Company NameGreenpark Securities Llp
Company StatusDissolved
Company NumberOC338339
CategoryLimited Liability Partnership
Incorporation Date26 June 2008(15 years, 10 months ago)
Dissolution Date7 April 2020 (4 years ago)
Previous NameCording Land Llp

Directors

LLP Designated Member NameMs Katharine Anne Dove
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Savile Row
London
W1S 3PW
LLP Designated Member NameMr Peter Stephen Dove
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Savile Row
London
W1S 3PW
LLP Designated Member NameMr Peter Robert Russell Wilson
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2013(4 years, 7 months after company formation)
Appointment Duration7 years, 2 months (closed 07 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Savile Row
London
W1S 3PW
LLP Designated Member NameSarah-Jane Kitching
Date of BirthAugust 1962 (Born 61 years ago)
StatusResigned
Appointed26 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Palace Street
London
SW1E 5HW
LLP Designated Member NameMr Simon Mark George Kitching
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Palace Street
London
SW1E 5HW

Location

Registered AddressThird Floor
24 Chiswell Street
London
EC1Y 4YX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£63,050
Cash£15,083
Current Liabilities£824

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 April 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2020First Gazette notice for voluntary strike-off (1 page)
9 January 2020Application to strike the limited liability partnership off the register (3 pages)
28 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
3 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
4 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
4 July 2017Notification of Peter Robert Russell Wilson as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Peter Robert Russell Wilson as a person with significant control on 6 April 2016 (2 pages)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
7 April 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 April 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
6 July 2016Annual return made up to 26 June 2016 (4 pages)
6 July 2016Annual return made up to 26 June 2016 (4 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 July 2015Annual return made up to 26 June 2015 (4 pages)
15 July 2015Annual return made up to 26 June 2015 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 July 2014Annual return made up to 26 June 2014 (4 pages)
8 July 2014Annual return made up to 26 June 2014 (4 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 August 2013Member's details changed for Mr Peter Stephen Dove on 6 August 2013 (2 pages)
6 August 2013Member's details changed for Mr Peter Stephen Dove on 6 August 2013 (2 pages)
6 August 2013Member's details changed for Katharine Anne Dove on 6 August 2013 (2 pages)
6 August 2013Member's details changed for Katharine Anne Dove on 6 August 2013 (2 pages)
6 August 2013Member's details changed for Katharine Anne Dove on 6 August 2013 (2 pages)
6 August 2013Member's details changed for Mr Peter Stephen Dove on 6 August 2013 (2 pages)
11 July 2013Member's details changed for Mr Peter Stephen Dove on 26 June 2013 (2 pages)
11 July 2013Member's details changed for Mr Peter Stephen Dove on 26 June 2013 (2 pages)
11 July 2013Member's details changed for Katharine Anne Dove on 26 June 2013 (2 pages)
11 July 2013Annual return made up to 26 June 2013 (4 pages)
11 July 2013Member's details changed for Katharine Anne Dove on 26 June 2013 (2 pages)
11 July 2013Annual return made up to 26 June 2013 (4 pages)
21 February 2013Appointment of Mr Peter Robert Russell Wilson as a member (3 pages)
21 February 2013Appointment of Mr Peter Robert Russell Wilson as a member (3 pages)
15 January 2013Termination of appointment of Simon Kitching as a member (2 pages)
15 January 2013Termination of appointment of Simon Kitching as a member (2 pages)
15 January 2013Termination of appointment of Sarah-Jane Kitching as a member (2 pages)
15 January 2013Termination of appointment of Sarah-Jane Kitching as a member (2 pages)
28 September 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
28 September 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
3 July 2012Annual return made up to 26 June 2012 (5 pages)
3 July 2012Annual return made up to 26 June 2012 (5 pages)
27 July 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
27 July 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
5 July 2011Annual return made up to 26 June 2011 (5 pages)
5 July 2011Annual return made up to 26 June 2011 (5 pages)
4 July 2011Member's details changed for Sarah-Jane Kitching on 26 June 2011 (2 pages)
4 July 2011Member's details changed for Katharine Dove on 26 June 2011 (2 pages)
4 July 2011Member's details changed for Katharine Dove on 26 June 2011 (2 pages)
4 July 2011Member's details changed for Mr Simon Mark George Kitching on 26 June 2011 (2 pages)
4 July 2011Member's details changed for Mr Simon Mark George Kitching on 26 June 2011 (2 pages)
4 July 2011Member's details changed for Sarah-Jane Kitching on 26 June 2011 (2 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
9 July 2010Annual return made up to 26 June 2010 (10 pages)
9 July 2010Annual return made up to 26 June 2010 (10 pages)
22 June 2010Registered office address changed from Colechurch House 1 London Bridge Walk London SE1 2SX on 22 June 2010 (2 pages)
22 June 2010Registered office address changed from Colechurch House 1 London Bridge Walk London SE1 2SX on 22 June 2010 (2 pages)
27 April 2010Member's details changed for Sarah-Jane Kitching on 12 April 2010 (6 pages)
27 April 2010Member's details changed for Sarah-Jane Kitching on 12 April 2010 (6 pages)
8 July 2009Annual return made up to 26/06/09 (3 pages)
8 July 2009Annual return made up to 26/06/09 (3 pages)
14 May 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
14 May 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
23 February 2009Currsho from 30/06/2009 to 31/03/2009 (1 page)
23 February 2009Currsho from 30/06/2009 to 31/03/2009 (1 page)
7 July 2008Change of name 03/07/2008 (2 pages)
7 July 2008Change of name 03/07/2008 (2 pages)
26 June 2008Incorporation document\certificate of incorporation (4 pages)
26 June 2008Incorporation document\certificate of incorporation (4 pages)