Company NameGreentherm Environmental Services Limited
Company StatusDissolved
Company Number07084329
CategoryPrivate Limited Company
Incorporation Date23 November 2009(14 years, 4 months ago)
Dissolution Date12 July 2011 (12 years, 8 months ago)

Directors

Director NameJohn Raymond Allsopp
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit D 10 & D 11 Romford Seedbed Centre Davidson W
Romford
Essex
RM7 0AZ
Director NameMr Mark Patrick Hewitt
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2010(3 months after company formation)
Appointment Duration1 year, 4 months (closed 12 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Halsham Crescent
Barking
Essex
IG11 9HQ
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
Greater London
NW1 1JD

Contact

Websiteunique-envs.co.uk
Telephone01708 757996
Telephone regionRomford

Location

Registered AddressUnits D10 & D11
Romford Seedbed Centre Davidson Way
Romford
RM7 0AZ
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

12 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
17 March 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 2
(2 pages)
17 March 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 2
(2 pages)
26 February 2010Appointment of Mr Mark Patrick Hewitt as a director (2 pages)
26 February 2010Appointment of Mr Mark Patrick Hewitt as a director (2 pages)
16 February 2010Registered office address changed from First Floor, Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 16 February 2010 (1 page)
16 February 2010Registered office address changed from First Floor, Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 16 February 2010 (1 page)
4 December 2009Appointment of John Raymond Allsopp as a director (3 pages)
4 December 2009Appointment of John Raymond Allsopp as a director (3 pages)
4 December 2009Termination of appointment of Andrew Davis as a director (2 pages)
4 December 2009Termination of appointment of Andrew Davis as a director (2 pages)
23 November 2009Incorporation (43 pages)
23 November 2009Incorporation (43 pages)