London
W1H 2AG
Director Name | Carl Goran Dandanell |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sweden House 5 Upper Montagu Street London W1H 2AG |
Website | www.greinvest.com |
---|
Registered Address | Sweden House 5 Upper Montagu Street London W1H 2AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Greinvest Management LTD (Bvi) 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£665,511 |
Cash | £8,937 |
Current Liabilities | £853,855 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2015 | Application to strike the company off the register (3 pages) |
5 January 2015 | Application to strike the company off the register (3 pages) |
26 November 2014 | Statement of capital following an allotment of shares on 20 November 2014
|
26 November 2014 | Statement of capital following an allotment of shares on 20 November 2014
|
28 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders (3 pages) |
28 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 October 2013 | Director's details changed for Stefan Sillen on 8 October 2013 (2 pages) |
11 October 2013 | Director's details changed for Stefan Sillen on 8 October 2013 (2 pages) |
11 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders (3 pages) |
11 October 2013 | Director's details changed for Stefan Sillen on 8 October 2013 (2 pages) |
11 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders (3 pages) |
8 October 2013 | Director's details changed for Stefan Sillen on 8 October 2013 (2 pages) |
8 October 2013 | Director's details changed for Stefan Sillen on 8 October 2013 (2 pages) |
8 October 2013 | Director's details changed for Stefan Sillen on 8 October 2013 (2 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Termination of appointment of Carl Goran Dandanell as a director on 1 August 2012 (1 page) |
20 August 2012 | Termination of appointment of Carl Goran Dandanell as a director on 1 August 2012 (1 page) |
20 August 2012 | Termination of appointment of Carl Goran Dandanell as a director on 1 August 2012 (1 page) |
2 August 2012 | Registered office address changed from 24 Brook's Mews London W1K 4EA on 2 August 2012 (1 page) |
2 August 2012 | Registered office address changed from 24 Brook's Mews London W1K 4EA on 2 August 2012 (1 page) |
2 August 2012 | Registered office address changed from 24 Brook's Mews London W1K 4EA on 2 August 2012 (1 page) |
3 January 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 November 2011 | Director's details changed for Stefan Sillen on 6 April 2011 (2 pages) |
9 November 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Director's details changed for Stefan Sillen on 6 April 2011 (2 pages) |
9 November 2011 | Director's details changed for Stefan Sillen on 6 April 2011 (2 pages) |
9 November 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Registered office address changed from 1 Bedford Row London WC1R 4BZ on 4 November 2011 (2 pages) |
4 November 2011 | Registered office address changed from 1 Bedford Row London WC1R 4BZ on 4 November 2011 (2 pages) |
4 November 2011 | Registered office address changed from 1 Bedford Row London WC1R 4BZ on 4 November 2011 (2 pages) |
3 October 2011 | Previous accounting period shortened from 30 September 2011 to 31 December 2010 (3 pages) |
3 October 2011 | Previous accounting period shortened from 30 September 2011 to 31 December 2010 (3 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
14 September 2010 | Incorporation
|
14 September 2010 | Incorporation
|
14 September 2010 | Incorporation
|