London
NW1 3ER
Director Name | Nasim Doherty |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2020(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Metroline House 4th Floor, 118 -122 College Road Harrow Middlesex HA1 1BQ |
Secretary Name | Mr Javed Mawji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 4 219 Kensington High Street Kensington London W8 6BD |
Director Name | Mr Jameel Jesani |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2010(1 year after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 11 March 2011) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Office 4 219 Kensington High Street Kensington London W8 6BD |
Website | www.greentechcorp.co.uk |
---|---|
Telephone | 020 32876131 |
Telephone region | London |
Registered Address | Metroline House 4th Floor, 118 -122 College Road Harrow Middlesex HA1 1BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.5k at £1 | Javed Mawji 74.95% Ordinary |
---|---|
501 at £1 | Ptp Group LTD 25.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£128,440 |
Cash | £13,296 |
Current Liabilities | £142,475 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 14 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 28 May 2024 (1 month, 1 week from now) |
3 July 2020 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Metroline House 4th Floor, 118 -122 College Road Harrow Middlesex HA1 1BQ on 3 July 2020 (1 page) |
---|---|
14 May 2020 | Appointment of Nasim Doherty as a director on 15 January 2020 (2 pages) |
14 May 2020 | Confirmation statement made on 14 May 2020 with updates (4 pages) |
11 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
5 September 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
24 July 2019 | Change of details for Mr Javed Mawji as a person with significant control on 1 August 2016 (2 pages) |
30 October 2018 | Total exemption full accounts made up to 31 August 2018 (34 pages) |
13 August 2018 | Confirmation statement made on 4 August 2018 with updates (4 pages) |
25 April 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
25 August 2017 | Confirmation statement made on 4 August 2017 with updates (5 pages) |
25 August 2017 | Confirmation statement made on 4 August 2017 with updates (5 pages) |
4 August 2017 | Director's details changed for Mr Javed Mawji on 3 August 2017 (2 pages) |
4 August 2017 | Change of details for Mr Javed Mawji as a person with significant control on 3 August 2017 (2 pages) |
4 August 2017 | Director's details changed for Mr Javed Mawji on 3 August 2017 (2 pages) |
4 August 2017 | Change of details for Mr Javed Mawji as a person with significant control on 3 August 2017 (2 pages) |
13 June 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
13 June 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
9 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
8 September 2016 | Registered office address changed from Office 4 219 Kensington High Street Kensington London W8 6BD to Acre House 11/15 William Road London NW1 3ER on 8 September 2016 (1 page) |
8 September 2016 | Registered office address changed from Office 4 219 Kensington High Street Kensington London W8 6BD to Acre House 11/15 William Road London NW1 3ER on 8 September 2016 (1 page) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
2 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
28 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
12 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
23 June 2014 | Director's details changed for Mr Javed Mawji on 1 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Mr Javed Mawji on 1 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Mr Javed Mawji on 1 June 2014 (2 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
19 December 2013 | Director's details changed for Mr Javed Mawji on 26 November 2013 (2 pages) |
19 December 2013 | Director's details changed for Mr Javed Mawji on 26 November 2013 (2 pages) |
7 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
8 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Director's details changed for Mr. Javed Mawji on 1 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Mr. Javed Mawji on 1 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Mr. Javed Mawji on 1 August 2012 (2 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
12 March 2012 | Resolutions
|
12 March 2012 | Resolutions
|
5 March 2012 | Statement of capital following an allotment of shares on 10 February 2012
|
5 March 2012 | Statement of capital following an allotment of shares on 10 February 2012
|
11 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Termination of appointment of Jameel Jesani as a director (1 page) |
18 March 2011 | Termination of appointment of Jameel Jesani as a director (1 page) |
18 March 2011 | Termination of appointment of Javed Mawji as a secretary (1 page) |
18 March 2011 | Termination of appointment of Javed Mawji as a secretary (1 page) |
3 March 2011 | Secretary's details changed for Mr. Javed Mawji on 7 December 2010 (2 pages) |
3 March 2011 | Secretary's details changed for Mr. Javed Mawji on 7 December 2010 (2 pages) |
3 March 2011 | Director's details changed for Mr. Javed Mawji on 7 December 2010 (2 pages) |
3 March 2011 | Director's details changed for Mr. Javed Mawji on 7 December 2010 (2 pages) |
3 March 2011 | Director's details changed for Mr. Javed Mawji on 7 December 2010 (2 pages) |
3 March 2011 | Secretary's details changed for Mr. Javed Mawji on 7 December 2010 (2 pages) |
3 March 2011 | Director's details changed for Mr. Javed Mawji on 7 December 2010 (2 pages) |
3 March 2011 | Director's details changed for Mr. Javed Mawji on 7 December 2010 (2 pages) |
3 March 2011 | Director's details changed for Mr. Javed Mawji on 7 December 2010 (2 pages) |
21 February 2011 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
20 August 2010 | Director's details changed for Mr. Javed Mawji on 4 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr. Javed Mawji on 4 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr. Javed Mawji on 4 August 2010 (2 pages) |
20 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Secretary's details changed for Javed Mawji on 4 August 2010 (1 page) |
19 August 2010 | Secretary's details changed for Javed Mawji on 4 August 2010 (1 page) |
19 August 2010 | Appointment of Mr. Jameel Jesani as a director
|
19 August 2010 | Appointment of Mr. Jameel Jesani as a director
|
19 August 2010 | Secretary's details changed for Javed Mawji on 4 August 2010 (1 page) |
19 August 2010 | Appointment of Mr. Jameel Jesani as a director (2 pages) |
19 August 2010 | Appointment of Mr. Jameel Jesani as a director (2 pages) |
28 April 2010 | Registered office address changed from Office 24 164 Kensington High Street Kensington London W8 7RG United Kingdom on 28 April 2010 (1 page) |
28 April 2010 | Registered office address changed from Office 24 164 Kensington High Street Kensington London W8 7RG United Kingdom on 28 April 2010 (1 page) |
4 August 2009 | Incorporation (12 pages) |
4 August 2009 | Incorporation (12 pages) |