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
16 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(3 pages)
25 June 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
13 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
28 July 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
22 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
5 May 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
23 October 2010Compulsory strike-off action has been discontinued (1 page)
20 October 2010Annual return made up to 22 June 2010 with a full list of shareholders (3 pages)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
25 January 2010Termination of appointment of Athenaeum Directors Limited as a director (1 page)
25 January 2010Termination of appointment of Athenaeum Secretaries Limited as a secretary (1 page)
25 January 2010Termination of appointment of a director (1 page)
22 January 2010Appointment of Viacheslav Shumov as a director (2 pages)
22 December 2009Company name changed prospect number 67 LIMITED\certificate issued on 22/12/09
  • RES15 ‐ Change company name resolution on 2009-12-04
(2 pages)
22 December 2009Change of name notice (2 pages)
17 July 2009Registered office changed on 17/07/2009 from chenar house mile path hook heath woking GU22 0JL (1 page)
26 June 2009Company name changed peter tasker LIMITED\certificate issued on 26/06/09 (2 pages)
22 June 2009Incorporation (15 pages)