Penge
London
SE20 7BH
Director Name | Green Cliff Group Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 21 November 2016(5 years after company formation) |
Appointment Duration | 6 years, 7 months (closed 27 June 2023) |
Correspondence Address | Geneva Place Waterfront Drive P.O Box 3469, Road Town Tortola 00000 |
Secretary Name | Northwestern Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 August 2018(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 27 June 2023) |
Correspondence Address | 52 Grosvenor Gardens Nwms Office 514, 5th Floor Belgravia London SW1W 0AU |
Director Name | Jason Christian Hercules |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 32 Karatza 3020 Lemesos Cyprus |
Director Name | Mr Costakis Andreas Costi |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 15 November 2011(same day as company formation) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | 71 Bredhurst Close Penge London SE20 7BH |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2011(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Registered Address | 52 Grosvenor Gardens Nwms Office 514, 5th Floor Belgravia London SW1W 0AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
18.1m at £1 | Green Cliff Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,385,282 |
Current Liabilities | £8,219 |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 27 November |
27 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2023 | Application to strike the company off the register (1 page) |
22 March 2023 | Termination of appointment of Northwestern Management Services Limited as a secretary on 22 March 2023 (1 page) |
24 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2022 | Change of details for Mr Mykola Ihnatenko as a person with significant control on 1 November 2022 (2 pages) |
26 October 2022 | Confirmation statement made on 11 October 2022 with updates (5 pages) |
26 October 2022 | Notification of Mykola Ihnatenko as a person with significant control on 26 September 2022 (2 pages) |
26 October 2022 | Cessation of Green Cliff Group Ltd as a person with significant control on 26 October 2022 (1 page) |
24 August 2022 | Previous accounting period shortened from 28 November 2021 to 27 November 2021 (1 page) |
20 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2022 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
13 July 2021 | Secretary's details changed for Northwestern Management Services Limited on 20 April 2021 (1 page) |
13 July 2021 | Registered 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 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
21 October 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
11 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
22 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
21 November 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
21 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
4 September 2018 | Appointment of Northwestern Management Services Limited as a secretary on 22 August 2018 (2 pages) |
1 December 2017 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
1 December 2017 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
24 August 2017 | Previous accounting period shortened from 29 November 2016 to 28 November 2016 (1 page) |
24 August 2017 | Previous accounting period shortened from 29 November 2016 to 28 November 2016 (1 page) |
7 March 2017 | Appointment of Mr Costakis Andreas Costi as a director on 1 March 2017 (2 pages) |
7 March 2017 | Appointment of Mr Costakis Andreas Costi as a director on 1 March 2017 (2 pages) |
25 January 2017 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
6 January 2017 | Appointment of Green Cliff Group Ltd as a director on 21 November 2016 (2 pages) |
6 January 2017 | Termination of appointment of Costakis Andreas Costi as a director on 21 November 2016 (1 page) |
6 January 2017 | Appointment of Green Cliff Group Ltd as a director on 21 November 2016 (2 pages) |
6 January 2017 | Termination of appointment of Costakis Andreas Costi as a director on 21 November 2016 (1 page) |
1 November 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
1 November 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
27 October 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 27 October 2016 (1 page) |
27 October 2016 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 27 October 2016 (1 page) |
23 August 2016 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page) |
23 August 2016 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page) |
17 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
2 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
2 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
17 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
13 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
13 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
6 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
8 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
8 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
15 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Statement of capital following an allotment of shares on 23 August 2012
|
28 August 2012 | Statement of capital following an allotment of shares on 23 August 2012
|
9 December 2011 | Appointment of Mr Costakis Andreas Costi as a director (2 pages) |
9 December 2011 | Termination of appointment of Jason Hercules as a director (1 page) |
9 December 2011 | Termination of appointment of Jason Hercules as a director (1 page) |
9 December 2011 | Appointment of Mr Costakis Andreas Costi as a director (2 pages) |
15 November 2011 | Incorporation
|
15 November 2011 | Incorporation
|
15 November 2011 | Incorporation
|