London
SE1 9SG
Director Name | Mr James Alexander Stephen Buchan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2010(same day as company formation) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Secretary Name | Castle Sian |
---|---|
Status | Closed |
Appointed | 26 May 2012(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 01 March 2016) |
Role | Company Director |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Grigorij Vasilevskij |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Russian |
Status | Closed |
Appointed | 22 November 2012(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 01 March 2016) |
Role | Entrepreneur |
Country of Residence | Russia |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Theo Chapman |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Thornley House Five Bells Lane Nether Wallop Stockbridge Hampshire SO20 8HA |
Director Name | Mr Theodore Edward Chapman |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 September 2010(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 73 Grandison Road London SW11 6LT |
Director Name | Mr John Norris |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(same day as company formation) |
Role | Consultant Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Thornley House Five Bells Lane Nether Wallop Stockbridge Hampshire SO20 8HA |
Director Name | Mrs Sharon Elisabeth Castle |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2011(5 months, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 January 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Thornley House Five Bells Lane Nether Wallop Stockbridge Hampshire SO20 8HA |
Director Name | Edward Brian Hamrick |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 September 2011(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 March 2013) |
Role | Engineer |
Country of Residence | Latvia |
Correspondence Address | 73 Grandison Road London SW11 6LT |
Website | www.greenworldfuels.co.uk |
---|
Registered Address | The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£274,752 |
Cash | £44,181 |
Current Liabilities | £486,187 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved following liquidation (1 page) |
1 December 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
29 October 2014 | Administrator's progress report to 7 October 2014 (25 pages) |
29 October 2014 | Administrator's progress report to 7 October 2014 (25 pages) |
22 October 2014 | Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP to C/O Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 22 October 2014 (2 pages) |
21 October 2014 | Appointment of a voluntary liquidator (1 page) |
7 October 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
28 July 2014 | Result of meeting of creditors (35 pages) |
16 June 2014 | Statement of administrator's proposal (34 pages) |
7 May 2014 | Registered office address changed from C/O Sian Castle 73 Grandison Road London SW11 6LT United Kingdom on 7 May 2014 (2 pages) |
7 May 2014 | Registered office address changed from C/O Sian Castle 73 Grandison Road London SW11 6LT United Kingdom on 7 May 2014 (2 pages) |
1 May 2014 | Appointment of an administrator (1 page) |
12 February 2014 | Compulsory strike-off action has been suspended (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2014 | Registration of charge 073864750001 (52 pages) |
17 October 2013 | Appointment of Grigorij Vasilevskij as a director (2 pages) |
30 June 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
15 March 2013 | Termination of appointment of Edward Hamrick as a director (1 page) |
29 November 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
7 November 2012 | Termination of appointment of Theodore Chapman as a director (1 page) |
7 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders Statement of capital on 2012-11-07
|
7 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders Statement of capital on 2012-11-07
|
8 August 2012 | Appointment of Castle Sian as a secretary (1 page) |
8 August 2012 | Registered office address changed from Thornley House Five Bells Lane Nether Wallop Stockbridge Hampshire SO20 8HA England on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from Thornley House Five Bells Lane Nether Wallop Stockbridge Hampshire SO20 8HA England on 8 August 2012 (1 page) |
30 March 2012 | Termination of appointment of John Norris as a director (1 page) |
30 March 2012 | Termination of appointment of Sharon Castle as a director (1 page) |
18 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2012 | Annual return made up to 23 September 2011 with a full list of shareholders (6 pages) |
12 January 2012 | Appointment of Edward Brian Hamrick as a director (2 pages) |
11 May 2011 | Appointment of Mr Paul Nicholas Barrat as a director (2 pages) |
10 May 2011 | Appointment of Mrs Sharon Elisabeth Castle as a director (2 pages) |
20 April 2011 | Appointment of Mr James Alexander Stephen Buchan as a director (2 pages) |
19 April 2011 | Appointment of Mr John Norris as a director (2 pages) |
24 February 2011 | Appointment of Mr Theodore Edward Chapman as a director (2 pages) |
23 February 2011 | Termination of appointment of Theo Chapman as a director (1 page) |
23 September 2010 | Incorporation
|