Company NameGreenplough Limited
Company StatusDissolved
Company Number07539485
CategoryPrivate Limited Company
Incorporation Date23 February 2011(13 years, 1 month ago)
Dissolution Date28 May 2018 (5 years, 10 months ago)
Previous NameBuffalo Associates Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Marc Turlough Bamber
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2011(same day as company formation)
RoleChief Executive Offi
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameDr Sophie Louise Bamber
StatusClosed
Appointed23 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressFox's Barn Binscombe Lane
Godaliming
Surrey
GU7 3QL

Location

Registered AddressSt Martin's House
The Runway
South Ruislip
Middlesex
HA4 6SE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2013
Net Worth-£39,794
Current Liabilities£47,871

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

28 May 2018Final Gazette dissolved following liquidation (1 page)
28 February 2018Return of final meeting in a creditors' voluntary winding up (16 pages)
24 July 2017Liquidators' statement of receipts and payments to 5 June 2017 (13 pages)
24 July 2017Liquidators' statement of receipts and payments to 5 June 2017 (13 pages)
31 May 2017Statement of affairs with form 4.19 (4 pages)
31 May 2017Statement of affairs with form 4.19 (4 pages)
24 May 2017Liquidators' statement of receipts and payments to 5 June 2016 (14 pages)
24 May 2017Liquidators' statement of receipts and payments to 5 June 2016 (14 pages)
22 May 2017Liquidators' statement of receipts and payments to 5 June 2015 (12 pages)
22 May 2017Liquidators' statement of receipts and payments to 5 June 2015 (12 pages)
19 March 2015Registered office address changed from 82 St. John Street London EC1M 4JN to St Martin's House the Runway South Ruislip Middlesex HA4 6SE on 19 March 2015 (2 pages)
19 March 2015Registered office address changed from 82 St. John Street London EC1M 4JN to St Martin's House the Runway South Ruislip Middlesex HA4 6SE on 19 March 2015 (2 pages)
18 March 2015Appointment of a voluntary liquidator (2 pages)
18 March 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-06-06
(1 page)
18 March 2015Appointment of a voluntary liquidator (2 pages)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
16 July 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(4 pages)
16 July 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(4 pages)
19 November 2013Director's details changed for Mr Marc Turlough Bamber on 1 November 2013 (2 pages)
19 November 2013Director's details changed for Mr Marc Turlough Bamber on 1 November 2013 (2 pages)
19 November 2013Director's details changed for Mr Marc Turlough Bamber on 1 November 2013 (2 pages)
19 November 2013Director's details changed for Mr Marc Turlough Bamber on 1 November 2013 (2 pages)
19 November 2013Director's details changed for Mr Marc Turlough Bamber on 1 November 2013 (2 pages)
19 November 2013Director's details changed for Mr Marc Turlough Bamber on 1 November 2013 (2 pages)
15 November 2013Change of name notice (2 pages)
15 November 2013Change of name notice (2 pages)
15 November 2013Company name changed buffalo associates LIMITED\certificate issued on 15/11/13
  • RES15 ‐ Change company name resolution on 2013-11-06
(2 pages)
15 November 2013Company name changed buffalo associates LIMITED\certificate issued on 15/11/13
  • RES15 ‐ Change company name resolution on 2013-11-06
(2 pages)
13 August 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
13 August 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
3 June 2013Annual return made up to 23 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-03
(4 pages)
3 June 2013Secretary's details changed for Dr Sophie Louise Bamber on 1 January 2013 (2 pages)
3 June 2013Secretary's details changed for Dr Sophie Louise Bamber on 1 January 2013 (2 pages)
3 June 2013Annual return made up to 23 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-03
(4 pages)
3 June 2013Secretary's details changed for Dr Sophie Louise Bamber on 1 January 2013 (2 pages)
13 May 2013Director's details changed for Mr Marc Turlough Bamber on 1 January 2013 (2 pages)
13 May 2013Director's details changed for Mr Marc Turlough Bamber on 1 January 2013 (2 pages)
13 May 2013Director's details changed for Mr Marc Turlough Bamber on 1 January 2013 (2 pages)
13 May 2013Director's details changed for Mr Marc Turlough Bamber on 1 January 2013 (2 pages)
13 May 2013Director's details changed for Mr Marc Turlough Bamber on 1 January 2013 (2 pages)
13 May 2013Director's details changed for Mr Marc Turlough Bamber on 1 January 2013 (2 pages)
26 November 2012Total exemption full accounts made up to 28 February 2012 (9 pages)
26 November 2012Total exemption full accounts made up to 28 February 2012 (9 pages)
24 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
24 February 2011Statement of capital following an allotment of shares on 23 February 2011
  • GBP 1,000
(3 pages)
24 February 2011Statement of capital following an allotment of shares on 23 February 2011
  • GBP 1,000
(3 pages)
23 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
23 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
23 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)