Company NameGreenway Global Llp
Company StatusDissolved
Company NumberOC371064
CategoryLimited Liability Partnership
Incorporation Date23 December 2011(11 years, 3 months ago)
Dissolution Date13 October 2021 (1 year, 5 months ago)
Previous NameWaygreen Global Llp

Directors

LLP Designated Member NameMs Lidia Schechter
Date of BirthNovember 1976 (Born 46 years ago)
NationalityGerman
StatusClosed
Appointed23 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 Piccadilly
London
W1J 9HF
LLP Designated Member NameGreenway Advisory Limited (Corporation)
StatusClosed
Appointed23 December 2011(same day as company formation)
Correspondence Address180 Piccadilly
London
W1J 9HF
LLP Member NameLauren Blanchard
Date of BirthSeptember 1987 (Born 35 years ago)
StatusResigned
Appointed23 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 Piccadilly
London
W1J 9HF
LLP Member NameMiss Eugenia Floarea Cezar
Date of BirthOctober 1983 (Born 39 years ago)
NationalityRomanian
StatusResigned
Appointed23 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 Piccadilly
London
W1J 9HF
LLP Member NameEkaterina Mantay
Date of BirthJuly 1986 (Born 36 years ago)
StatusResigned
Appointed23 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 Piccadilly
London
W1J 9HF
LLP Member NameKeren Azouri Barak
Date of BirthNovember 1973 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2011(1 day after company formation)
Appointment DurationResigned same day (resigned 24 December 2011)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address180 Piccadilly
London
W1J 9HF

Contact

Websitewww.greenwayglobal.com/
Telephone020 33808580
Telephone regionLondon

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£67,237
Cash£1,570
Current Liabilities£54,178

Accounts

Latest Accounts31 March 2015 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 October 2021Final Gazette dissolved following liquidation (1 page)
13 July 2021Notice of final account prior to dissolution (15 pages)
18 February 2021Progress report in a winding up by the court (16 pages)
23 April 2020Progress report in a winding up by the court (18 pages)
16 April 2019Progress report in a winding up by the court (20 pages)
23 February 2018Progress report in a winding up by the court (20 pages)
14 March 2017INSOLVENCY:re progress report 03/02/2016-02/02/2017 (22 pages)
14 March 2017INSOLVENCY:re progress report 03/02/2016-02/02/2017 (22 pages)
10 March 2016Registered 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 2016Registered 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 2016Appointment of a liquidator (1 page)
9 March 2016Appointment of a liquidator (1 page)
25 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 February 2016Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
25 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 February 2016Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
5 February 2016Order of court to wind up (2 pages)
5 February 2016Court order notice of winding up (1 page)
5 February 2016Order of court to wind up (2 pages)
5 February 2016Court order notice of winding up (1 page)
19 January 2016Annual return made up to 23 December 2015 (3 pages)
19 January 2016Annual return made up to 23 December 2015 (3 pages)
13 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 February 2015Annual return made up to 23 December 2014 (3 pages)
6 February 2015Location of register of charges has been changed to 17 Great Cumberland Place Flat 18 London W1H 7AS (1 page)
6 February 2015Annual return made up to 23 December 2014 (3 pages)
6 February 2015Location of register of charges has been changed to 17 Great Cumberland Place Flat 18 London W1H 7AS (1 page)
2 June 2014Termination of appointment of Ekaterina Mantay as a member (1 page)
2 June 2014Termination of appointment of Eugenia Cezar as a member (1 page)
2 June 2014Termination of appointment of Ekaterina Mantay as a member (1 page)
2 June 2014Termination of appointment of Eugenia Cezar as a member (1 page)
6 May 2014Termination of appointment of Eugenia Cezar as a member (2 pages)
6 May 2014Termination of appointment of Eugenia Cezar as a member (2 pages)
14 February 2014Annual return made up to 23 December 2013 (4 pages)
14 February 2014Annual return made up to 23 December 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 September 2013Previous accounting period shortened from 1 April 2013 to 31 March 2013 (1 page)
11 September 2013Previous accounting period shortened from 1 April 2013 to 31 March 2013 (1 page)
11 September 2013Previous accounting period shortened from 1 April 2013 to 31 March 2013 (1 page)
10 September 2013Previous accounting period extended from 31 December 2012 to 1 April 2013 (1 page)
10 September 2013Previous accounting period extended from 31 December 2012 to 1 April 2013 (1 page)
10 September 2013Previous accounting period extended from 31 December 2012 to 1 April 2013 (1 page)
24 May 2013Termination of appointment of Keren Azouri Barak as a member (1 page)
24 May 2013Termination of appointment of Keren Azouri Barak as a member (1 page)
14 March 2013Annual return made up to 23 December 2012 (4 pages)
14 March 2013Annual return made up to 23 December 2012 (4 pages)
23 March 2012Termination of appointment of Lauren Blanchard as a member (2 pages)
23 March 2012Termination of appointment of Lauren Blanchard as a member (2 pages)
14 February 2012Appointment of Keren Azouri Barak as a member (3 pages)
14 February 2012Appointment of Keren Azouri Barak as a member (3 pages)
11 January 2012Company name changed waygreen global LLP\certificate issued on 11/01/12
  • LLNM01 ‐ Change of name notice
(3 pages)
11 January 2012Company name changed waygreen global LLP\certificate issued on 11/01/12
  • LLNM01 ‐ Change of name notice
(3 pages)
23 December 2011Incorporation of a limited liability partnership (10 pages)
23 December 2011Incorporation of a limited liability partnership (10 pages)