Company NameGreikkila Limited
Company StatusDissolved
Company Number07844634
CategoryPrivate Limited Company
Incorporation Date11 November 2011(12 years, 5 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameMr Simon Andrew Heikkila
Date of BirthOctober 1985 (Born 38 years ago)
NationalityAustralian
StatusClosed
Appointed11 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address2 Acacia House
Ashfield Road
Midhurst
West Sussex
GU29 9JX
Secretary NameGibson Secretaries Ltd (Corporation)
StatusClosed
Appointed17 November 2011(6 days after company formation)
Appointment Duration4 years, 1 month (closed 12 January 2016)
Correspondence Address28 Riverside Business Centre
Victoria Street
High Wycombe
Buckinghamshire
HP11 2LT
Director NameMiss Kylie Danielle Green
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityAustralian
StatusResigned
Appointed11 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited KIngdom
Correspondence Address2 Acacia House
Ashfield Road
Midhurst
West Sussex
GU29 9JX

Location

Registered Address23 Church Street
Rickmansworth
Hertfordshire
WD3 1DE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Simon Heikkila
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£23,760
Current Liabilities£23,759

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015Application to strike the company off the register (3 pages)
20 October 2015Application to strike the company off the register (3 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 September 2015Previous accounting period shortened from 10 November 2015 to 31 March 2015 (1 page)
14 September 2015Previous accounting period shortened from 10 November 2015 to 31 March 2015 (1 page)
27 July 2015Total exemption small company accounts made up to 10 November 2014 (6 pages)
27 July 2015Total exemption small company accounts made up to 10 November 2014 (6 pages)
27 July 2015Director's details changed for Mr Simon Andrew Heikkila on 27 July 2015 (2 pages)
27 July 2015Director's details changed for Mr Simon Andrew Heikkila on 27 July 2015 (2 pages)
11 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(4 pages)
11 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(4 pages)
16 May 2014Total exemption small company accounts made up to 10 November 2013 (6 pages)
16 May 2014Total exemption small company accounts made up to 10 November 2013 (6 pages)
3 March 2014Registered office address changed from 2 Acacia House Ashfield Road Midhurst West Sussex GU29 9JX on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 2 Acacia House Ashfield Road Midhurst West Sussex GU29 9JX on 3 March 2014 (1 page)
3 March 2014Director's details changed for Mr Simon Andrew Heikkila on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Mr Simon Andrew Heikkila on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Mr Simon Andrew Heikkila on 3 March 2014 (2 pages)
3 March 2014Registered office address changed from 2 Acacia House Ashfield Road Midhurst West Sussex GU29 9JX on 3 March 2014 (1 page)
11 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(4 pages)
11 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(4 pages)
31 May 2013Total exemption small company accounts made up to 10 November 2012 (7 pages)
31 May 2013Total exemption small company accounts made up to 10 November 2012 (7 pages)
30 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
29 November 2012Termination of appointment of Kylie Green as a director (1 page)
29 November 2012Termination of appointment of Kylie Green as a director (1 page)
17 November 2011Current accounting period shortened from 30 November 2012 to 10 November 2012 (1 page)
17 November 2011Appointment of Gibson Secretaries Ltd as a secretary (2 pages)
17 November 2011Current accounting period shortened from 30 November 2012 to 10 November 2012 (1 page)
17 November 2011Appointment of Gibson Secretaries Ltd as a secretary (2 pages)
11 November 2011Incorporation (21 pages)
11 November 2011Incorporation (21 pages)