Company NameGreen Future Holding Limited
Company StatusDissolved
Company Number07396786
CategoryPrivate Limited Company
Incorporation Date5 October 2010(13 years, 7 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Federica Bertollini
Date of BirthNovember 1971 (Born 52 years ago)
NationalityItalian
StatusClosed
Appointed31 March 2011(5 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (closed 10 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Canada Square
33rd Floor
London
E14 5LQ
Director NameMr Gerhard Giovanazzi
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityItalian
StatusClosed
Appointed15 July 2013(2 years, 9 months after company formation)
Appointment Duration11 months (closed 10 June 2014)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence Address25 Canada Square
33rd Floor
London
E14 5LQ
Director NameMr Mario Gabriele Albera
Date of BirthDecember 1951 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed05 October 2010(same day as company formation)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence Address33rd Floor 25 Canada Square
London
E14 5LQ
Director NameMr Gerhard Giovanazzi
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed05 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address33rd Floor 25 Canada Square
London
E14 5LQ
Director NameHon Andrew Moray Stuart
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence Address33rd Floor 25 Canada Square
London
E14 5LQ
Secretary NameMrs Federica Bertollini
StatusResigned
Appointed05 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address25 Canada Square
33rd Floor
London
E14 5LQ
Secretary NameMario Gabriele Albera
StatusResigned
Appointed31 March 2011(5 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 15 July 2013)
RoleCompany Director
Correspondence Address25 Canada Square
33rd Floor
London
E14 5LQ
Director NameMr Joseph Pierre Benoit Giblot Ducray
Date of BirthAugust 1956 (Born 67 years ago)
NationalityMauritian
StatusResigned
Appointed10 July 2013(2 years, 9 months after company formation)
Appointment Duration5 days (resigned 15 July 2013)
RoleConsultant
Country of ResidenceMauritius
Correspondence Address01 Royal Road, Grand Baie, Mauritius
Grand Baie
Mauritius

Location

Registered Address25 Canada Square
33rd Floor
London
E14 5LQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Bellariva Investments Sa Spf
75.00%
Ordinary
25 at £1Monica Ewa Wisniewska
25.00%
Ordinary

Financials

Year2014
Net Worth-£323,226
Cash£5,790
Current Liabilities£329,016

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
18 November 2013Termination of appointment of Joseph Ducray as a director (1 page)
18 November 2013Appointment of Mr Gerhard Giovanazzi as a director (2 pages)
18 November 2013Registered office address changed from C/O Kgj Company Services Ltd Unit 6 C Mardleybury Road Datchworth Knebworth Hertfordshire SG3 6SG England on 18 November 2013 (1 page)
18 November 2013Termination of appointment of Mario Albera as a secretary (1 page)
18 November 2013Termination of appointment of Federica Bertollini as a secretary (1 page)
11 July 2013Registered office address changed from 33Rd Floor 25 Canada Square London E14 5LQ on 11 July 2013 (1 page)
11 July 2013Termination of appointment of Andrew Stuart as a director (1 page)
11 July 2013Appointment of Mr Joseph Pierre Benoit Giblot Ducray as a director (2 pages)
10 January 2013Annual return made up to 5 October 2012 with a full list of shareholders
Statement of capital on 2013-01-10
  • GBP 100
(4 pages)
10 January 2013Annual return made up to 5 October 2012 with a full list of shareholders
Statement of capital on 2013-01-10
  • GBP 100
(4 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 April 2012Appointment of Mario Gabriele Albera as a secretary (1 page)
15 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
15 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
14 April 2011Termination of appointment of Gerhard Giovanazzi as a director (1 page)
14 April 2011Appointment of Ms Federica Bertollini as a director (2 pages)
14 April 2011Termination of appointment of Mario Albera as a director (1 page)
24 February 2011Appointment of Mrs Federica Bertollini as a secretary (1 page)
24 February 2011Appointment of Mr Mario Gabriele Albera as a director (2 pages)
23 November 2010Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
14 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
5 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)