Company NameGreenwood I Limited
Company StatusDissolved
Company Number10683529
CategoryPrivate Limited Company
Incorporation Date22 March 2017(7 years ago)
Dissolution Date30 April 2019 (4 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Richard Anthony Lynn
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameL.D.C. Securitisation Director No. 1 Limited (Corporation)
StatusClosed
Appointed22 March 2017(same day as company formation)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameL.D.C. Securitisation Director No. 2 Limited (Corporation)
StatusClosed
Appointed22 March 2017(same day as company formation)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Secretary NameLaw Debenture Corporate Services Limited (Corporation)
StatusClosed
Appointed22 March 2017(same day as company formation)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX

Location

Registered AddressFifth Floor
100 Wood Street
London
EC2V 7EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Charges

26 July 2017Delivered on: 31 July 2017
Persons entitled: P2P Global Investments PLC

Classification: A registered charge
Outstanding

Filing History

30 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2019First Gazette notice for voluntary strike-off (1 page)
30 January 2019Application to strike the company off the register (3 pages)
16 November 2018Total exemption full accounts made up to 31 August 2018 (11 pages)
9 October 2018Previous accounting period extended from 31 March 2018 to 31 August 2018 (1 page)
30 May 2018Satisfaction of charge 106835290001 in part (1 page)
24 April 2018Director's details changed for Mr Richard Anthony Lynn on 23 April 2018 (2 pages)
4 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
31 July 2017Registration of charge 106835290001, created on 26 July 2017 (35 pages)
31 July 2017Registration of charge 106835290001, created on 26 July 2017 (35 pages)
22 March 2017Incorporation
Statement of capital on 2017-03-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
22 March 2017Incorporation
Statement of capital on 2017-03-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)