Company NameGeenwood Ltd.
Company StatusDissolved
Company Number07000974
CategoryPrivate Limited Company
Incorporation Date26 August 2009(14 years, 8 months ago)
Dissolution Date20 November 2012 (11 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Edward Petre-Mears
Date of BirthNovember 1968 (Born 55 years ago)
NationalityEnglish
StatusClosed
Appointed26 August 2009(same day as company formation)
RoleManager
Country of ResidenceSaint Kitts And Nevis
Correspondence AddressWinwood Villas Shaws Estate
Newcastle
St James Parish.
Nevis
West Indies
Secretary NameUnitrust Corporate Services Ltd. (Corporation)
StatusClosed
Appointed26 August 2009(same day as company formation)
Correspondence AddressRoom 103 14 Crooms Hill
Greenwich
London
SE10 8ER

Location

Registered AddressRoom 103 14 Crooms Hill
Greenwich
London
SE10 8ER
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Shareholders

1 at £1Edward Petre-mears
100.00%
Ordinary

Financials

Year2014
Net Worth£328
Cash£531
Current Liabilities£204

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
26 July 2012Application to strike the company off the register (3 pages)
26 July 2012Application to strike the company off the register (3 pages)
18 April 2012Total exemption small company accounts made up to 31 August 2011 (10 pages)
18 April 2012Total exemption small company accounts made up to 31 August 2011 (10 pages)
30 September 2011Annual return made up to 26 August 2011 with a full list of shareholders
Statement of capital on 2011-09-30
  • GBP 1
(4 pages)
30 September 2011Secretary's details changed for Unitrust Corporate Services Ltd. on 1 February 2011 (2 pages)
30 September 2011Annual return made up to 26 August 2011 with a full list of shareholders
Statement of capital on 2011-09-30
  • GBP 1
(4 pages)
30 September 2011Secretary's details changed for Unitrust Corporate Services Ltd. on 1 February 2011 (2 pages)
30 September 2011Secretary's details changed for Unitrust Corporate Services Ltd. on 1 February 2011 (2 pages)
25 January 2011Registered office address changed from Room 104 1st Floor Meridian House Royal Hill Greenwich London SE10 8rd England on 25 January 2011 (1 page)
25 January 2011Registered office address changed from Room 104 1St Floor Meridian House Royal Hill Greenwich London SE10 8RD England on 25 January 2011 (1 page)
30 December 2010Total exemption small company accounts made up to 31 August 2010 (3 pages)
30 December 2010Total exemption small company accounts made up to 31 August 2010 (3 pages)
31 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
31 August 2010Secretary's details changed for Unitrust Corporate Services Ltd. on 1 October 2009 (2 pages)
31 August 2010Secretary's details changed for Unitrust Corporate Services Ltd. on 1 October 2009 (2 pages)
31 August 2010Secretary's details changed for Unitrust Corporate Services Ltd. on 1 October 2009 (2 pages)
31 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
26 August 2009Incorporation (11 pages)
26 August 2009Incorporation (11 pages)