This company is commonly known as Greens Of Highgate Ltd. The company was founded 8 years ago and was given the registration number 10008731. The firm's registered office is in LONDON. You can find them at 3 Highgate High Street, , London, . This company's SIC code is 47210 - Retail sale of fruit and vegetables in specialised stores.
Name | : | GREENS OF HIGHGATE LTD |
---|---|---|
Company Number | : | 10008731 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 2016 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Highgate High Street, London, England, N6 5JR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Kings Avenue, Winchmore Hill, London, N21 3NA | Director | 01 May 2017 | Active |
1, Kings Avenue, Winchmore Hill, London, N21 3NA | Director | 16 February 2016 | Active |
Mrs Shereen Connolly | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1985 |
Nationality | : | British |
Address | : | 1, Kings Avenue, London, N21 3NA |
Nature of control | : |
|
Mr Ricky David Green | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1987 |
Nationality | : | British |
Address | : | 1, Kings Avenue, London, N21 3NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-30 | Address | Change registered office address company with date old address new address. | Download |
2024-03-18 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2024-03-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-03-18 | Resolution | Resolution. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-17 | Officers | Change person director company with change date. | Download |
2022-02-17 | Officers | Change person director company with change date. | Download |
2022-02-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-25 | Gazette | Gazette filings brought up to date. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-06-08 | Gazette | Gazette notice compulsory. | Download |
2021-02-02 | Address | Change registered office address company with date old address new address. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.