This company is commonly known as Greenleaves Ltd. The company was founded 24 years ago and was given the registration number 04005958. The firm's registered office is in NUTFIELD. You can find them at Robert Denholm House, Bletchingley Road, Nutfield, Surrey. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | GREENLEAVES LTD |
---|---|---|
Company Number | : | 04005958 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 01 June 2000 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Robert Denholm House, Bletchingley Road, Nutfield, Surrey, RH1 4HW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19 St Andrews Grove, London, N16 5NF | Secretary | 19 June 2000 | Active |
Robert Denholm House, Bletchingley Road, Nutfield, RH1 4HW | Director | 22 May 2018 | Active |
19 St Andrews Grove, London, N16 5NF | Director | 19 June 2000 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 01 June 2000 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 01 June 2000 | Active |
Mr Erno Berger | ||
Notified on | : | 25 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19 St Andrews Grove, Stamford Hill, United Kingdom, N16 5NF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-14 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-14 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-08-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-29 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-06-29 | Address | Change registered office address company with date old address new address. | Download |
2020-06-18 | Resolution | Resolution. | Download |
2020-06-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-24 | Gazette | Gazette filings brought up to date. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-20 | Gazette | Gazette notice compulsory. | Download |
2018-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-23 | Officers | Appoint person director company with name date. | Download |
2018-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-01 | Gazette | Gazette filings brought up to date. | Download |
2016-09-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-08-30 | Gazette | Gazette notice compulsory. | Download |
2016-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.