GREENCORN LIMITED
Overview
| Company Name | GREENCORN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05490277 |
| 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 GREENCORN LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is GREENCORN LIMITED located?
| Registered Office Address | One Fleet Place EC4M 7WS London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GREENCORN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2017 |
What are the latest filings for GREENCORN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Current accounting period shortened from May 31, 2019 to Mar 31, 2019 | 1 pages | AA01 | ||||||||||
Termination of appointment of Nigel David Lomas as a director on Aug 17, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas John Lee as a director on Aug 17, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lucienne Alexandra King as a director on Aug 17, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Garry Alan King as a director on Aug 17, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Dentons Secretaries Limited as a secretary on Aug 17, 2018 | 2 pages | AP04 | ||||||||||
Appointment of Mr Ian Michael Fishwick as a director on Aug 17, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Peter Swaite as a director on Aug 17, 2018 | 2 pages | AP01 | ||||||||||
Registered office address changed from Blackbrook House the Dorking Business Park Station Road Dorking Surrey RH4 1HJ England to One Fleet Place London EC4M 7WS on Aug 24, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 24, 2018 with updates | 4 pages | CS01 | ||||||||||
Change of details for Shift F7 Group Limited as a person with significant control on Mar 04, 2018 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Garry Alan King on Mar 04, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Nigel David Lomas on Mar 04, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Lucienne Alexandra King on Mar 04, 2018 | 2 pages | CH01 | ||||||||||
Registered office address changed from Vine Court Chalkpit Lane Dorking Surrey RH4 1AJ to Blackbrook House the Dorking Business Park Station Road Dorking Surrey RH4 1HJ on Mar 14, 2018 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to May 31, 2017 | 6 pages | AA | ||||||||||
Notification of Shift F7 Group Limited as a person with significant control on Jun 25, 2016 | 1 pages | PSC02 | ||||||||||
Confirmation statement made on Jun 24, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Jun 24, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Lucienne Alexandra King on May 03, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Garry Alan King on May 03, 2016 | 2 pages | CH01 | ||||||||||
Who are the officers of GREENCORN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DENTONS SECRETARIES LIMITED | Secretary | Fleet Place EC4M 7WS London One United Kingdom |
| 98515470015 | ||||||||||
| FISHWICK, Ian Michael | Director | Fleet Place EC4M 7WS London One United Kingdom | England | British | 152663100001 | |||||||||
| SWAITE, John Peter | Director | Fleet Place EC4M 7WS London One United Kingdom | England | English | 135663080002 | |||||||||
| LOFTUS, Sarah Tamsin | Secretary | Bramblewood Mill Hill Lane Brockham RH3 7LR Betchworth Surrey | British | 76801210002 | ||||||||||
| DENNIS, Simon Peter | Director | 7 Cheshire Gardens KT9 2PR Chessington | United Kingdom | British | 106138390001 | |||||||||
| KING, Garry Alan | Director | The Dorking Business Park Station Road RH4 1HJ Dorking Blackbrook House Surrey England | Australia | British | 21693560007 | |||||||||
| KING, Lucienne Alexandra | Director | The Dorking Business Park Station Road RH4 1HJ Dorking Blackbrook House Surrey England | Australia | British | 167246100005 | |||||||||
| LEE, Nicholas John | Director | TW16 6HL Sunbury On Thames 9 Hawkewood Road Middlesex United Kingdom | United Kingdom | British | 126822960001 | |||||||||
| LOFTUS, Frank James Andrew | Director | Bramblewood Mill Hill Lane, Brockham RH3 7LR Betchworth Surrey | England | British | 65360010003 | |||||||||
| LOMAS, Nigel David | Director | The Dorking Business Park Station Road RH4 1HJ Dorking Blackbrook House Surrey England | England | British | 176600890002 |
Who are the persons with significant control of GREENCORN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Shift F7 Group Limited | Jun 25, 2016 | The Dorking Business Park Station Road RH4 1HJ Dorking Blackbrook House Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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