Company NameGreenventive Ltd
Company StatusDissolved
Company Number07792975
CategoryPrivate Limited Company
Incorporation Date30 September 2011(12 years, 7 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMassimo Massironi
Date of BirthJune 1955 (Born 68 years ago)
NationalityItalian
StatusClosed
Appointed30 September 2011(same day as company formation)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence Address84a Lancaster Road
Via Kynaston Road
Enfield
Middlesex
EN2 0BX
Director NameMr Marco Cittadini
Date of BirthMay 1972 (Born 52 years ago)
NationalityItalian
StatusClosed
Appointed15 December 2011(2 months, 2 weeks after company formation)
Appointment Duration11 years, 1 month (closed 17 January 2023)
RoleManaging Director
Country of ResidenceItaly
Correspondence Address84a Lancaster Road
Via Kynaston Road
Enfield
Middlesex
EN2 0BX
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 September 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 Address84a Lancaster Road
Via Kynaston Road
Enfield
Middlesex
EN2 0BX
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1.000k at €0.01Marco Cittadini
50.00%
Ordinary
1.000k at €0.01Massimo Massironi
50.00%
Ordinary

Financials

Year2014
Net Worth-£20,074
Cash£416
Current Liabilities£481

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

17 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2022First Gazette notice for voluntary strike-off (1 page)
11 October 2022Registered office address changed from 89 Vicars Moor Lane Winchmore Hill London N21 1BL to 84a Lancaster Road via Kynaston Road Enfield Middlesex EN2 0BX on 11 October 2022 (1 page)
6 October 2022Application to strike the company off the register (1 page)
29 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
31 December 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
8 December 2021Compulsory strike-off action has been discontinued (1 page)
7 December 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
31 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
10 November 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
9 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
9 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
9 October 2017Notification of Marco Cittadini as a person with significant control on 30 September 2017 (2 pages)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
9 October 2017Notification of Marco Cittadini as a person with significant control on 30 September 2017 (2 pages)
9 October 2017Change of details for Mr Massimo Massironi as a person with significant control on 30 September 2017 (2 pages)
9 October 2017Change of details for Mr Massimo Massironi as a person with significant control on 30 September 2017 (2 pages)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • EUR 20,000
(3 pages)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • EUR 20,000
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • EUR 20,000
(3 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • EUR 20,000
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • EUR 20,000
(3 pages)
26 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • EUR 20,000
(3 pages)
30 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
22 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 1
  • EUR 20,000
(3 pages)
22 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 1
  • EUR 20,000
(3 pages)
21 February 2012Appointment of Mr Marco Cittadini as a director (2 pages)
21 February 2012Appointment of Mr Marco Cittadini as a director (2 pages)
13 October 2011Current accounting period extended from 30 September 2012 to 31 December 2012 (2 pages)
13 October 2011Appointment of Massimo Massironi as a director (3 pages)
13 October 2011Current accounting period extended from 30 September 2012 to 31 December 2012 (2 pages)
13 October 2011Appointment of Massimo Massironi as a director (3 pages)
6 October 2011Termination of appointment of Barbara Kahan as a director (2 pages)
6 October 2011Termination of appointment of Barbara Kahan as a director (2 pages)
30 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
30 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
30 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)