Company NameGreen Sapphire Ltd
Company StatusDissolved
Company Number07279277
CategoryPrivate Limited Company
Incorporation Date9 June 2010(13 years, 10 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Director

Director NameMr Soobaschand Seebaluck
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Right 64 Paul Street
London
EC2A 4NG

Location

Registered AddressGround Floor Right
64 Paul Street
London
EC2A 4NG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

1 at £1Trident Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,975
Current Liabilities£18,729

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Termination of appointment of Soobaschand Seebaluck as a director on 31 December 2015 (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
21 December 2015Application to strike the company off the register (5 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
9 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
2 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
2 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
21 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
21 June 2013Director's details changed for Mr Soobaschand Seebaluck on 9 June 2013 (2 pages)
21 June 2013Director's details changed for Mr Soobaschand Seebaluck on 9 June 2013 (2 pages)
7 September 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
1 August 2012Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 1 August 2012 (1 page)
1 August 2012Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 1 August 2012 (1 page)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
11 June 2012Director's details changed for Mr Soobaschland Seebaluck on 9 June 2012 (2 pages)
11 June 2012Director's details changed for Mr Soobaschland Seebaluck on 9 June 2012 (2 pages)
13 September 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
15 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
16 February 2011Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG England on 16 February 2011 (1 page)
9 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)