Company NameGreen Drink (GB) Ltd
DirectorAnuj Joshi
Company StatusActive
Company Number08214897
CategoryPrivate Limited Company
Incorporation Date14 September 2012(11 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters

Directors

Director NameMr Anuj Joshi
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2014(1 year, 4 months after company formation)
Appointment Duration10 years, 2 months
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address16 Varley Parade
London
NW9 6RR
Director NameMr Anoop Kumar Joshi
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address43 Woodfield Rise
Bushey
WD23 4QR
Director NameMr Manoj Shah
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address12 Station Approach
Northwood
HA6 2XN
Director NameMr Rajesh Shah
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(2 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 July 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address19 Varley Parade
London
NW9 6RR

Contact

Websitegreendrinksltd.com
Email address[email protected]
Telephone020 82052600
Telephone regionLondon

Location

Registered Address19 Varley Parade
London
NW9 6RR
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Joshi Anuj
50.00%
Ordinary
1 at £1Manoj Shah
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Filing History

8 October 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
27 June 2020Accounts for a dormant company made up to 30 September 2019 (10 pages)
17 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
20 June 2019Accounts for a dormant company made up to 30 September 2018 (8 pages)
13 October 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
16 December 2017Accounts for a dormant company made up to 30 September 2017 (9 pages)
16 December 2017Accounts for a dormant company made up to 30 September 2017 (9 pages)
19 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
27 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
27 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
11 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
28 July 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
28 July 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
24 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(3 pages)
24 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(3 pages)
6 July 2015Registered 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 2015Termination of appointment of Rajesh Shah as a director on 6 July 2015 (1 page)
6 July 2015Termination of appointment of Rajesh Shah as a director on 6 July 2015 (1 page)
6 July 2015Registered 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 2015Registered 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 2015Termination of appointment of Rajesh Shah as a director on 6 July 2015 (1 page)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
22 May 2015Termination of appointment of Manoj Shah as a director on 31 March 2015 (1 page)
22 May 2015Termination of appointment of Manoj Shah as a director on 31 March 2015 (1 page)
31 March 2015Appointment of Mr Rajesh Shah as a director on 31 March 2015 (2 pages)
31 March 2015Appointment of Mr Rajesh Shah as a director on 31 March 2015 (2 pages)
20 September 2014Compulsory strike-off action has been discontinued (1 page)
20 September 2014Compulsory strike-off action has been discontinued (1 page)
18 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(4 pages)
18 September 2014Termination of appointment of Anoop Kumar Joshi as a director on 1 February 2014 (1 page)
18 September 2014Accounts made up to 30 September 2013 (2 pages)
18 September 2014Appointment of Mr Anuj Joshi as a director on 1 February 2014 (2 pages)
18 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(4 pages)
18 September 2014Appointment of Mr Anuj Joshi as a director on 1 February 2014 (2 pages)
18 September 2014Accounts made up to 30 September 2013 (2 pages)
18 September 2014Termination of appointment of Anoop Kumar Joshi as a director on 1 February 2014 (1 page)
18 September 2014Appointment of Mr Anuj Joshi as a director on 1 February 2014 (2 pages)
18 September 2014Termination of appointment of Anoop Kumar Joshi as a director on 1 February 2014 (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
11 October 2013Annual return made up to 14 September 2013 with a full list of shareholders (4 pages)
11 October 2013Annual return made up to 14 September 2013 with a full list of shareholders (4 pages)
10 October 2013Registered office address changed from 12 Station Approach Northwood HA6 2XN England on 10 October 2013 (1 page)
10 October 2013Registered office address changed from 12 Station Approach Northwood HA6 2XN England on 10 October 2013 (1 page)
14 September 2012Incorporation (37 pages)
14 September 2012Incorporation (37 pages)