15 GREENWOOD PARK LIMITED

Register to unlock more data on OkredoRegister

15 GREENWOOD PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08486522

Incorporation date

12/04/2013

Size

Total Exemption Small

Contacts

Registered address

Registered address

Griffins Tavistock House South, Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2013)
dot icon18/05/2023
Final Gazette dissolved following liquidation
dot icon18/02/2023
Notice of final account prior to dissolution
dot icon31/10/2022
Progress report in a winding up by the court
dot icon11/11/2021
Progress report in a winding up by the court
dot icon18/11/2020
Progress report in a winding up by the court
dot icon24/09/2019
Registered office address changed from Wessex House Priors Walk Wimborne BH21 1PB United Kingdom to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 2019-09-24
dot icon23/09/2019
Appointment of a liquidator
dot icon05/07/2019
Order of court to wind up
dot icon03/07/2019
Order of court to wind up
dot icon14/05/2019
Compulsory strike-off action has been suspended
dot icon09/04/2019
First Gazette notice for compulsory strike-off
dot icon11/02/2019
Notice of ceasing to act as receiver or manager
dot icon16/11/2018
Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to Wessex House Priors Walk Wimborne BH21 1PB on 2018-11-16
dot icon07/08/2018
Termination of appointment of Joseph Andrew Adrian Perera as a director on 2018-07-31
dot icon17/05/2018
Termination of appointment of Wellco Secretaries Ltd as a secretary on 2018-05-17
dot icon11/01/2018
Termination of appointment of Wissam Farah as a director on 2017-10-24
dot icon06/11/2017
Termination of appointment of James Benjamin Squirrell as a director on 2017-10-24
dot icon26/10/2017
Termination of appointment of James Benjamin Squirrell as a director on 2017-10-24
dot icon24/10/2017
Appointment of James Benjamin Squirrell as a director on 2013-04-12
dot icon11/08/2017
Appointment of receiver or manager
dot icon07/08/2017
Termination of appointment of Parisa Ettehadi as a director on 2017-07-18
dot icon03/08/2017
Termination of appointment of Nader Farahati as a director on 2017-07-18
dot icon04/05/2017
Confirmation statement made on 2017-04-12 with updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon28/09/2016
Statement of capital following an allotment of shares on 2016-09-26
dot icon20/05/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon10/05/2016
Termination of appointment of Cynthia Mary Perera as a director on 2014-12-05
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon21/08/2015
Appointment of Wellco Secretaries Ltd as a secretary on 2015-08-21
dot icon27/07/2015
Registration of charge 084865220006, created on 2015-07-22
dot icon30/04/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon03/01/2015
Registration of charge 084865220005, created on 2014-12-29
dot icon03/01/2015
Registration of charge 084865220004, created on 2014-12-29
dot icon02/01/2015
Registration of charge 084865220003, created on 2014-12-29
dot icon05/12/2014
Termination of appointment of Cynthia Mary Perera as a director on 2014-12-05
dot icon05/12/2014
Appointment of Mrs Cynthia Mary Perera as a director on 2014-06-18
dot icon30/07/2014
Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 2014-07-30
dot icon30/07/2014
Termination of appointment of Jd Secretariat Limited as a secretary on 2014-07-30
dot icon10/07/2014
Statement of capital following an allotment of shares on 2014-06-26
dot icon10/07/2014
Statement of capital following an allotment of shares on 2014-06-26
dot icon27/06/2014
Statement of capital following an allotment of shares on 2014-06-26
dot icon21/06/2014
Registration of charge 084865220002
dot icon19/06/2014
Appointment of Mr Wissam Farah as a director
dot icon19/06/2014
Appointment of Mr Joseph Andrew Adrian Perera as a director
dot icon19/06/2014
Appointment of Mrs Cynthia Mary Perera as a director
dot icon14/06/2014
Registration of charge 084865220001
dot icon14/04/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon09/04/2014
Statement of capital following an allotment of shares on 2014-04-09
dot icon30/01/2014
Appointment of Mrs Parisa Ettehadi as a director
dot icon11/09/2013
Certificate of change of name
dot icon18/07/2013
Appointment of Dr Nader Farahati as a director
dot icon18/07/2013
Statement of capital following an allotment of shares on 2013-07-16
dot icon16/07/2013
Appointment of Jd Secretariat Limited as a secretary
dot icon16/07/2013
Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP on 2013-07-16
dot icon10/07/2013
Particulars of variation of rights attached to shares
dot icon12/04/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2016
dot iconLast change occurred
30/04/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/04/2016
dot iconNext account date
30/04/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WELLCO SECRETARIES LTD
Corporate Secretary
21/08/2015 - 17/05/2018
38
Dr Nader Farahati
Director
18/07/2013 - 18/07/2017
11
Ettehadi, Parisa
Director
29/01/2014 - 18/07/2017
9
Farah, Wissam
Director
18/06/2014 - 24/10/2017
2
JD SECRETARIAT LIMITED
Corporate Secretary
03/07/2013 - 30/07/2014
151

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 15 GREENWOOD PARK LIMITED

15 GREENWOOD PARK LIMITED is an(a) Dissolved company incorporated on 12/04/2013 with the registered office located at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 15 GREENWOOD PARK LIMITED?

toggle

15 GREENWOOD PARK LIMITED is currently Dissolved. It was registered on 12/04/2013 and dissolved on 18/05/2023.

Where is 15 GREENWOOD PARK LIMITED located?

toggle

15 GREENWOOD PARK LIMITED is registered at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG.

What does 15 GREENWOOD PARK LIMITED do?

toggle

15 GREENWOOD PARK LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for 15 GREENWOOD PARK LIMITED?

toggle

The latest filing was on 18/05/2023: Final Gazette dissolved following liquidation.