Company NameGreen Machine Cbd Online Ltd
DirectorsPaul Moore and Kyle Rance
Company StatusActive - Proposal to Strike off
Company Number12291286
CategoryPrivate Limited Company
Incorporation Date31 October 2019(4 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5122Wholesale of flowers and plants
SIC 46220Wholesale of flowers and plants

Directors

Director NameMr Paul Moore
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 605 Marsden House 11 Pegler Square
London
SE3 9FW
Director NameMr Kyle Rance
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Greenwich High Road
London
SE10 8JA
Secretary NameMr Kyle Rance
StatusCurrent
Appointed31 October 2019(same day as company formation)
RoleCompany Director
Correspondence Address139 Greenwich High Road
London
SE10 8JA
Director NameMr Shamyl Ajum Rawat
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Burton House Repton Place
White Lion Road
Amersham
HP7 9LP
Director NameMr Bibi Taslima Yatally
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs Nursery Road
Nazeing
EN9 2JE

Location

Registered Address139 Greenwich High Road
London
SE10 8JA
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2021 (2 years, 4 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return30 October 2021 (2 years, 5 months ago)
Next Return Due13 November 2022 (overdue)

Filing History

4 April 2023First Gazette notice for voluntary strike-off (1 page)
30 March 2023Voluntary strike-off action has been suspended (1 page)
22 March 2023Application to strike the company off the register (1 page)
21 March 2023Termination of appointment of Shamyl Ajum Rawat as a director on 15 October 2022 (1 page)
14 February 2023Compulsory strike-off action has been suspended (1 page)
17 January 2023First Gazette notice for compulsory strike-off (1 page)
7 October 2022Cessation of Shamyl Ajum Rawat as a person with significant control on 7 October 2022 (1 page)
7 October 2022Cessation of Bibi Taslima Yatally as a person with significant control on 6 October 2022 (1 page)
7 October 2022Termination of appointment of Bibi Taslima Yatally as a director on 7 October 2022 (1 page)
30 September 2022Compulsory strike-off action has been discontinued (1 page)
29 September 2022Micro company accounts made up to 31 October 2021 (3 pages)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
31 May 2022Secretary's details changed for Mr Kyle Rance on 31 May 2022 (1 page)
31 May 2022Change of details for Mr Kyle Rance as a person with significant control on 31 May 2022 (2 pages)
31 May 2022Change of details for Mr Paul Moore as a person with significant control on 31 May 2022 (2 pages)
31 May 2022Director's details changed for Mr Bibi Taslima Yatally on 31 May 2022 (2 pages)
31 May 2022Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 139 Greenwich High Road London SE10 8JA on 31 May 2022 (1 page)
31 May 2022Director's details changed for Mr Paul Moore on 31 May 2022 (2 pages)
31 May 2022Director's details changed for Mr Kyle Rance on 31 May 2022 (2 pages)
11 November 2021Compulsory strike-off action has been discontinued (1 page)
10 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
10 November 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
5 October 2021First Gazette notice for compulsory strike-off (1 page)
26 March 2021Confirmation statement made on 30 October 2020 with no updates (3 pages)
25 March 2021Director's details changed for Mr Kyle Rance on 2 March 2021 (2 pages)
25 March 2021Secretary's details changed for Mr Kyle Rance on 2 March 2021 (1 page)
25 March 2021Registered office address changed from Flat 605 Marsden House 11 Pegler Square London SE3 9FW United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on 25 March 2021 (1 page)
8 December 2020Secretary's details changed for Mr Kyle Rance on 8 December 2020 (1 page)
8 December 2020Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Flat 605 Marsden House 11 Pegler Square London SE3 9FW on 8 December 2020 (1 page)
8 December 2020Director's details changed for Mr Kyle Rance on 8 December 2020 (2 pages)
8 December 2020Change of details for Mr Kyle Rance as a person with significant control on 8 December 2020 (2 pages)
14 November 2019Change of details for Mr Paul Moore as a person with significant control on 31 October 2019 (2 pages)
14 November 2019Change of details for Mr Kyle Rance as a person with significant control on 31 October 2019 (2 pages)
14 November 2019Appointment of Mr Shamyl Ajum Rawat as a director on 31 October 2019 (2 pages)
14 November 2019Notification of Bibi Taslima Yatally as a person with significant control on 31 October 2019 (2 pages)
14 November 2019Notification of Shamyl Rawat as a person with significant control on 31 October 2019 (2 pages)
31 October 2019Incorporation
Statement of capital on 2019-10-31
  • GBP 100
(33 pages)