About

Registered Number: 04061622
Date of Incorporation: 30/08/2000 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 17/11/2016 (7 years and 7 months ago)
Registered Address: Mynott House, 14 Bowling Green Lane, London, MC1R 0BD

 

Founded in 2000, Green House of Scandinavia (UK) Ltd have registered office in London, it's status at Companies House is "Dissolved". The organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLSEN, Hans-Henrik 01 January 2006 - 1
PEDERSEN, Kent Posselt 18 September 2000 31 December 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 November 2016
4.71 - Return of final meeting in members' voluntary winding-up 17 August 2016
4.68 - Liquidator's statement of receipts and payments 10 May 2016
AD01 - Change of registered office address 27 February 2015
RESOLUTIONS - N/A 26 February 2015
4.70 - N/A 26 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 26 February 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 18 September 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 16 April 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 18 June 2008
363a - Annual Return 05 September 2007
AA - Annual Accounts 27 March 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
225 - Change of Accounting Reference Date 12 December 2006
363a - Annual Return 17 October 2006
AA - Annual Accounts 28 February 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
363a - Annual Return 18 October 2005
288c - Notice of change of directors or secretaries or in their particulars 13 September 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
288b - Notice of resignation of directors or secretaries 13 September 2005
287 - Change in situation or address of Registered Office 13 September 2005
AA - Annual Accounts 11 July 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 01 July 2004
287 - Change in situation or address of Registered Office 01 November 2003
363s - Annual Return 09 September 2003
AA - Annual Accounts 15 June 2003
AAMD - Amended Accounts 18 September 2002
363s - Annual Return 18 September 2002
288c - Notice of change of directors or secretaries or in their particulars 30 July 2002
AA - Annual Accounts 16 July 2002
363s - Annual Return 10 September 2001
CERTNM - Change of name certificate 15 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
287 - Change in situation or address of Registered Office 26 September 2000
NEWINC - New incorporation documents 30 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.