Company NameGreenflex Energy Limited
Company StatusDissolved
Company Number09412735
CategoryPrivate Limited Company
Incorporation Date29 January 2015(9 years, 2 months ago)
Dissolution Date17 October 2023 (6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Geoff J Nesbitt
Date of BirthDecember 1957 (Born 66 years ago)
NationalityCanadian
StatusClosed
Appointed22 February 2018(3 years after company formation)
Appointment Duration5 years, 7 months (closed 17 October 2023)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressHolborn Gate 330 Holborn
London
WC1V 7QT
Director NameClaudio Marati
Date of BirthJune 1944 (Born 79 years ago)
NationalityItalian
StatusResigned
Appointed29 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Director NameMr Ian Miles Spencer Faulkner
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2016(1 year, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 27 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Director NameMr Theodore Edward Chapman
Date of BirthOctober 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed17 February 2017(2 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Farm Street
London
W1J 5RL

Location

Registered AddressHolborn Gate
330 Holborn
London
WC1V 7QT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

17 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2023First Gazette notice for voluntary strike-off (1 page)
21 July 2023Application to strike the company off the register (1 page)
23 May 2023Registered office address changed from 5 Chancery Lane London WC2A 1LG England to Holborn Gate 330 Holborn London WC1V 7QT on 23 May 2023 (1 page)
23 May 2023Change of details for Verditek Plc as a person with significant control on 19 May 2023 (2 pages)
2 May 2023Confirmation statement made on 25 April 2023 with updates (4 pages)
31 August 2022Confirmation statement made on 25 April 2021 with no updates (3 pages)
31 August 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
21 August 2022Unaudited abridged accounts made up to 31 December 2019 (9 pages)
21 August 2022Unaudited abridged accounts made up to 31 December 2020 (9 pages)
21 August 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
4 August 2022Compulsory strike-off action has been discontinued (1 page)
3 August 2022Micro company accounts made up to 31 December 2018 (3 pages)
3 August 2022Change of details for Verditek Limited as a person with significant control on 6 March 2017 (2 pages)
1 July 2022Registered office address changed from 29 Farm Street London W1J 5RL England to 5 Chancery Lane London WC2A 1LG on 1 July 2022 (1 page)
17 August 2021Compulsory strike-off action has been suspended (1 page)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
11 May 2021Compulsory strike-off action has been discontinued (1 page)
10 May 2021Confirmation statement made on 25 April 2020 with no updates (3 pages)
18 February 2020Compulsory strike-off action has been suspended (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
2 May 2019Cessation of Claudio Marati as a person with significant control on 17 April 2019 (1 page)
2 May 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
1 May 2019Termination of appointment of Claudio Marati as a director on 17 April 2019 (1 page)
4 October 2018Accounts for a small company made up to 31 December 2017 (14 pages)
4 August 2018Compulsory strike-off action has been discontinued (1 page)
1 August 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
17 July 2018First Gazette notice for compulsory strike-off (1 page)
16 April 2018Termination of appointment of Theodore Edward Chapman as a director on 31 January 2018 (1 page)
16 April 2018Appointment of Dr Geoff Nesbitt as a director on 22 February 2018 (2 pages)
26 March 2018Registered office address changed from 5-11 Mortimer Street London W1T 3HS United Kingdom to 29 Farm Street London W1J 5RL on 26 March 2018 (1 page)
15 December 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
31 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
21 March 2017Termination of appointment of Ian Miles Spencer Faulkner as a director on 27 February 2017 (1 page)
21 March 2017Termination of appointment of Ian Miles Spencer Faulkner as a director on 27 February 2017 (1 page)
10 March 2017Sub-division of shares on 17 February 2017 (6 pages)
10 March 2017Sub-division of shares on 17 February 2017 (6 pages)
8 March 2017Appointment of Mr Theodore Edward Chapman as a director on 17 February 2017 (3 pages)
8 March 2017Appointment of Mr Theodore Edward Chapman as a director on 17 February 2017 (3 pages)
7 March 2017Resolutions
  • RES13 ‐ Sub division 17/02/2017
(1 page)
7 March 2017Resolutions
  • RES13 ‐ Sub division 17/02/2017
(1 page)
18 July 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
18 July 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(4 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(4 pages)
26 April 2016Statement of capital following an allotment of shares on 25 April 2016
  • GBP 2
(3 pages)
26 April 2016Statement of capital following an allotment of shares on 25 April 2016
  • GBP 2
(3 pages)
20 April 2016Appointment of Mr Ian Miles Spencer Faulkner as a director on 20 April 2016 (2 pages)
20 April 2016Appointment of Mr Ian Miles Spencer Faulkner as a director on 20 April 2016 (2 pages)
10 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(3 pages)
10 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(3 pages)
29 January 2015Incorporation
Statement of capital on 2015-01-29
  • GBP 1
(23 pages)
29 January 2015Incorporation
Statement of capital on 2015-01-29
  • GBP 1
(23 pages)