Company NameGreenfield Renewables Limited
Company StatusDissolved
Company Number07069644
CategoryPrivate Limited Company
Incorporation Date8 November 2009(14 years, 5 months ago)
Dissolution Date21 February 2012 (12 years, 2 months ago)
Previous NameNewscope Solutions Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Timothy Edward Taylor
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2010(2 months after company formation)
Appointment Duration2 years, 1 month (closed 21 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Parsonage Church Road
Pamber Heath
Hampshire
RG26 3DZ
Secretary NameTimothy John Drukker
NationalityBritish
StatusClosed
Appointed13 January 2010(2 months after company formation)
Appointment Duration2 years, 1 month (closed 21 February 2012)
RoleCompany Director
Correspondence Address17 Bentinck Street
London
W1U 2ES
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL

Location

Registered Address66-70 Baker Street
London
W1U 7DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

21 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
15 August 2011Registered office address changed from 17 Bentinck Street London W1U 2ES on 15 August 2011 (2 pages)
15 August 2011Registered office address changed from 17 Bentinck Street London W1U 2ES on 15 August 2011 (2 pages)
19 April 2011Compulsory strike-off action has been discontinued (1 page)
19 April 2011Compulsory strike-off action has been discontinued (1 page)
18 April 2011Annual return made up to 6 December 2010 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 1
(14 pages)
18 April 2011Annual return made up to 6 December 2010 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 1
(14 pages)
18 April 2011Annual return made up to 6 December 2010 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 1
(14 pages)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
10 February 2010Appointment of Timothy Edward Taylor as a director (3 pages)
10 February 2010Appointment of Timothy John Drukker as a secretary (3 pages)
10 February 2010Appointment of Timothy Edward Taylor as a director (3 pages)
10 February 2010Appointment of Timothy John Drukker as a secretary (3 pages)
20 January 2010Change of name notice (2 pages)
20 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-13
(2 pages)
20 January 2010Change of name notice (2 pages)
20 January 2010Company name changed newscope solutions LIMITED\certificate issued on 20/01/10
  • RES15 ‐ Change company name resolution on 2010-01-13
(2 pages)
19 January 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 19 January 2010 (1 page)
19 January 2010Termination of appointment of Barbara Kahan as a director (2 pages)
19 January 2010Termination of appointment of Barbara Kahan as a director (2 pages)
19 January 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 19 January 2010 (1 page)
8 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
8 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
8 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)