Company NameGreen Mile Solutions Limited
Company StatusDissolved
Company Number07028672
CategoryPrivate Limited Company
Incorporation Date24 September 2009(14 years, 7 months ago)
Dissolution Date11 September 2012 (11 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Shamsuddin Ahammed
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBangladeshi
StatusClosed
Appointed24 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 110 Maritime House
Greens End
London
SE18 6HB
Secretary NameTrue Dynamic & Co (UK) Ltd (Corporation)
StatusResigned
Appointed24 September 2009(same day as company formation)
Correspondence AddressSuite 508 1 Alie Street
London
E1 8DE

Location

Registered AddressFlat 110 Maritime House
Greens End
London
SE18 6HB
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£154
Current Liabilities£9,975

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
16 May 2012Application to strike the company off the register (4 pages)
16 May 2012Application to strike the company off the register (4 pages)
28 October 2011Annual return made up to 24 September 2011 with a full list of shareholders
Statement of capital on 2011-10-28
  • GBP 100
(3 pages)
28 October 2011Annual return made up to 24 September 2011 with a full list of shareholders
Statement of capital on 2011-10-28
  • GBP 100
(3 pages)
28 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
2 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (3 pages)
2 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (3 pages)
20 October 2010Director's details changed for Mr Shamsuddin Ahammed on 1 January 2010 (2 pages)
20 October 2010Director's details changed for Mr Shamsuddin Ahammed on 1 January 2010 (2 pages)
20 October 2010Director's details changed for Mr Shamsuddin Ahammed on 1 January 2010 (2 pages)
30 September 2009Appointment terminated secretary true dynamic & co (uk) LTD (1 page)
30 September 2009Appointment Terminated Secretary true dynamic & co (uk) LTD (1 page)
24 September 2009Incorporation (17 pages)
24 September 2009Incorporation (17 pages)