Company NameGreen Boiler Investments Limited
Company StatusDissolved
Company Number09307545
CategoryPrivate Limited Company
Incorporation Date12 November 2014(9 years, 4 months ago)
Dissolution Date15 October 2019 (4 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Eric Tiong Hin Won
Date of BirthJanuary 1949 (Born 75 years ago)
NationalitySingaporean
StatusClosed
Appointed28 November 2014(2 weeks, 2 days after company formation)
Appointment Duration4 years, 10 months (closed 15 October 2019)
RoleManagement Consultant
Country of ResidenceSingapore
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Secretary NameClyde Secretaries Limited (Corporation)
StatusClosed
Appointed12 November 2014(same day as company formation)
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameMr Christopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameMr John Anthony Black
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(2 days after company formation)
Appointment Duration2 years, 11 months (resigned 10 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR

Location

Registered AddressThe St Botolph Building, 138
Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Juniper Marine Services Pte LTD
66.67%
Ordinary
50 at £1John Anthony Black
33.33%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2019First Gazette notice for voluntary strike-off (1 page)
17 July 2019Application to strike the company off the register (1 page)
8 January 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
13 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (22 pages)
13 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
13 October 2017Termination of appointment of John Anthony Black as a director on 10 October 2017 (2 pages)
13 October 2017Termination of appointment of John Anthony Black as a director on 10 October 2017 (2 pages)
14 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
15 September 2016Total exemption full accounts made up to 31 March 2016 (21 pages)
15 September 2016Total exemption full accounts made up to 31 March 2016 (21 pages)
16 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 150
(4 pages)
16 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 150
(4 pages)
10 December 2014Appointment of Mr Eric Tiong Hin Won as a director on 28 November 2014 (2 pages)
10 December 2014Appointment of Mr Eric Tiong Hin Won as a director on 28 November 2014 (2 pages)
3 December 2014Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
3 December 2014Statement of capital following an allotment of shares on 27 November 2014
  • GBP 150
(3 pages)
3 December 2014Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
3 December 2014Statement of capital following an allotment of shares on 27 November 2014
  • GBP 150
(3 pages)
19 November 2014Termination of appointment of Christopher William Duffy as a director on 14 November 2014 (1 page)
19 November 2014Appointment of Mr John Anthony Black as a director on 14 November 2014 (2 pages)
19 November 2014Termination of appointment of Christopher William Duffy as a director on 14 November 2014 (1 page)
19 November 2014Appointment of Mr John Anthony Black as a director on 14 November 2014 (2 pages)
12 November 2014Incorporation
Statement of capital on 2014-11-12
  • GBP 1
(32 pages)
12 November 2014Incorporation
Statement of capital on 2014-11-12
  • GBP 1
(32 pages)