Company NameGreenhouse Renewables Ltd
Company StatusDissolved
Company Number07597042
CategoryPrivate Limited Company
Incorporation Date8 April 2011(13 years ago)
Dissolution Date18 March 2014 (10 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Shane Kearney
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityIrish
StatusClosed
Appointed08 April 2011(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence Address4 Walton Lodge
11 St James Road
Hampton Hill
Middlesex
TW12 1DH
Director NameMr Duncan Craig Moffat
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityEnglish
StatusClosed
Appointed08 April 2011(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address32b Osbourne Road
London
N4 3SD

Location

Registered Address4 Walton Lodge
11 St James Road
Hampton Hill
Middlesex
TW12 1DH
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Shareholders

70 at £1Shane Kearney
70.00%
Ordinary
5 at £1Gareth Elwell
5.00%
Ordinary
25 at £1Duncan Craig Moffat
25.00%
Ordinary

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

18 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
7 September 2013Compulsory strike-off action has been discontinued (1 page)
7 September 2013Compulsory strike-off action has been discontinued (1 page)
5 September 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
5 September 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
5 September 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
15 March 2013Accounts for a dormant company made up to 30 November 2011 (2 pages)
15 March 2013Accounts for a dormant company made up to 30 November 2011 (2 pages)
9 January 2013Current accounting period shortened from 30 September 2012 to 30 November 2011 (1 page)
9 January 2013Current accounting period shortened from 30 September 2012 to 30 November 2011 (1 page)
8 January 2013Previous accounting period extended from 30 April 2012 to 30 September 2012 (1 page)
8 January 2013Previous accounting period extended from 30 April 2012 to 30 September 2012 (1 page)
19 August 2012Director's details changed for Mr Shane Kearney on 19 August 2012 (2 pages)
19 August 2012Director's details changed for Mr Shane Kearney on 19 August 2012 (2 pages)
16 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
28 November 2011Registered office address changed from Flat 2 10 Cadogan Road Surbiton Surrey KT6 4DL England on 28 November 2011 (1 page)
28 November 2011Registered office address changed from Flat 2 10 Cadogan Road Surbiton Surrey KT6 4DL England on 28 November 2011 (1 page)
8 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)