Company NameGreentech Corporation Ltd
DirectorsJaved Mawji and Nasim Doherty
Company StatusActive
Company Number06980087
CategoryPrivate Limited Company
Incorporation Date4 August 2009(14 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Javed Mawji
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2009(same day as company formation)
RoleCeo Of Greentech
Country of ResidenceEngland
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameNasim Doherty
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2020(10 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMetroline House 4th Floor, 118 -122 College Road
Harrow
Middlesex
HA1 1BQ
Secretary NameMr Javed Mawji
NationalityBritish
StatusResigned
Appointed04 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 4 219 Kensington High Street
Kensington
London
W8 6BD
Director NameMr Jameel Jesani
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2010(1 year after company formation)
Appointment Duration6 months, 4 weeks (resigned 11 March 2011)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 4 219 Kensington High Street
Kensington
London
W8 6BD

Contact

Websitewww.greentechcorp.co.uk
Telephone020 32876131
Telephone regionLondon

Location

Registered AddressMetroline House
4th Floor, 118 -122 College Road
Harrow
Middlesex
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.5k at £1Javed Mawji
74.95%
Ordinary
501 at £1Ptp Group LTD
25.05%
Ordinary

Financials

Year2014
Net Worth-£128,440
Cash£13,296
Current Liabilities£142,475

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return14 May 2023 (11 months, 1 week ago)
Next Return Due28 May 2024 (1 month, 1 week from now)

Filing History

3 July 2020Registered 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 2020Appointment of Nasim Doherty as a director on 15 January 2020 (2 pages)
14 May 2020Confirmation statement made on 14 May 2020 with updates (4 pages)
11 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
5 September 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
24 July 2019Change of details for Mr Javed Mawji as a person with significant control on 1 August 2016 (2 pages)
30 October 2018Total exemption full accounts made up to 31 August 2018 (34 pages)
13 August 2018Confirmation statement made on 4 August 2018 with updates (4 pages)
25 April 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
25 August 2017Confirmation statement made on 4 August 2017 with updates (5 pages)
25 August 2017Confirmation statement made on 4 August 2017 with updates (5 pages)
4 August 2017Director's details changed for Mr Javed Mawji on 3 August 2017 (2 pages)
4 August 2017Change of details for Mr Javed Mawji as a person with significant control on 3 August 2017 (2 pages)
4 August 2017Director's details changed for Mr Javed Mawji on 3 August 2017 (2 pages)
4 August 2017Change of details for Mr Javed Mawji as a person with significant control on 3 August 2017 (2 pages)
13 June 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
13 June 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
9 November 2016Compulsory strike-off action has been discontinued (1 page)
9 November 2016Compulsory strike-off action has been discontinued (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
4 November 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
8 September 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
2 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2,000
(3 pages)
2 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2,000
(3 pages)
2 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2,000
(3 pages)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
12 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2,000
(3 pages)
12 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2,000
(3 pages)
12 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2,000
(3 pages)
23 June 2014Director's details changed for Mr Javed Mawji on 1 June 2014 (2 pages)
23 June 2014Director's details changed for Mr Javed Mawji on 1 June 2014 (2 pages)
23 June 2014Director's details changed for Mr Javed Mawji on 1 June 2014 (2 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
19 December 2013Director's details changed for Mr Javed Mawji on 26 November 2013 (2 pages)
19 December 2013Director's details changed for Mr Javed Mawji on 26 November 2013 (2 pages)
7 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2,000
(3 pages)
7 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2,000
(3 pages)
7 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2,000
(3 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
8 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
6 August 2012Director's details changed for Mr. Javed Mawji on 1 August 2012 (2 pages)
6 August 2012Director's details changed for Mr. Javed Mawji on 1 August 2012 (2 pages)
6 August 2012Director's details changed for Mr. Javed Mawji on 1 August 2012 (2 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
12 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 March 2012Statement of capital following an allotment of shares on 10 February 2012
  • GBP 2,000
(3 pages)
5 March 2012Statement of capital following an allotment of shares on 10 February 2012
  • GBP 2,000
(3 pages)
11 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
11 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
11 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
18 March 2011Termination of appointment of Jameel Jesani as a director (1 page)
18 March 2011Termination of appointment of Jameel Jesani as a director (1 page)
18 March 2011Termination of appointment of Javed Mawji as a secretary (1 page)
18 March 2011Termination of appointment of Javed Mawji as a secretary (1 page)
3 March 2011Secretary's details changed for Mr. Javed Mawji on 7 December 2010 (2 pages)
3 March 2011Secretary's details changed for Mr. Javed Mawji on 7 December 2010 (2 pages)
3 March 2011Director's details changed for Mr. Javed Mawji on 7 December 2010 (2 pages)
3 March 2011Director's details changed for Mr. Javed Mawji on 7 December 2010 (2 pages)
3 March 2011Director's details changed for Mr. Javed Mawji on 7 December 2010 (2 pages)
3 March 2011Secretary's details changed for Mr. Javed Mawji on 7 December 2010 (2 pages)
3 March 2011Director's details changed for Mr. Javed Mawji on 7 December 2010 (2 pages)
3 March 2011Director's details changed for Mr. Javed Mawji on 7 December 2010 (2 pages)
3 March 2011Director's details changed for Mr. Javed Mawji on 7 December 2010 (2 pages)
21 February 2011Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
20 August 2010Director's details changed for Mr. Javed Mawji on 4 August 2010 (2 pages)
20 August 2010Director's details changed for Mr. Javed Mawji on 4 August 2010 (2 pages)
20 August 2010Director's details changed for Mr. Javed Mawji on 4 August 2010 (2 pages)
20 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
19 August 2010Secretary's details changed for Javed Mawji on 4 August 2010 (1 page)
19 August 2010Secretary's details changed for Javed Mawji on 4 August 2010 (1 page)
19 August 2010Appointment of Mr. Jameel Jesani as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 19/08/2010
(3 pages)
19 August 2010Appointment of Mr. Jameel Jesani as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 19/08/2010
(3 pages)
19 August 2010Secretary's details changed for Javed Mawji on 4 August 2010 (1 page)
19 August 2010Appointment of Mr. Jameel Jesani as a director (2 pages)
19 August 2010Appointment of Mr. Jameel Jesani as a director (2 pages)
28 April 2010Registered office address changed from Office 24 164 Kensington High Street Kensington London W8 7RG United Kingdom on 28 April 2010 (1 page)
28 April 2010Registered office address changed from Office 24 164 Kensington High Street Kensington London W8 7RG United Kingdom on 28 April 2010 (1 page)
4 August 2009Incorporation (12 pages)
4 August 2009Incorporation (12 pages)