Company NameGreenwares Limited
Company StatusDissolved
Company Number07515103
CategoryPrivate Limited Company
Incorporation Date3 February 2011(13 years, 2 months ago)
Dissolution Date30 June 2015 (8 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameGraeme Anthony Wood
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2011(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address37 The Haystack
Daventry
NN11 0NZ
Director NameSarah Wood
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 The Haystack
Daventry
NN11 0NZ
Secretary NameAccountancy Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2011(same day as company formation)
Correspondence Address17-21 George Street
Croydon
Surrey
CR0 1LA

Location

Registered Address1 Approach Road
London
SW20 8BA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Sarah Wood
51.00%
Ordinary
49 at £1Graeme Wood
49.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015Application to strike the company off the register (3 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
27 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
27 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 February 2013Termination of appointment of Accountancy Secretaries Limited as a secretary (1 page)
14 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 May 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
10 May 2012Registered office address changed from C/O Abc Accountancy Business Computing Limited 17-21 George Street Croydon Surrey CR0 1LA England on 10 May 2012 (1 page)
28 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
28 February 2012Secretary's details changed for Accountancy Secretaries Limited on 1 January 2012 (2 pages)
28 February 2012Registered office address changed from C/O Abc Accountancy Business Computing Limited Enterprise House 17-21 George Street Croydon Surrey CR0 1LA United Kingdom on 28 February 2012 (1 page)
28 February 2012Secretary's details changed for Accountancy Secretaries Limited on 1 January 2012 (2 pages)
28 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
3 February 2011Incorporation (36 pages)