London
NW9 6RR
Director Name | Mr Anoop Kumar Joshi |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2012(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 43 Woodfield Rise Bushey WD23 4QR |
Director Name | Mr Manoj Shah |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2012(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 12 Station Approach Northwood HA6 2XN |
Director Name | Mr Rajesh Shah |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(2 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 July 2015) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 19 Varley Parade London NW9 6RR |
Website | greendrinksltd.com |
---|---|
Email address | [email protected] |
Telephone | 020 82052600 |
Telephone region | London |
Registered Address | 19 Varley Parade London NW9 6RR |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Joshi Anuj 50.00% Ordinary |
---|---|
1 at £1 | Manoj Shah 50.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 14 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 28 September 2024 (5 months, 1 week from now) |
8 October 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
---|---|
27 June 2020 | Accounts for a dormant company made up to 30 September 2019 (10 pages) |
17 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
20 June 2019 | Accounts for a dormant company made up to 30 September 2018 (8 pages) |
13 October 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
16 December 2017 | Accounts for a dormant company made up to 30 September 2017 (9 pages) |
16 December 2017 | Accounts for a dormant company made up to 30 September 2017 (9 pages) |
19 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
27 June 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
27 June 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
11 October 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
28 July 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
28 July 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
24 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
6 July 2015 | Registered office address changed from 7a Station Approach Northwood Middlesex HA6 2XN to 19 Varley Parade London NW9 6RR on 6 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Rajesh Shah as a director on 6 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Rajesh Shah as a director on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from 7a Station Approach Northwood Middlesex HA6 2XN to 19 Varley Parade London NW9 6RR on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from 7a Station Approach Northwood Middlesex HA6 2XN to 19 Varley Parade London NW9 6RR on 6 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Rajesh Shah as a director on 6 July 2015 (1 page) |
29 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
29 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
22 May 2015 | Termination of appointment of Manoj Shah as a director on 31 March 2015 (1 page) |
22 May 2015 | Termination of appointment of Manoj Shah as a director on 31 March 2015 (1 page) |
31 March 2015 | Appointment of Mr Rajesh Shah as a director on 31 March 2015 (2 pages) |
31 March 2015 | Appointment of Mr Rajesh Shah as a director on 31 March 2015 (2 pages) |
20 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Termination of appointment of Anoop Kumar Joshi as a director on 1 February 2014 (1 page) |
18 September 2014 | Accounts made up to 30 September 2013 (2 pages) |
18 September 2014 | Appointment of Mr Anuj Joshi as a director on 1 February 2014 (2 pages) |
18 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Appointment of Mr Anuj Joshi as a director on 1 February 2014 (2 pages) |
18 September 2014 | Accounts made up to 30 September 2013 (2 pages) |
18 September 2014 | Termination of appointment of Anoop Kumar Joshi as a director on 1 February 2014 (1 page) |
18 September 2014 | Appointment of Mr Anuj Joshi as a director on 1 February 2014 (2 pages) |
18 September 2014 | Termination of appointment of Anoop Kumar Joshi as a director on 1 February 2014 (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders (4 pages) |
11 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders (4 pages) |
10 October 2013 | Registered office address changed from 12 Station Approach Northwood HA6 2XN England on 10 October 2013 (1 page) |
10 October 2013 | Registered office address changed from 12 Station Approach Northwood HA6 2XN England on 10 October 2013 (1 page) |
14 September 2012 | Incorporation (37 pages) |
14 September 2012 | Incorporation (37 pages) |