Company NameGreen Leaf Computers Limited
Company StatusDissolved
Company Number07446433
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)
Dissolution Date10 December 2013 (10 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJeremy Clive Stook
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2010(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address2 Marmora Road
London
SE22 0RX
Secretary NameJeremy Clive Stook
StatusClosed
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address2 Marmora Road
London
SE22 0RX
Director NameMr Anthony Gabara
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2011(9 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 10 December 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Gloucester Terrace
London
W2 3DD

Location

Registered Address26 Gloucester Terrace
London
W2 3DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Jeremy Clive Stook
100.00%
Ordinary

Financials

Year2014
Turnover£3,900,155
Net Worth£695,389
Cash£62,724
Current Liabilities£198,703

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
1 June 2012Annual return made up to 22 November 2011 with a full list of shareholders
Statement of capital on 2012-06-01
  • GBP 5,000
(5 pages)
1 June 2012Appointment of Mr Anthony Gabara as a director on 16 September 2011 (2 pages)
1 June 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
1 June 2012Annual return made up to 22 November 2011 with a full list of shareholders
Statement of capital on 2012-06-01
  • GBP 5,000
(5 pages)
1 June 2012Appointment of Mr Anthony Gabara as a director (2 pages)
1 June 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 May 2012Registered office address changed from 7 Glover Field Devonshire Street Salford M7 2BD United Kingdom on 30 May 2012 (2 pages)
30 May 2012Registered office address changed from 7 Glover Field Devonshire Street Salford M7 2BD United Kingdom on 30 May 2012 (2 pages)
27 March 2012First Gazette notice for compulsory strike-off (1 page)
27 March 2012First Gazette notice for compulsory strike-off (1 page)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)