GREEN LEAF SOLUTIONS (UK) LIMITED
Overview
| Company Name | GREEN LEAF SOLUTIONS (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05969190 |
| 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 GREEN LEAF SOLUTIONS (UK) LIMITED?
- (7320) /
- (7487) /
Where is GREEN LEAF SOLUTIONS (UK) LIMITED located?
| Registered Office Address | Devonshire House Honeypot Lane Stanmore HA3 1JL Stanmore Middx United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GREEN LEAF SOLUTIONS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ST MARTINS COMMUNITY PARTNERSHIP (EUROPE) LIMITED | Nov 06, 2006 | Nov 06, 2006 |
| MARTINS COMMUNITY PARTNERSHIP (EUROPE) LIMITED | Oct 17, 2006 | Oct 17, 2006 |
What are the latest accounts for GREEN LEAF SOLUTIONS (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2008 |
What are the latest filings for GREEN LEAF SOLUTIONS (UK) 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 | ||||||||||
Termination of appointment of Prya Ramparsad as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Kelly as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from Level 33 25 Canada Square Canary Wharf London E14 5LQ United Kingdom on Mar 25, 2010 | 1 pages | AD01 | ||||||||||
Termination of appointment of Andrew Hubbard as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Dina Snelling as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Ms Prya Devi Ramparsad as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2008 | 4 pages | AA | ||||||||||
Termination of appointment of Christopher Butler as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Butler as a director | 1 pages | TM01 | ||||||||||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||||||||||
Annual return made up to Oct 17, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Level 33 25 Canada Square London E14 5LB on Oct 27, 2009 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 17, 2008 with full list of shareholders | 3 pages | AR01 | ||||||||||
Annual return made up to Oct 17, 2007 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2007 | 2 pages | AA | ||||||||||
Termination of appointment of Roger Richards as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from Level 33 25 Canada Square Canary Wharf London London E14 5LQ United Kingdom on Oct 17, 2009 | 2 pages | AD01 | ||||||||||
Registered office address changed from 10 Manhattan House Milton Keynes Buckinghamshire MK9 2BQ on Oct 15, 2009 | 1 pages | AD01 | ||||||||||
Appointment of Mr Paul Kelly as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Hubbard as a director | 2 pages | AP01 | ||||||||||
Appointment of Miss Dina Snelling as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Mr Christopher Butler as a director | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed st martins community partnership (europe) LIMITED\certificate issued on 09/10/09 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Who are the officers of GREEN LEAF SOLUTIONS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SNELLING, Dina | Secretary | 25 Canada Square Canary Wharf E14 5LQ London Level 33 United Kingdom | 146212350001 | |||||||
| TURNER LITTLE COMPANY SECRETARIES LIMITED | Secretary | Regency House Westminster Place, York Business Park YO26 6RW York North Yorkshire | 110173130001 | |||||||
| BUTLER, Christopher | Director | 25 Canada Square Canary Wharf E14 5LQ London Level 33 United Kingdom | United Kingdom | British | 142816540001 | |||||
| HUBBARD, Andrew Mark | Director | 25 Canada Square Canary Wharf E14 5LQ London Level 33 United Kingdom | United Kingdom | British | 146212450001 | |||||
| KELLY, Paul | Director | Honeypot Lane Stanmore HA3 1JL Stanmore Devonshire House Middx United Kingdom | England | British | 140908640001 | |||||
| RAMPARSAD, Prya Devi | Director | Honeypot Lane Stanmore HA3 1JL Stanmore Devonshire House Middx United Kingdom | Great Britain | British | 147039950001 | |||||
| RICHARDS, Roger | Director | White Lion Park 4 Alcester Road Portway B13 8BE Birmingham West Midlands | British | 116866130001 | ||||||
| TURNER LITTLE COMPANY NOMINEES LIMITED | Director | Regency House Westminster Place, York Business Park YO26 6RW York North Yorkshire | 110173120001 |
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