London
W1J 9HF
LLP Designated Member Name | Greenway Advisory Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 December 2011(same day as company formation) |
Correspondence Address | 180 Piccadilly London W1J 9HF |
LLP Member Name | Lauren Blanchard |
---|---|
Date of Birth | September 1987 (Born 35 years ago) |
Status | Resigned |
Appointed | 23 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 180 Piccadilly London W1J 9HF |
LLP Member Name | Miss Eugenia Floarea Cezar |
---|---|
Date of Birth | October 1983 (Born 39 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 23 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 180 Piccadilly London W1J 9HF |
LLP Member Name | Ekaterina Mantay |
---|---|
Date of Birth | July 1986 (Born 36 years ago) |
Status | Resigned |
Appointed | 23 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 180 Piccadilly London W1J 9HF |
LLP Member Name | Keren Azouri Barak |
---|---|
Date of Birth | November 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2011(1 day after company formation) |
Appointment Duration | Resigned same day (resigned 24 December 2011) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 180 Piccadilly London W1J 9HF |
Website | www.greenwayglobal.com/ |
---|---|
Telephone | 020 33808580 |
Telephone region | London |
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £67,237 |
Cash | £1,570 |
Current Liabilities | £54,178 |
Latest Accounts | 31 March 2015 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 October 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 July 2021 | Notice of final account prior to dissolution (15 pages) |
18 February 2021 | Progress report in a winding up by the court (16 pages) |
23 April 2020 | Progress report in a winding up by the court (18 pages) |
16 April 2019 | Progress report in a winding up by the court (20 pages) |
23 February 2018 | Progress report in a winding up by the court (20 pages) |
14 March 2017 | INSOLVENCY:re progress report 03/02/2016-02/02/2017 (22 pages) |
14 March 2017 | INSOLVENCY:re progress report 03/02/2016-02/02/2017 (22 pages) |
10 March 2016 | Registered office address changed from 180 Piccadilly London W1J 9HF to Devonshire House 60 Goswell Road London EC1M 7AD on 10 March 2016 (2 pages) |
10 March 2016 | Registered office address changed from 180 Piccadilly London W1J 9HF to Devonshire House 60 Goswell Road London EC1M 7AD on 10 March 2016 (2 pages) |
9 March 2016 | Appointment of a liquidator (1 page) |
9 March 2016 | Appointment of a liquidator (1 page) |
25 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 February 2016 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 February 2016 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 February 2016 | Order of court to wind up (2 pages) |
5 February 2016 | Court order notice of winding up (1 page) |
5 February 2016 | Order of court to wind up (2 pages) |
5 February 2016 | Court order notice of winding up (1 page) |
19 January 2016 | Annual return made up to 23 December 2015 (3 pages) |
19 January 2016 | Annual return made up to 23 December 2015 (3 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 February 2015 | Annual return made up to 23 December 2014 (3 pages) |
6 February 2015 | Location of register of charges has been changed to 17 Great Cumberland Place Flat 18 London W1H 7AS (1 page) |
6 February 2015 | Annual return made up to 23 December 2014 (3 pages) |
6 February 2015 | Location of register of charges has been changed to 17 Great Cumberland Place Flat 18 London W1H 7AS (1 page) |
2 June 2014 | Termination of appointment of Ekaterina Mantay as a member (1 page) |
2 June 2014 | Termination of appointment of Eugenia Cezar as a member (1 page) |
2 June 2014 | Termination of appointment of Ekaterina Mantay as a member (1 page) |
2 June 2014 | Termination of appointment of Eugenia Cezar as a member (1 page) |
6 May 2014 | Termination of appointment of Eugenia Cezar as a member (2 pages) |
6 May 2014 | Termination of appointment of Eugenia Cezar as a member (2 pages) |
14 February 2014 | Annual return made up to 23 December 2013 (4 pages) |
14 February 2014 | Annual return made up to 23 December 2013 (4 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 September 2013 | Previous accounting period shortened from 1 April 2013 to 31 March 2013 (1 page) |
11 September 2013 | Previous accounting period shortened from 1 April 2013 to 31 March 2013 (1 page) |
11 September 2013 | Previous accounting period shortened from 1 April 2013 to 31 March 2013 (1 page) |
10 September 2013 | Previous accounting period extended from 31 December 2012 to 1 April 2013 (1 page) |
10 September 2013 | Previous accounting period extended from 31 December 2012 to 1 April 2013 (1 page) |
10 September 2013 | Previous accounting period extended from 31 December 2012 to 1 April 2013 (1 page) |
24 May 2013 | Termination of appointment of Keren Azouri Barak as a member (1 page) |
24 May 2013 | Termination of appointment of Keren Azouri Barak as a member (1 page) |
14 March 2013 | Annual return made up to 23 December 2012 (4 pages) |
14 March 2013 | Annual return made up to 23 December 2012 (4 pages) |
23 March 2012 | Termination of appointment of Lauren Blanchard as a member (2 pages) |
23 March 2012 | Termination of appointment of Lauren Blanchard as a member (2 pages) |
14 February 2012 | Appointment of Keren Azouri Barak as a member (3 pages) |
14 February 2012 | Appointment of Keren Azouri Barak as a member (3 pages) |
11 January 2012 | Company name changed waygreen global LLP\certificate issued on 11/01/12
|
11 January 2012 | Company name changed waygreen global LLP\certificate issued on 11/01/12
|
23 December 2011 | Incorporation of a limited liability partnership (10 pages) |
23 December 2011 | Incorporation of a limited liability partnership (10 pages) |