Company NameGreensphere Biomass 2 Limited
Company StatusDissolved
Company Number08733431
CategoryPrivate Limited Company
Incorporation Date15 October 2013(10 years, 6 months ago)
Dissolution Date26 April 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Divya Seshamani
Date of BirthAugust 1978 (Born 45 years ago)
NationalitySingaporean
StatusClosed
Appointed24 November 2014(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 26 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Buildings 7th Floor
16 Smith Square
London
SW1P 3HQ
Secretary NameHeritage Administration Services Limited (Corporation)
StatusClosed
Appointed01 April 2014(5 months, 2 weeks after company formation)
Appointment Duration2 years (closed 26 April 2016)
Correspondence AddressUnit 18, The Innovation Centre Northern Ireland Sc
Queens Road
Belfast
BT3 9DT
Northern Ireland
Director NameMr Vincent Guy Julier
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2013(same day as company formation)
RolePlanning And Commercial
Country of ResidenceEngland
Correspondence AddressKings Buildings 7th Floor
16 Smith Square
London
SW1P 3HQ

Location

Registered AddressKings Buildings 7th Floor
16 Smith Square
London
SW1P 3HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Greensphere Capital LLP
100.00%
Ordinary

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016Application to strike the company off the register (3 pages)
12 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(3 pages)
20 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
18 December 2014Termination of appointment of Vincent Guy Julier as a director on 24 November 2014 (1 page)
18 December 2014Appointment of Ms Divya Seshamani as a director on 24 November 2014 (2 pages)
12 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(3 pages)
9 June 2014Appointment of Heritage Administration Services Limited as a secretary (2 pages)
15 October 2013Incorporation
Statement of capital on 2013-10-15
  • GBP 1
(22 pages)