GREENPARK ENERGY INTERNATIONAL LIMITED
Overview
| Company Name | GREENPARK ENERGY INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05757622 |
| 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 GREENPARK ENERGY INTERNATIONAL LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GREENPARK ENERGY INTERNATIONAL LIMITED located?
| Registered Office Address | 20-22 Bedford Row London WC1R 4JS |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GREENPARK ENERGY INTERNATIONAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 29, 2015 |
What are the latest filings for GREENPARK ENERGY INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Secretary's details changed for Jordan Company Secretaries Limited on Aug 16, 2017 | 1 pages | CH04 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Mar 27, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 29, 2015 | 13 pages | AA | ||||||||||
Annual return made up to Mar 27, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period shortened from Jun 30, 2015 to Jun 29, 2015 | 3 pages | AA01 | ||||||||||
Previous accounting period extended from Dec 31, 2014 to Jun 30, 2015 | 3 pages | AA01 | ||||||||||
Annual return made up to Mar 27, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Sub-division of shares on Feb 03, 2015 | 5 pages | SH02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 10 pages | AA | ||||||||||
Annual return made up to Mar 27, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Christopher Paul Bake as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Wood as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||
Annual return made up to Mar 27, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Stephen John Wood on Apr 04, 2013 | 2 pages | CH01 | ||||||||||
Appointment of Mr Stephen John Wood as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Graham White as a director | 3 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 13 pages | AA | ||||||||||
Annual return made up to Mar 27, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of George Giard Jr as a director | 2 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 13 pages | AA | ||||||||||
Annual return made up to Mar 27, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 12 pages | AA | ||||||||||
Who are the officers of GREENPARK ENERGY INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JORDAN COMPANY SECRETARIES LIMITED | Secretary | Templeback 10 Temple Back BS1 6FL Bristol First Floor | 97584300001 | |||||||
| BAKE, Christopher Paul | Director | W8 7QG London 13 Phillimore Gardens United Kingdom | England | Dutch | 86003150001 | |||||
| CARGIL MANAGEMENT SERVICES LIMITED | Secretary | 22 Melton Street NW1 2BW London | 38636470004 | |||||||
| GIARD JR, George Peter | Director | Coldwell Cottage 79 Southgate, Eckington S41 4FS Sheffield | United Kingdom | British | 94431060002 | |||||
| WHITE, Graham Edward | Director | Moor Street Spondon DE21 7EB Derby 75a Derbyshire United Kingdom | British | 131366250001 | ||||||
| WOOD, Stephen John | Director | Water Lane Middleton DE4 4LY Matlock 6 Derbyshire United Kingdom | England | British | 139928090001 | |||||
| LEA YEAT LIMITED | Director | 22 Melton Street NW1 2BW London | 38636460001 |
Who are the persons with significant control of GREENPARK ENERGY INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gel/Gpel Limited | Apr 06, 2016 | Winnersh RG41 5TS Wokingham 1020 Eskdale Road | 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