Company NameGreen Deal Corporation Limited
Company StatusDissolved
Company Number07977666
CategoryPrivate Limited Company
Incorporation Date6 March 2012(12 years, 1 month ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Phiroze Bilimoria
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityIndian
StatusClosed
Appointed06 March 2012(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence AddressWalnut Tree Cottage Old End
Padbury
MK18 2BD
Director NameMr Adam Brandon
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2012(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address12 Hale Lane
Mill Hill
London
NW7 3EL
Director NameMr Warren Brandon
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Uphill Road
Mill Hill
London
NW7 4RB
Director NameMr Robert Brummer
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2012(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Longdown Lodge
Crowthorne Road
Sandhurst
Berkshire
GU47 8PF

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

60 at £1Warren Brandon
60.00%
Ordinary
20 at £1Phiroze Bilimoria
20.00%
Ordinary
20 at £1Robert Brummer
20.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 August 2017Registered office address changed from Kemp House 152/160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 21 August 2017 (1 page)
9 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 July 2016Compulsory strike-off action has been discontinued (1 page)
29 June 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(6 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(6 pages)
25 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(6 pages)
23 October 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
15 May 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(6 pages)
15 May 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(6 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
20 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
20 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
6 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
6 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)