GREENSTAR FINANCE AND CAPITAL LIMITED
Overview
| Company Name | GREENSTAR FINANCE AND CAPITAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03468502 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GREENSTAR FINANCE AND CAPITAL LIMITED?
- (9999) /
Where is GREENSTAR FINANCE AND CAPITAL LIMITED located?
| Registered Office Address | 12 St Helens Road Hayling Island PO11 0BT Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GREENSTAR FINANCE AND CAPITAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| OBERLAND LIMITED | Nov 19, 1997 | Nov 19, 1997 |
What are the latest accounts for GREENSTAR FINANCE AND CAPITAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2009 |
What are the latest filings for GREENSTAR FINANCE AND CAPITAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2009 | 2 pages | AA | ||||||||||
Annual return made up to Nov 19, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Jeffrey Coe on Nov 19, 2009 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2008 | 3 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Nov 30, 2007 | 8 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Memorandum and Articles of Association | 7 pages | MA | ||||||||||
Certificate of change of name Company name changed oberland LIMITED\certificate issued on 16/10/07 | 2 pages | CERTNM | ||||||||||
Accounts made up to Nov 30, 2006 | 2 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts made up to Nov 30, 2005 | 3 pages | AA | ||||||||||
legacy | 6 pages | 363s | ||||||||||
legacy | pages | 363(287) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts made up to Nov 30, 2004 | 3 pages | AA | ||||||||||
legacy | 6 pages | 363s | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts made up to Nov 30, 2003 | 3 pages | AA | ||||||||||
Who are the officers of GREENSTAR FINANCE AND CAPITAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COE, Joanna Elisabeth Mary | Secretary | 12 12 St. Helens Road PO11 0BT Hayling Island Hampshire | British | 56421800004 | ||||||
| COE, Jeffrey | Director | 12 12 St. Helens Road PO11 0BT Hayling Island Hampshire | United Kingdom | British | Business Manager | 59966420007 | ||||
| CORPORATE ADMINISTRATION SECRETARIES LIMITED | Nominee Secretary | Falcon House 24 North John Street L2 9RP Liverpool Merseyside | 900006800001 | |||||||
| CORPORATE ADMINISTRATION SERVICES LIMITED | Nominee Director | Falcon House 24 North John Street L2 9RP Liverpool Merseyside | 900006790001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0