Company NameGreendyke Ventures Limited
Company StatusDissolved
Company Number07964141
CategoryPrivate Limited Company
Incorporation Date24 February 2012(12 years, 2 months ago)
Dissolution Date2 May 2017 (6 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Aphrodite Kasibina Mwanje
Date of BirthJune 1985 (Born 38 years ago)
NationalityGerman
StatusClosed
Appointed24 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite No 2, First Floor, Kenwood House 77a Shenley
Borehamwood
WD6 1AG
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed24 February 2012(same day as company formation)
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2012(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered Address2nd Floor
9 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Aphrodite Kasibina Mwanje
100.00%
Ordinary

Financials

Year2014
Net Worth£3,621
Cash£4,684
Current Liabilities£1,063

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
1 February 2017Application to strike the company off the register (3 pages)
30 January 2017Micro company accounts made up to 31 December 2016 (5 pages)
5 January 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
5 December 2016Director's details changed for Miss Aphrodite Kasibina Mwanje on 5 December 2016 (2 pages)
7 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
8 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
2 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(3 pages)
2 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(3 pages)
11 August 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(3 pages)
7 July 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 6 July 2015 (1 page)
7 July 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 6 July 2015 (1 page)
7 March 2015Compulsory strike-off action has been discontinued (1 page)
5 March 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
10 June 2014Annual return made up to 24 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-10
(3 pages)
4 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
4 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
12 August 2013Director's details changed for Ms Aphrodite Mwanje on 12 August 2013 (2 pages)
12 August 2013Director's details changed for Ms Aphrodite Kasibina Mwanje on 12 August 2013 (2 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders (3 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
22 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
20 November 2012Statement of capital following an allotment of shares on 24 February 2012
  • GBP 100
(3 pages)
20 November 2012Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom on 20 November 2012 (1 page)
19 November 2012Termination of appointment of Corporate Directors Limited as a director (1 page)
24 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)