Company NameGreenstar Projects Limited
Company StatusDissolved
Company Number08894302
CategoryPrivate Limited Company
Incorporation Date13 February 2014(10 years, 2 months ago)
Dissolution Date7 April 2020 (4 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Richard Philip Ashley
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 314
Regents Park Road
London
N3 2LT
Director NameMrs Eva Mirit Ashley
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2015(1 year, 1 month after company formation)
Appointment Duration5 years (closed 07 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Carson Road Cockfosters
Barnet
Hertfordshire
EN4 9EN

Location

Registered Address1st Floor 314
Regents Park Road
London
N3 2LT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Richard Philip Ashley
100.00%
Ordinary

Financials

Year2014
Net Worth£45,993
Current Liabilities£31,169

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

7 April 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2020First Gazette notice for voluntary strike-off (1 page)
8 January 2020Application to strike the company off the register (2 pages)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
18 October 2019Withdraw the company strike off application (1 page)
15 October 2019Application to strike the company off the register (4 pages)
6 June 2019Micro company accounts made up to 28 February 2019 (5 pages)
20 March 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
12 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
20 April 2018Change of details for Mr Richard Philip Ashley Ba Hons as a person with significant control on 19 April 2018 (2 pages)
20 April 2018Director's details changed for Mr Richard Philip Ashley on 19 April 2018 (2 pages)
16 March 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
4 January 2018Change of details for Mr Richard Philip Ashley as a person with significant control on 27 November 2017 (5 pages)
4 January 2018Change of share class name or designation (2 pages)
4 January 2018Particulars of variation of rights attached to shares (2 pages)
4 January 2018Change of details for Mrs Eva Mirit Ashley as a person with significant control on 27 November 2017 (5 pages)
4 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
27 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
28 November 2016Micro company accounts made up to 29 February 2016 (5 pages)
28 November 2016Micro company accounts made up to 29 February 2016 (5 pages)
9 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
9 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
13 November 2015Micro company accounts made up to 28 February 2015 (5 pages)
13 November 2015Micro company accounts made up to 28 February 2015 (5 pages)
19 October 2015Appointment of Mrs Eva Mirit Ashley as a director on 6 April 2015 (2 pages)
19 October 2015Appointment of Mrs Eva Mirit Ashley as a director on 6 April 2015 (2 pages)
19 October 2015Appointment of Mrs Eva Mirit Ashley as a director on 6 April 2015 (2 pages)
26 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
26 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
24 March 2014Statement of capital following an allotment of shares on 13 February 2014
  • GBP 100
(3 pages)
24 March 2014Statement of capital following an allotment of shares on 13 February 2014
  • GBP 100
(3 pages)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 100
(36 pages)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 100
(36 pages)