Company NameGreenshoots-Sig Ltd
Company StatusDissolved
Company Number07431333
CategoryPrivate Limited Company
Incorporation Date5 November 2010(13 years, 5 months ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)
Previous NameStructured Investment (UK) Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kai Yeu Tang
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2010(same day as company formation)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence Address33a Cranley Gardens
London
N10 3AA
Director NameMr Adrian Justin Van Den Bok
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 February 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressApsley House 176 Upper Richmond Road
London
SW15 2SH
Director NameMr Sanjay Maraj
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(3 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Berkeley Street
Mayfair
London
W1J 8HA
Director NameMr Denisz Andras Nagy
Date of BirthApril 1983 (Born 41 years ago)
NationalityHungarian
StatusResigned
Appointed10 February 2014(3 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Berkeley Street
Mayfair
London
W1J 8HA
Director NameMr Donald Dimitri Percival
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2014(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 25 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25-28 Old Burlington Street
London
W1S 3AN

Contact

Websitesigrp.co.uk

Location

Registered Address77 Coleman Street
London
EC2R 5BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

1000 at £1Structured Investment Group
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 August 2021Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2021First Gazette notice for compulsory strike-off (1 page)
18 March 2021Registered office address changed from 77 Coleman Street London EC2R 5BN England to 77 Coleman Street London EC2R 5BT on 18 March 2021 (1 page)
12 March 2021Registered office address changed from 50 Berkeley Street Mayfair London W1J 8HA England to 77 Coleman Street London EC2R 5BN on 12 March 2021 (1 page)
5 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
3 December 2020Termination of appointment of Sanjay Maraj as a director on 30 September 2020 (1 page)
26 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
11 May 2020Termination of appointment of Denis Nagy as a director on 30 April 2020 (1 page)
26 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
8 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
6 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
14 February 2018Compulsory strike-off action has been discontinued (1 page)
13 February 2018First Gazette notice for compulsory strike-off (1 page)
12 February 2018Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
12 September 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
12 September 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
23 August 2017Registered office address changed from 25-28 Old Burlington Street London W1S 3AN to 50 Berkeley Street Mayfair London W1J 8HA on 23 August 2017 (1 page)
23 August 2017Registered office address changed from 25-28 Old Burlington Street London W1S 3AN to 50 Berkeley Street Mayfair London W1J 8HA on 23 August 2017 (1 page)
16 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
7 November 2016Termination of appointment of Donald Dimitri Percival as a director on 25 October 2016 (1 page)
7 November 2016Termination of appointment of Donald Dimitri Percival as a director on 25 October 2016 (1 page)
15 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 January 2016Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
(4 pages)
14 January 2016Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
(4 pages)
10 November 2015Registered office address changed from 3 Burlington Gardens London W1S 3EP England to 25-28 Old Burlington Street London W1S 3AN on 10 November 2015 (1 page)
10 November 2015Registered office address changed from 3 Burlington Gardens London W1S 3EP England to 25-28 Old Burlington Street London W1S 3AN on 10 November 2015 (1 page)
28 April 2015Annual return made up to 5 November 2014
Statement of capital on 2015-04-28
  • GBP 1,000
  • ANNOTATION Replacement This document replaces the AR01 registered on 12/12/2014 as it was not properly delivered.
(17 pages)
28 April 2015Annual return made up to 5 November 2014
Statement of capital on 2015-04-28
  • GBP 1,000
  • ANNOTATION Replacement This document replaces the AR01 registered on 12/12/2014 as it was not properly delivered.
(17 pages)
28 April 2015Annual return made up to 5 November 2014
Statement of capital on 2015-04-28
  • GBP 1,000
  • ANNOTATION Replacement This document replaces the AR01 registered on 12/12/2014 as it was not properly delivered.
(17 pages)
19 February 2015Director's details changed for Mr Denis Nagi on 16 February 2015 (2 pages)
19 February 2015Director's details changed for Mr Denis Nagi on 16 February 2015 (2 pages)
12 December 2014Annual return made up to 5 November 2014
Statement of capital on 2014-12-12
  • GBP 1,000
(16 pages)
12 December 2014Annual return made up to 5 November 2014
Statement of capital on 2014-12-12
  • GBP 1,000
(16 pages)
12 December 2014Annual return made up to 5 November 2014
Statement of capital on 2014-12-12
  • GBP 1,000
(16 pages)
27 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 November 2014Appointment of Mr Donald Dimitri Percival as a director on 26 November 2014 (2 pages)
27 November 2014Appointment of Mr Donald Dimitri Percival as a director on 26 November 2014 (2 pages)
27 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 November 2014Appointment of Mr Denis Nagi as a director on 10 February 2014 (2 pages)
26 November 2014Appointment of Mr Denis Nagi as a director on 10 February 2014 (2 pages)
21 November 2014Appointment of Mr Sanjay Maraj as a director on 10 February 2014 (2 pages)
21 November 2014Termination of appointment of Adrian Van Den Bok as a director on 10 February 2014 (1 page)
21 November 2014Termination of appointment of Kai Yeu Tang as a director on 10 February 2014 (1 page)
21 November 2014Termination of appointment of Adrian Van Den Bok as a director on 10 February 2014 (1 page)
21 November 2014Termination of appointment of Kai Yeu Tang as a director on 10 February 2014 (1 page)
21 November 2014Registered office address changed from , Apsley House 176 Upper Richmond Road, London, SW15 2SH to 3 Burlington Gardens London W1S 3EP on 21 November 2014 (1 page)
21 November 2014Registered office address changed from , Apsley House 176 Upper Richmond Road, London, SW15 2SH to 3 Burlington Gardens London W1S 3EP on 21 November 2014 (1 page)
21 November 2014Appointment of Mr Sanjay Maraj as a director on 10 February 2014 (2 pages)
3 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
(4 pages)
3 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
(4 pages)
3 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
(4 pages)
19 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 August 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
15 August 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
27 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
18 October 2012Company name changed structured investment (uk) LTD\certificate issued on 18/10/12
  • RES15 ‐ Change company name resolution on 2012-10-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 October 2012Company name changed structured investment (uk) LTD\certificate issued on 18/10/12
  • RES15 ‐ Change company name resolution on 2012-10-18
  • NM01 ‐ Change of name by resolution
(3 pages)
10 October 2012Appointment of Mr Adrian Van Den Bok as a director (2 pages)
10 October 2012Appointment of Mr Adrian Van Den Bok as a director (2 pages)
6 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
6 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
21 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
21 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
21 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
21 October 2011Registered office address changed from , 145-157 St John Street, London, EC1V 4PW, England on 21 October 2011 (1 page)
21 October 2011Registered office address changed from , 145-157 St John Street, London, EC1V 4PW, England on 21 October 2011 (1 page)
5 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)