About

Registered Number: 07178651
Date of Incorporation: 04/03/2010 (14 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 13/06/2017 (6 years and 10 months ago)
Registered Address: 85 Great Portland Street, First Floor, London, W1W 7LT,

 

Green River Petroleum Ltd was registered on 04 March 2010 and are based in London. The business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DORRANS, Jaqueline Elizabeth 04 March 2010 09 December 2010 1
NESTI, Leonardo 19 October 2010 23 December 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 28 March 2017
DS01 - Striking off application by a company 20 March 2017
AA - Annual Accounts 20 December 2016
AD01 - Change of registered office address 13 September 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 31 December 2015
CH01 - Change of particulars for director 08 October 2015
CH01 - Change of particulars for director 07 October 2015
AR01 - Annual Return 12 June 2015
AD01 - Change of registered office address 12 June 2015
AD01 - Change of registered office address 12 June 2015
AA - Annual Accounts 29 December 2014
TM02 - Termination of appointment of secretary 18 July 2014
AR01 - Annual Return 19 May 2014
AR01 - Annual Return 19 May 2014
CH01 - Change of particulars for director 19 May 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 20 December 2012
CERTNM - Change of name certificate 04 May 2012
AR01 - Annual Return 26 March 2012
TM01 - Termination of appointment of director 14 February 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 19 April 2011
SH01 - Return of Allotment of shares 19 April 2011
AP01 - Appointment of director 31 March 2011
TM01 - Termination of appointment of director 09 December 2010
AP01 - Appointment of director 29 November 2010
AP01 - Appointment of director 29 November 2010
AP04 - Appointment of corporate secretary 29 November 2010
TM02 - Termination of appointment of secretary 29 November 2010
AD01 - Change of registered office address 24 November 2010
SH01 - Return of Allotment of shares 29 October 2010
CERTNM - Change of name certificate 07 May 2010
CONNOT - N/A 07 May 2010
NEWINC - New incorporation documents 04 March 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.