Company NameGreenlow Atv Limited
Company StatusDissolved
Company Number07672289
CategoryPrivate Limited Company
Incorporation Date16 June 2011(12 years, 9 months ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr John Clifford Green
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenlow House Royston Road
Melbourn
Herts
SG8 6DG
Director NameMr Ian David Taylor
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenlow House Royston Road
Melbourn
Herts
SG8 6DG
Secretary NameMrs Lesley Gwendoline Walls
NationalityBritish
StatusClosed
Appointed16 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThe Bungalow Royston Road
Melbourn
Hertfordshire
SG8 6DG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address255 Green Lanes
Palmers Green
London
N13 4XE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ian David Taylor
50.00%
Ordinary
1 at £1John Green
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,024
Cash£642
Current Liabilities£26,694

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
1 September 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(5 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
19 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 2
(5 pages)
3 April 2013Second filing of AR01 previously delivered to Companies House made up to 16 June 2012 (16 pages)
6 March 2013Statement of capital following an allotment of shares on 16 June 2011
  • GBP 2
(4 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
19 February 2013Previous accounting period shortened from 30 June 2012 to 31 May 2012 (1 page)
20 July 2012Annual return made up to 16 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/04/2013
(6 pages)
15 November 2011Statement of capital following an allotment of shares on 16 June 2011
  • GBP 1
(3 pages)
8 August 2011Appointment of Mr John Clifford Green as a director (3 pages)
8 August 2011Appointment of Mrs Lesley Gwendoline Walls as a secretary (3 pages)
8 August 2011Appointment of Mr Ian David Taylor as a director (3 pages)
17 June 2011Termination of appointment of Barbara Kahan as a director (2 pages)
16 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
16 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)