Company NameGreen Cities Ltd
Company StatusDissolved
Company Number09192327
CategoryPrivate Limited Company
Incorporation Date29 August 2014(9 years, 8 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Diego Avesani
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityItalian
StatusClosed
Appointed29 August 2014(same day as company formation)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 2 Heron House Chiswick Mall
London
W4 2PR

Location

Registered AddressStudio 2 Heron House
Chiswick Mall
London
W4 2PR
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Shareholders

1 at £1045 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

16 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2018First Gazette notice for voluntary strike-off (1 page)
19 July 2018Application to strike the company off the register (1 page)
3 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
3 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
4 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
4 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
1 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
18 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
18 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
5 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 1
(3 pages)
5 September 2015Registered office address changed from Heron House Chiswick Mall London W4 2PR United Kingdom to Studio 2 Heron House Chiswick Mall London W4 2PR on 5 September 2015 (1 page)
5 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 1
(3 pages)
5 September 2015Registered office address changed from Heron House Chiswick Mall London W4 2PR United Kingdom to Studio 2 Heron House Chiswick Mall London W4 2PR on 5 September 2015 (1 page)
5 September 2015Registered office address changed from Heron House Chiswick Mall London W4 2PR United Kingdom to Studio 2 Heron House Chiswick Mall London W4 2PR on 5 September 2015 (1 page)
29 August 2014Incorporation
Statement of capital on 2014-08-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 August 2014Incorporation
Statement of capital on 2014-08-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)