Company NameGreenwerth Limited
Company StatusDissolved
Company Number07459233
CategoryPrivate Limited Company
Incorporation Date3 December 2010(13 years, 4 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Jason Nicholas Werth
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2010(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Saddlers Close
Arkley
Barnet
Hertfordshire
EN5 3LU
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Alan Green
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Walson Way
Stansted
Essex
CM24 8EU

Contact

Websitelashes4cars.com

Location

Registered AddressNorthside House
Mount Pleasant
Barnet
Herts
EN4 9EE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1A. Green
50.00%
Ordinary
1 at £1J.n. Werth
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,152
Cash£2,643

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

19 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 January 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 February 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(3 pages)
6 January 2016Termination of appointment of Alan Green as a director on 13 October 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 May 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(4 pages)
13 May 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(4 pages)
9 May 2015Compulsory strike-off action has been discontinued (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 February 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
10 February 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 December 2012Director's details changed for Mr Jason Nicholas Werth on 7 December 2012 (2 pages)
7 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
7 December 2012Director's details changed for Mr Jason Nicholas Werth on 7 December 2012 (2 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
4 January 2012Director's details changed for Mr Jason Nicholas Werth on 12 December 2011 (2 pages)
4 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
9 December 2010Appointment of Mr Alan Green as a director (2 pages)
9 December 2010Termination of appointment of Andrew Davis as a director (1 page)
9 December 2010Appointment of Mr Jason Nicholas Werth as a director (2 pages)
3 December 2010Incorporation (43 pages)