Warning: file_put_contents(c/f85d6a7e9ea4894cea6814c49a729641.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Green Thirst Ltd, W8 6NX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GREEN THIRST LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Green Thirst Ltd. The company was founded 4 years ago and was given the registration number 12143643. The firm's registered office is in LONDON. You can find them at 58a Pembroke Road, Kensington, London, . This company's SIC code is 10832 - Production of coffee and coffee substitutes.

Company Information

Name:GREEN THIRST LTD
Company Number:12143643
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2019
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10832 - Production of coffee and coffee substitutes

Office Address & Contact

Registered Address:58a Pembroke Road, Kensington, London, W8 6NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wework, 5 Merchant Sq, London, England, W2 1AY

Director08 May 2023Active
2, Admin Drive, Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British,

Corporate Director14 July 2020Active
PO BOX, 76327, London, England, W8 9JR

Director10 November 2020Active
58a, Pembroke Road, Kensington, London, W86NX

Director07 August 2019Active
14 Imperial Court, 4 Lexham Gardens, London, England, W8 5JH

Director14 July 2020Active

People with Significant Control

Mr Eric Mitchell
Notified on:14 July 2020
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:England
Address:14 Imperial Court, 4 Lexham Gardens, London, England, W8 5JH
Nature of control:
  • Significant influence or control
Latin Coffee Corp
Notified on:14 July 2020
Status:Active
Country of residence:Virgin Islands, British
Address:2, Admin Drive, Tortola, Virgin Islands, British,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alexander Flint Mitchell
Notified on:07 August 2019
Status:Active
Date of birth:May 1993
Nationality:British
Address:58a, Pembroke Road, London, W86NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-05Gazette

Gazette notice compulsory.

Download
2023-10-14Address

Change registered office address company with date old address new address.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-04-05Officers

Appoint corporate director company with name date.

Download
2023-04-05Persons with significant control

Notification of a person with significant control.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-03-15Persons with significant control

Cessation of a person with significant control.

Download
2022-12-06Accounts

Accounts amended with accounts type total exemption full.

Download
2022-11-18Accounts

Accounts amended with accounts type total exemption full.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Address

Change registered office address company with date old address new address.

Download
2022-10-20Dissolution

Dissolution withdrawal application strike off company.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-08-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-07Dissolution

Dissolution voluntary strike off suspended.

Download
2022-04-12Gazette

Gazette notice voluntary.

Download
2022-04-04Dissolution

Dissolution application strike off company.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-13Address

Change registered office address company with date old address new address.

Download
2021-05-13Address

Change registered office address company with date old address new address.

Download
2020-11-23Officers

Appoint person director company with name date.

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.