London
SW1P 1BX
Director Name | Mr Steve Baggi |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Brook's Mews London W1K 4EG |
Website | green-park.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Partnership House Carlisle Place London SW1P 1BX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
153 at £1 | Green Park Interim & Executive 51.00% Ordinary |
---|---|
147 at £1 | Green Park Interim & Executive LTD 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £300 |
Current Liabilities | £100 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
26 February 2021 | Accounts for a small company made up to 31 January 2020 (15 pages) |
---|---|
4 February 2021 | Termination of appointment of Steve Baggi as a director on 2 February 2021 (1 page) |
13 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2021 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
16 December 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
25 November 2019 | Accounts for a small company made up to 31 January 2019 (14 pages) |
13 November 2018 | Accounts for a small company made up to 31 January 2018 (12 pages) |
7 November 2018 | Confirmation statement made on 27 September 2018 with updates (4 pages) |
20 March 2018 | Full accounts made up to 31 January 2017 (11 pages) |
6 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2018 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2017 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2016 | Registered office address changed from 15 Portland Place London W1B 1PT to C/O Green Park Interim & Executive Ltd 54 Brook's Mews London W1K 4EG on 19 December 2016 (1 page) |
19 December 2016 | Registered office address changed from 15 Portland Place London W1B 1PT to C/O Green Park Interim & Executive Ltd 54 Brook's Mews London W1K 4EG on 19 December 2016 (1 page) |
29 June 2016 | Full accounts made up to 31 January 2016 (11 pages) |
29 June 2016 | Full accounts made up to 31 January 2016 (11 pages) |
12 April 2016 | Full accounts made up to 31 January 2015 (11 pages) |
12 April 2016 | Full accounts made up to 31 January 2015 (11 pages) |
26 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2014 | Full accounts made up to 31 January 2014 (9 pages) |
8 October 2014 | Full accounts made up to 31 January 2014 (9 pages) |
1 October 2014 | Registered office address changed from 15 15 Portland Place London W1B 1PT United Kingdom to 15 Portland Place London W1B 1PT on 1 October 2014 (1 page) |
1 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Registered office address changed from 15 15 Portland Place London W1B 1PT United Kingdom to 15 Portland Place London W1B 1PT on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 15 15 Portland Place London W1B 1PT United Kingdom to 15 Portland Place London W1B 1PT on 1 October 2014 (1 page) |
1 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
7 August 2014 | Resolutions
|
7 August 2014 | Resolutions
|
5 February 2014 | Previous accounting period extended from 31 October 2013 to 31 January 2014 (3 pages) |
5 February 2014 | Previous accounting period extended from 31 October 2013 to 31 January 2014 (3 pages) |
27 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders (3 pages) |
27 September 2013 | Company name changed interim healthcare professionals LIMITED\certificate issued on 27/09/13
|
27 September 2013 | Company name changed interim healthcare professionals LIMITED\certificate issued on 27/09/13
|
27 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders (3 pages) |
27 September 2013 | Statement of capital following an allotment of shares on 26 September 2013
|
27 September 2013 | Statement of capital following an allotment of shares on 26 September 2013
|
20 May 2013 | Company name changed green park global LIMITED\certificate issued on 20/05/13
|
20 May 2013 | Company name changed green park global LIMITED\certificate issued on 20/05/13
|
4 October 2012 | Incorporation
|
4 October 2012 | Incorporation
|