Company NameGreen Cliff Asset Management Ltd
Company StatusDissolved
Company Number07848514
CategoryPrivate Limited Company
Incorporation Date15 November 2011(12 years, 5 months ago)
Dissolution Date27 June 2023 (10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Costakis Andreas Costi
Date of BirthMarch 1964 (Born 60 years ago)
NationalityCypriot
StatusClosed
Appointed01 March 2017(5 years, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 27 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Bredhurst Close
Penge
London
SE20 7BH
Director NameGreen Cliff Group Ltd (Corporation)
StatusClosed
Appointed21 November 2016(5 years after company formation)
Appointment Duration6 years, 7 months (closed 27 June 2023)
Correspondence AddressGeneva Place Waterfront Drive
P.O Box 3469, Road Town
Tortola
00000
Secretary NameNorthwestern Management Services Limited (Corporation)
StatusClosed
Appointed22 August 2018(6 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 27 June 2023)
Correspondence Address52 Grosvenor Gardens Nwms Office 514, 5th Floor
Belgravia
London
SW1W 0AU
Director NameJason Christian Hercules
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address32 Karatza
3020
Lemesos
Cyprus
Director NameMr Costakis Andreas Costi
Date of BirthMarch 1964 (Born 60 years ago)
NationalityCypriot
StatusResigned
Appointed15 November 2011(same day as company formation)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address71 Bredhurst Close
Penge
London
SE20 7BH
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 2011(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Location

Registered Address52 Grosvenor Gardens Nwms Office 514, 5th Floor
Belgravia
London
SW1W 0AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

18.1m at £1Green Cliff Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,385,282
Current Liabilities£8,219

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End27 November

Filing History

27 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2023First Gazette notice for voluntary strike-off (1 page)
29 March 2023Application to strike the company off the register (1 page)
22 March 2023Termination of appointment of Northwestern Management Services Limited as a secretary on 22 March 2023 (1 page)
24 January 2023First Gazette notice for compulsory strike-off (1 page)
1 November 2022Change of details for Mr Mykola Ihnatenko as a person with significant control on 1 November 2022 (2 pages)
26 October 2022Confirmation statement made on 11 October 2022 with updates (5 pages)
26 October 2022Notification of Mykola Ihnatenko as a person with significant control on 26 September 2022 (2 pages)
26 October 2022Cessation of Green Cliff Group Ltd as a person with significant control on 26 October 2022 (1 page)
24 August 2022Previous accounting period shortened from 28 November 2021 to 27 November 2021 (1 page)
20 January 2022Compulsory strike-off action has been discontinued (1 page)
19 January 2022Confirmation statement made on 11 October 2021 with no updates (3 pages)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
13 August 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
13 July 2021Secretary's details changed for Northwestern Management Services Limited on 20 April 2021 (1 page)
13 July 2021Registered office address changed from Nwms Center 31 Southampton Row Office 3.11, 3rd Floor London WC1B 5HJ United Kingdom to 52 Grosvenor Gardens Nwms Office 514, 5th Floor Belgravia London SW1W 0AU on 13 July 2021 (1 page)
17 November 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
21 October 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
11 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
22 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
21 November 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
21 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
4 September 2018Appointment of Northwestern Management Services Limited as a secretary on 22 August 2018 (2 pages)
1 December 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
1 December 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
24 August 2017Previous accounting period shortened from 29 November 2016 to 28 November 2016 (1 page)
24 August 2017Previous accounting period shortened from 29 November 2016 to 28 November 2016 (1 page)
7 March 2017Appointment of Mr Costakis Andreas Costi as a director on 1 March 2017 (2 pages)
7 March 2017Appointment of Mr Costakis Andreas Costi as a director on 1 March 2017 (2 pages)
25 January 2017Confirmation statement made on 15 November 2016 with updates (5 pages)
25 January 2017Confirmation statement made on 15 November 2016 with updates (5 pages)
6 January 2017Appointment of Green Cliff Group Ltd as a director on 21 November 2016 (2 pages)
6 January 2017Termination of appointment of Costakis Andreas Costi as a director on 21 November 2016 (1 page)
6 January 2017Appointment of Green Cliff Group Ltd as a director on 21 November 2016 (2 pages)
6 January 2017Termination of appointment of Costakis Andreas Costi as a director on 21 November 2016 (1 page)
1 November 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
1 November 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
27 October 2016Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Nwms Center 31 Southampton Row Office 3.11, 3rd Floor London WC1B 5HJ on 27 October 2016 (1 page)
27 October 2016Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Nwms Center 31 Southampton Row Office 3.11, 3rd Floor London WC1B 5HJ on 27 October 2016 (1 page)
27 October 2016Termination of appointment of Jordan Company Secretaries Limited as a secretary on 27 October 2016 (1 page)
27 October 2016Termination of appointment of Jordan Company Secretaries Limited as a secretary on 27 October 2016 (1 page)
23 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
23 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
17 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 18,073,519
(5 pages)
17 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 18,073,519
(5 pages)
2 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
2 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
17 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 18,073,519
(5 pages)
17 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 18,073,519
(5 pages)
13 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
13 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
6 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 18,073,519
(5 pages)
6 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 18,073,519
(5 pages)
8 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
8 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
15 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
28 August 2012Statement of capital following an allotment of shares on 23 August 2012
  • GBP 18,073,519
(3 pages)
28 August 2012Statement of capital following an allotment of shares on 23 August 2012
  • GBP 18,073,519
(3 pages)
9 December 2011Appointment of Mr Costakis Andreas Costi as a director (2 pages)
9 December 2011Termination of appointment of Jason Hercules as a director (1 page)
9 December 2011Termination of appointment of Jason Hercules as a director (1 page)
9 December 2011Appointment of Mr Costakis Andreas Costi as a director (2 pages)
15 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
15 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
15 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)