Company NameGreenhouse Solar Ltd
Company StatusDissolved
Company Number06992570
CategoryPrivate Limited Company
Incorporation Date17 August 2009(14 years, 8 months ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)
Previous NamesG Ventures Limited and Greenhouse Ventures (UK) Ltd

Business Activity

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

Directors

Director NameMr Gareth David Elwell
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cotleigh Road
London
NW6 2NN
Director NameMr James David Stuart Shrager
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2010(1 year after company formation)
Appointment Duration1 year, 9 months (closed 22 May 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 8
Rosary Gardens
London
SW7 4NS
Secretary NameMr Gareth David Elwell
NationalityBritish
StatusResigned
Appointed17 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address149 The Briars
Leighswood Road
Aldridge
WS9 8AQ

Contact

Websiteghsolar.co.uk

Location

Registered AddressFlat 1 8
Rosary Gardens
London
SW7 4NS
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,735
Cash£2,960
Current Liabilities£4,695

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 April 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
30 January 2012Application to strike the company off the register (3 pages)
30 January 2012Application to strike the company off the register (3 pages)
1 December 2011Annual return made up to 17 August 2011 with a full list of shareholders
Statement of capital on 2011-12-01
  • GBP 100
(4 pages)
1 December 2011Director's details changed for Mr James David Stuart Shrager on 18 August 2011 (2 pages)
1 December 2011Director's details changed for Mr James David Stuart Shrager on 18 August 2011 (2 pages)
1 December 2011Annual return made up to 17 August 2011 with a full list of shareholders
Statement of capital on 2011-12-01
  • GBP 100
(4 pages)
30 November 2011Director's details changed for Mr Gareth David Elwell on 1 September 2011 (2 pages)
30 November 2011Registered office address changed from 14 Greville Street London EC1N 8SB United Kingdom on 30 November 2011 (1 page)
30 November 2011Director's details changed for Mr Gareth David Elwell on 1 September 2011 (2 pages)
30 November 2011Director's details changed for Mr Gareth David Elwell on 1 September 2011 (2 pages)
30 November 2011Termination of appointment of Gareth Elwell as a secretary (1 page)
30 November 2011Termination of appointment of Gareth David Elwell as a secretary on 1 April 2011 (1 page)
30 November 2011Registered office address changed from 14 Greville Street London EC1N 8SB United Kingdom on 30 November 2011 (1 page)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 November 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 November 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
1 November 2010Company name changed greenhouse ventures (uk) LTD\certificate issued on 01/11/10
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-11-01
(3 pages)
1 November 2010Company name changed greenhouse ventures (uk) LTD\certificate issued on 01/11/10
  • RES15 ‐ Change company name resolution on 2010-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
18 October 2010Change of name notice (2 pages)
18 October 2010Company name changed g ventures LIMITED\certificate issued on 18/10/10
  • RES15 ‐ Change company name resolution on 2010-10-11
(3 pages)
18 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-11
(3 pages)
18 October 2010Change of name notice (2 pages)
14 September 2010Registered office address changed from Flat 13 Burlington House Wedderburn Road London NW3 5QS on 14 September 2010 (1 page)
14 September 2010Registered office address changed from Flat 13 Burlington House Wedderburn Road London NW3 5QS on 14 September 2010 (1 page)
27 August 2010Director's details changed for Mr Gareth David Elwell on 17 August 2010 (2 pages)
27 August 2010Appointment of Mr James David Stuart Shrager as a director (2 pages)
27 August 2010Appointment of Mr James David Stuart Shrager as a director (2 pages)
27 August 2010Director's details changed for Mr Gareth David Elwell on 17 August 2010 (2 pages)
27 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
2 March 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 2 March 2010 (2 pages)
2 March 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 2 March 2010 (2 pages)
2 March 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 2 March 2010 (2 pages)
24 February 2010Change of name notice (2 pages)
24 February 2010Change of name notice (2 pages)
17 August 2009Incorporation (11 pages)
17 August 2009Incorporation (11 pages)