Company NameGreenback Touring Limited
Company StatusDissolved
Company Number07052261
CategoryPrivate Limited Company
Incorporation Date21 October 2009(14 years, 6 months ago)
Dissolution Date29 September 2020 (3 years, 6 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 NameMs Catherine Fehler
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Richard Barry Rosenberg
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameNew Bond Street Registrars Limited (Corporation)
StatusClosed
Appointed31 March 2016(6 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 29 September 2020)
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed21 October 2009(same day as company formation)
Correspondence Address5th Floor
89 New Bond Street
London
W1S 1DA
Secretary NameBond Street Registrars Limited (Corporation)
StatusResigned
Appointed01 January 2013(3 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2016)
Correspondence Address5th Floor
89 New Bond Street
London
W1S 1DA

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

1 at £1Peter Greenbaum
100.00%
Ordinary

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

7 November 2017Withdrawal of a person with significant control statement on 7 November 2017 (2 pages)
7 November 2017Notification of Peter Alan Greenbaum as a person with significant control on 6 April 2016 (2 pages)
7 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
22 June 2017Accounts for a dormant company made up to 31 October 2016 (4 pages)
7 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
9 August 2016Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages)
8 August 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
8 August 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
2 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
25 March 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
5 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
7 August 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
11 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
11 November 2013Director's details changed for Ms Catherine Fehler on 21 October 2013 (2 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
28 January 2013Termination of appointment of Portland Registrars Limited as a secretary (1 page)
28 January 2013Appointment of Bond Street Registrars Limited as a secretary (2 pages)
6 December 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
6 January 2011Secretary's details changed for Portland Registrars Limited on 21 October 2010 (2 pages)
6 January 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 6 January 2011 (1 page)
6 January 2011Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
6 January 2011Director's details changed for Mr Richard Barry Rosenberg on 21 October 2010 (2 pages)
6 January 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 6 January 2011 (1 page)
19 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 19 June 2010 (1 page)
21 October 2009Incorporation (23 pages)