Company NameGreenlife Wellness Limited
Company StatusDissolved
Company Number08281856
CategoryPrivate Limited Company
Incorporation Date6 November 2012(11 years, 5 months ago)
Dissolution Date8 November 2018 (5 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameNitesh Prakash Dhawan
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityIndian
StatusClosed
Appointed06 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameVirendra Singh Thakur
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityIndian
StatusClosed
Appointed06 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ

Contact

Websitegreenlifewellness.co.uk
Telephone0800 0470586
Telephone regionFreephone

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Nitesh Prakash Dhawan
50.00%
Ordinary
1 at £1Virendra Singh Thakur
50.00%
Ordinary

Financials

Year2014
Net Worth£30,846
Cash£81,780
Current Liabilities£84,980

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 November 2017Order of court to wind up (3 pages)
6 December 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(3 pages)
27 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(3 pages)
20 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(3 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 January 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(3 pages)
27 January 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(3 pages)
9 October 2013Director's details changed for Virendra Singh Thakur on 30 September 2013 (2 pages)
9 October 2013Director's details changed for Nitesh Prakash Dhawan on 30 September 2013 (2 pages)
23 July 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
6 November 2012Incorporation (44 pages)