Company NameGreen Park International Limited
Company StatusDissolved
Company Number11538170
CategoryPrivate Limited Company
Incorporation Date25 August 2018(5 years, 8 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Sunil Gosavi
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityIndian
StatusClosed
Appointed18 December 2019(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 18 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address291 Kirkdale Kirkdale
London
SE26 4QD
Director NameMr Amrani Vittorio
Date of BirthApril 1983 (Born 41 years ago)
NationalityItalian
StatusResigned
Appointed25 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround And First Floor 26 Vernon Street
London
W14 0RJ
Director NameMr Evan Morgan Jansz
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2020(1 year, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Unit 34
1 Emma Street
London
Greater London
E2 9FP
Director NameMr James August Gould
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2020(1 year, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround And First Floor 26 Vernon Street
London
W14 0RJ

Location

Registered Address1 Unit 34
1 Emma Street
London
Greater London
E2 9FP

Accounts

Latest Accounts1 July 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

2 December 2020Appointment of Mr Sunil Gosavi as a director on 18 December 2019 (2 pages)
11 September 2020Cessation of Evan Morgan Jansz as a person with significant control on 13 August 2020 (1 page)
11 September 2020Termination of appointment of Evan Morgan Jansz as a director on 10 February 2020 (1 page)
4 September 2020Registered office address changed from Ground and First Floor 26 Vernon Street London W14 0RJ United Kingdom to 1 Unit 34 1 Emma Street London Greater London E2 9FP on 4 September 2020 (1 page)
12 August 2020Notification of Evan Morgan Jansz as a person with significant control on 18 July 2020 (2 pages)
12 August 2020Cessation of James August Gould as a person with significant control on 9 July 2020 (1 page)
12 August 2020Appointment of Mr Evan Morgan Jansz as a director on 3 January 2020 (2 pages)
12 August 2020Confirmation statement made on 12 August 2020 with updates (5 pages)
12 August 2020Termination of appointment of James August Gould as a director on 3 June 2020 (1 page)
3 August 2020Cessation of Amrani Vittorio as a person with significant control on 2 July 2020 (1 page)
3 August 2020Appointment of Mr James August Gould as a director on 20 February 2020 (2 pages)
3 August 2020Termination of appointment of Amrani Vittorio as a director on 2 July 2020 (1 page)
3 August 2020Notification of James August Gould as a person with significant control on 2 July 2020 (2 pages)
8 July 2020Micro company accounts made up to 1 July 2020 (3 pages)
8 July 2020Previous accounting period shortened from 31 August 2020 to 30 June 2020 (1 page)
24 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
7 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
25 August 2018Incorporation
Statement of capital on 2018-08-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)