9 GREEN STREET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

9 GREEN STREET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03956555

Incorporation date

26/03/2000

Size

Dormant

Contacts

Registered address

Registered address

First Floor Gallery Court, Arcadia Avenue, London N3 2FGCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2000)
dot icon23/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon02/07/2022
Voluntary strike-off action has been suspended
dot icon28/06/2022
First Gazette notice for voluntary strike-off
dot icon23/06/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon21/06/2022
Application to strike the company off the register
dot icon29/04/2022
Accounts for a dormant company made up to 2021-03-31
dot icon20/07/2021
Compulsory strike-off action has been discontinued
dot icon19/07/2021
Notification of Mohamed-Hisham Kassab as a person with significant control on 2021-06-19
dot icon19/07/2021
Cessation of Pjs Investments Limited as a person with significant control on 2021-07-18
dot icon19/07/2021
Cessation of Mohammed Hani Kassab as a person with significant control on 2021-07-18
dot icon19/07/2021
Confirmation statement made on 2021-03-27 with updates
dot icon13/07/2021
First Gazette notice for compulsory strike-off
dot icon28/03/2021
Registered office address changed from Daly Hoggett 5-11 Mortimer Street London W1T 3HS to First Floor Gallery Court Arcadia Avenue London N3 2FG on 2021-03-28
dot icon28/03/2021
Termination of appointment of Cavendish London Services Limited as a secretary on 2021-03-15
dot icon02/03/2021
Termination of appointment of Mohindra Roy Nimba as a director on 2021-02-16
dot icon02/03/2021
Appointment of Mr Mohamed-Hisham Kassab as a director on 2021-02-16
dot icon05/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon07/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon29/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon20/09/2018
Accounts for a dormant company made up to 2018-03-31
dot icon06/04/2018
Confirmation statement made on 2018-03-27 with updates
dot icon06/04/2018
Notification of Pjs Investments Limited as a person with significant control on 2018-04-06
dot icon22/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon03/08/2017
Appointment of Mr Mohindra Roy Nimba as a director on 2017-07-28
dot icon02/06/2017
Confirmation statement made on 2017-03-27 with updates
dot icon16/05/2017
Termination of appointment of Paul James Sellar as a director on 2017-04-21
dot icon05/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon22/04/2016
Termination of appointment of Robin Elliott Butler as a director on 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon23/12/2015
Appointment of Mr Paul James Sellar as a director on 2015-10-14
dot icon23/12/2015
Termination of appointment of Haydn John Cooper as a director on 2015-10-26
dot icon23/12/2015
Appointment of Mr Robin Elliott Butler as a director on 2015-09-14
dot icon22/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon11/05/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon05/01/2015
Termination of appointment of William Robert Bax as a director on 2014-12-11
dot icon29/12/2014
Appointment of Haydn John Cooper as a director on 2014-12-11
dot icon28/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon16/09/2013
Accounts for a dormant company made up to 2013-03-31
dot icon17/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon21/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon21/11/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-03-27
dot icon19/11/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-03-27
dot icon09/11/2012
Second filing of AR01 previously delivered to Companies House made up to 2010-03-27
dot icon04/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon02/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon01/06/2011
Appointment of William Robert Bax as a director
dot icon01/06/2011
Termination of appointment of John Clark as a director
dot icon01/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon04/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon21/06/2010
Appointment of Cavendish London Services Limited as a secretary
dot icon03/06/2010
Registered office address changed from , C/O Adelaide Jones & Company, Limited, 116 Seymour Place, London, W1H 1NW on 2010-06-03
dot icon03/06/2010
Termination of appointment of Boodle Hatfield Secretarial Limited as a secretary
dot icon21/05/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon21/05/2010
Secretary's details changed for Boodle Hatfield Secretarial Limited on 2010-01-01
dot icon18/05/2010
Appointment of John Edward Thompson Clark as a director
dot icon18/05/2010
Termination of appointment of Grosvenor West End Properties as a director
dot icon30/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/04/2009
Return made up to 27/03/09; full list of members
dot icon10/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/11/2008
Resolutions
dot icon12/05/2008
Return made up to 27/03/08; full list of members
dot icon05/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/04/2007
Return made up to 27/03/07; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon11/04/2006
Return made up to 27/03/06; full list of members
dot icon11/04/2006
Registered office changed on 11/04/06 from: c/o adelaide jones & company, LIMITED 4 portman mews south, london, W1H 6NH
dot icon15/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon03/05/2005
Return made up to 27/03/05; full list of members
dot icon23/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon08/04/2004
Return made up to 27/03/04; full list of members
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon09/05/2003
Return made up to 27/03/03; full list of members
dot icon09/05/2003
New director appointed
dot icon12/03/2003
Director resigned
dot icon11/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon16/10/2002
Director resigned
dot icon24/07/2002
Director resigned
dot icon29/04/2002
Registered office changed on 29/04/02 from: 61 brook street, london, W1K 4BL
dot icon29/04/2002
Accounts for a dormant company made up to 2001-03-31
dot icon08/04/2002
Return made up to 27/03/02; full list of members
dot icon19/04/2001
Return made up to 27/03/01; full list of members
dot icon13/11/2000
Ad 03/11/00--------- £ si 1@1=1 £ ic 2/3
dot icon10/11/2000
Resolutions
dot icon10/11/2000
Director resigned
dot icon10/11/2000
New director appointed
dot icon10/11/2000
New director appointed
dot icon10/11/2000
New director appointed
dot icon02/05/2000
Secretary resigned;director resigned
dot icon02/05/2000
Director resigned
dot icon02/05/2000
Registered office changed on 02/05/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon02/05/2000
New secretary appointed
dot icon02/05/2000
New director appointed
dot icon25/04/2000
Certificate of change of name
dot icon27/03/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2021
dot iconLast change occurred
30/03/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2021
dot iconNext account date
30/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00
-
0.00
-
-
2021
0
3.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

3.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butler, Robin Elliott
Director
14/09/2015 - 31/03/2016
159
Clark, John Edward Thompson
Director
03/03/2010 - 23/05/2011
59

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 9 GREEN STREET MANAGEMENT LIMITED

9 GREEN STREET MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 26/03/2000 with the registered office located at First Floor Gallery Court, Arcadia Avenue, London N3 2FG. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 9 GREEN STREET MANAGEMENT LIMITED?

toggle

9 GREEN STREET MANAGEMENT LIMITED is currently Dissolved. It was registered on 26/03/2000 and dissolved on 23/01/2023.

Where is 9 GREEN STREET MANAGEMENT LIMITED located?

toggle

9 GREEN STREET MANAGEMENT LIMITED is registered at First Floor Gallery Court, Arcadia Avenue, London N3 2FG.

What does 9 GREEN STREET MANAGEMENT LIMITED do?

toggle

9 GREEN STREET MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 9 GREEN STREET MANAGEMENT LIMITED?

toggle

The latest filing was on 23/01/2023: Final Gazette dissolved via voluntary strike-off.