Company NameGreener World Reprocessing Limited
Company StatusDissolved
Company Number06951662
CategoryPrivate Limited Company
Incorporation Date3 July 2009(14 years, 9 months ago)
Dissolution Date25 August 2017 (6 years, 8 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daljit Singh Nagra
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Downs Road
Langley
Slough
SL3 7BS
Secretary NameReetka Nagra
NationalityBritish
StatusClosed
Appointed02 September 2010(1 year, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 25 August 2017)
RoleCompany Director
Correspondence Address12 Downs Road
Langley
Berkshire
SL3 7BS
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered Address8th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2010
Net Worth£91,966
Cash£250
Current Liabilities£260,031

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 August 2017Final Gazette dissolved following liquidation (1 page)
25 May 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
4 January 2017Liquidators' statement of receipts and payments to 20 October 2016 (6 pages)
20 January 2016Appointment of a voluntary liquidator (1 page)
20 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
20 January 2016Court order insolvency:replacement of liquidator (11 pages)
8 December 2015Liquidators statement of receipts and payments to 20 October 2015 (15 pages)
8 December 2015Liquidators' statement of receipts and payments to 20 October 2015 (15 pages)
1 May 2015Appointment of a voluntary liquidator (1 page)
1 May 2015Court order INSOLVENCY:re block transfer replacement of liq (17 pages)
1 May 2015Notice of ceasing to act as a voluntary liquidator (1 page)
29 January 2015Liquidators statement of receipts and payments to 20 October 2013 (16 pages)
29 January 2015Liquidators' statement of receipts and payments to 20 October 2013 (16 pages)
30 December 2014Liquidators statement of receipts and payments to 20 October 2014 (15 pages)
30 December 2014Liquidators' statement of receipts and payments to 20 October 2014 (15 pages)
14 March 2014Registered office address changed from 11Th Floor 66 Chiltern Street London W1U 4JT on 14 March 2014 (2 pages)
5 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
5 September 2013Appointment of a voluntary liquidator (1 page)
5 September 2013Court order insolvency:court order - replacement of liquidators (31 pages)
18 June 2013Insolvency:secretary of state's certificate of release of liquidator (1 page)
21 May 2013Notice of ceasing to act as a voluntary liquidator (1 page)
21 May 2013Appointment of a voluntary liquidator (1 page)
22 November 2012Registered office address changed from 10Th Floor Amp House Dingwall Road Croydon Surrey CR0 2LX on 22 November 2012 (2 pages)
29 October 2012Liquidators statement of receipts and payments to 20 October 2012 (8 pages)
29 October 2012Liquidators' statement of receipts and payments to 20 October 2012 (8 pages)
31 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 October 2011Registered office address changed from 2 Lake End Court Taplow Road Taplow Maidenhead Berkshire SL6 0JQ on 31 October 2011 (2 pages)
31 October 2011Statement of affairs with form 4.19 (7 pages)
31 October 2011Appointment of a voluntary liquidator (1 page)
10 August 2011Statement of capital following an allotment of shares on 10 July 2011
  • GBP 100
(3 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 March 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
16 November 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 October 2010Appointment of Reetka Nagra as a secretary (2 pages)
10 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
10 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
10 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 November 2009Appointment of Daljit Singh Nagra as a director (2 pages)
7 November 2009Statement of capital following an allotment of shares on 3 July 2009
  • GBP 2
(2 pages)
7 November 2009Statement of capital following an allotment of shares on 3 July 2009
  • GBP 2
(2 pages)
8 July 2009Appointment terminated director barbara kahan (1 page)
3 July 2009Incorporation (12 pages)