Company NameGreengage & Co. Ltd
Company StatusDissolved
Company Number11263541
CategoryPrivate Limited Company
Incorporation Date20 March 2018(6 years, 1 month ago)
Dissolution Date28 March 2023 (1 year, 1 month ago)
Previous NamesDigital Asset Group Limited and DAG Global Limited

Business Activity

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

Directors

Director NameMr Sean Henry Kiernan
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2018(1 month, 3 weeks after company formation)
Appointment Duration4 years, 10 months (closed 28 March 2023)
RoleBanker
Country of ResidenceEngland
Correspondence Address9 Little Trinity Lane
London
EC4V 2AD
Director NameMr Dmitrii Caminschii
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityRomanian
StatusResigned
Appointed20 March 2018(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address85 Great Portland Street
First Floor
London
W1W 7LT
Director NameMs Claire Bright
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2019(1 year, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 January 2020)
RoleBanker
Country of ResidenceEngland
Correspondence Address4th Floor 33 Cavendish Square
London
W1G 0PW
Director NameDAG Global Holding Limited (Corporation)
StatusResigned
Appointed12 April 2019(1 year after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 June 2019)
Correspondence Address1-6 Yarmouth Place
London
W1J 7BU

Location

Registered Address9 Little Trinity Lane
London
EC4V 2AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

28 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2023First Gazette notice for voluntary strike-off (1 page)
28 December 2022Application to strike the company off the register (1 page)
29 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
26 September 2022Registered office address changed from 2nd Floor Audley House 13 Palace Street London SW1E 5HX England to 9 Little Trinity Lane London EC4V 2AD on 26 September 2022 (1 page)
29 April 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
28 September 2021Registered office address changed from 4th Floor 33 Cavendish Square London W1G 0PW England to 2nd Floor Audley House 13 Palace Street London SW1E 5HX on 28 September 2021 (1 page)
10 May 2021Change of details for Dag Global Holding Limited as a person with significant control on 18 November 2020 (2 pages)
10 May 2021Confirmation statement made on 19 March 2021 with updates (4 pages)
19 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-18
(3 pages)
25 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
22 April 2020Confirmation statement made on 19 March 2020 with updates (4 pages)
6 February 2020Termination of appointment of Claire Bright as a director on 24 January 2020 (1 page)
18 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
29 October 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
20 August 2019Registered office address changed from 1-6 Yarmouth Place London W1J 7BU England to 4th Floor Cavendish Square London W1G 0PW on 20 August 2019 (1 page)
20 August 2019Registered office address changed from 4th Floor Cavendish Square London W1G 0PW England to 4th Floor 33 Cavendish Square London W1G 0PW on 20 August 2019 (1 page)
4 June 2019Appointment of Ms. Claire Bright as a director on 1 June 2019 (2 pages)
4 June 2019Termination of appointment of Dag Global Holding Limited as a director on 1 June 2019 (1 page)
1 May 2019Director's details changed for Dag Global Holding Ltd on 1 May 2019 (1 page)
1 May 2019Cessation of Sean Henry Kiernan as a person with significant control on 12 April 2019 (1 page)
14 April 2019Appointment of Dag Global Holding Ltd as a director on 12 April 2019 (2 pages)
14 April 2019Notification of Dag Global Holding Ltd as a person with significant control on 12 April 2019 (2 pages)
14 April 2019Termination of appointment of Claire Bright as a director on 12 April 2019 (1 page)
11 April 2019Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 1-6 Yarmouth Place London W1J 7BU on 11 April 2019 (1 page)
28 March 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
20 November 2018Appointment of Ms. Claire Bright as a director on 20 November 2018 (2 pages)
6 September 2018Change of details for Mr. Sean Henry Kiernan as a person with significant control on 13 August 2018 (5 pages)
6 September 2018Termination of appointment of Dmitrii Caminschii as a director on 13 August 2018 (1 page)
27 August 2018Termination of appointment of Dmitrii Caminschii as a director on 13 August 2018 (1 page)
27 August 2018Cessation of Dmitrii Caminschii as a person with significant control on 13 August 2018 (1 page)
27 August 2018Termination of appointment of Dmitrii Caminschii as a director on 13 August 2018 (1 page)
11 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-11
(3 pages)
14 May 2018Appointment of Mr. Sean Henry Kiernan as a director on 14 May 2018 (2 pages)
20 March 2018Incorporation
Statement of capital on 2018-03-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)