Company NameGreatstart Limited
Company StatusDissolved
Company Number07579461
CategoryPrivate Limited Company
Incorporation Date28 March 2011(13 years, 1 month ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Nicholas Simon Lebetkin
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2011(3 weeks after company formation)
Appointment Duration4 years, 10 months (closed 01 March 2016)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address25 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Director NameMr Jonathan Rm Cooper
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2011(3 weeks, 1 day after company formation)
Appointment Duration4 years, 10 months (closed 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Deansway
East Finchley
London
N2 0JF
Director NameMr Olivier Henri Benjamin Levenfiche
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2011(3 months, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32a Wildwood Road
London
NW11 6XB
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middx
EN2 6EY

Location

Registered AddressEdelman House 1238 High Road
Whetstone
London
N20 0LH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2013
Net Worth£18,803
Cash£17,890
Current Liabilities£1,973,977

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 May 2017Bona Vacantia disclaimer (1 page)
1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2016Final Gazette dissolved following liquidation (1 page)
1 December 2015Return of final meeting in a members' voluntary winding up (8 pages)
7 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(5 pages)
9 October 2014Declaration of solvency (3 pages)
9 October 2014Appointment of a voluntary liquidator (1 page)
4 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 July 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 October 2012Registered office address changed from 19 Fitzroy Square London W1T 6EQ on 31 October 2012 (1 page)
15 June 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 July 2011Termination of appointment of Clifford Wing as a director (2 pages)
21 July 2011Appointment of Mr Olivier Henri Benjamin Levenfiche as a director (3 pages)
30 June 2011Appointment of Mr Jonathan Cooper as a director (2 pages)
11 May 2011Statement of capital following an allotment of shares on 19 April 2011
  • GBP 1
(4 pages)
28 April 2011Appointment of Mr. Nicholas Simon Lebetkin as a director (3 pages)
21 April 2011Registered office address changed from 41 Walsingham Road Enfield Middlesex EN2 6EY United Kingdom on 21 April 2011 (2 pages)
28 March 2011Incorporation (32 pages)