Company NameGreen Confectioners Ltd
Company StatusDissolved
Company Number09866412
CategoryPrivate Limited Company
Incorporation Date11 November 2015(8 years, 5 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMiss Heidi Elaine Parkin
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2020(4 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 18 January 2022)
RoleBusiness
Country of ResidenceEngland
Correspondence Address74 Bexley Road
Erith
DA8 3SP
Director NameMrs Frzana Koser
Date of BirthOctober 1977 (Born 46 years ago)
NationalityPakistani
StatusResigned
Appointed11 November 2015(same day as company formation)
RoleBusiness Women
Country of ResidenceEngland
Correspondence Address43 Buckingham Road Buckingham Road
Aylesbury
HP19 9PT

Location

Registered Address74 Bexley Road
Erith
DA8 3SP
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardErith
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2019 (4 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

4 August 2020Confirmation statement made on 4 August 2020 with updates (4 pages)
4 August 2020Notification of Heidi Elaine Parkin as a person with significant control on 3 August 2020 (2 pages)
3 August 2020Termination of appointment of Frzana Koser as a director on 3 August 2020 (1 page)
3 August 2020Registered office address changed from 84 High Street Slough SL1 1EL England to 74 Bexley Road Erith DA8 3SP on 3 August 2020 (1 page)
3 August 2020Appointment of Ms Heidi Elaine Parkin as a director on 3 August 2020 (2 pages)
3 August 2020Cessation of Frzana Koser as a person with significant control on 3 August 2020 (1 page)
9 December 2019Accounts for a dormant company made up to 30 November 2019 (2 pages)
19 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
12 December 2018Accounts for a dormant company made up to 30 November 2018 (2 pages)
11 December 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
5 December 2017Accounts for a dormant company made up to 30 November 2017 (2 pages)
4 December 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
9 March 2017Director's details changed for Mrs Frzana Koser on 25 February 2017 (2 pages)
9 March 2017Director's details changed for Mrs Frzana Koser on 25 February 2017 (2 pages)
9 March 2017Registered office address changed from Maple House 95 High Street Slough Berkshire SL1 1DH England to 84 High Street Slough SL1 1EL on 9 March 2017 (1 page)
9 March 2017Registered office address changed from Maple House 95 High Street Slough Berkshire SL1 1DH England to 84 High Street Slough SL1 1EL on 9 March 2017 (1 page)
8 December 2016Accounts for a dormant company made up to 30 November 2016 (2 pages)
8 December 2016Accounts for a dormant company made up to 30 November 2016 (2 pages)
14 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
11 November 2015Incorporation
Statement of capital on 2015-11-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 November 2015Incorporation
Statement of capital on 2015-11-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)