About

Registered Number: 07600081
Date of Incorporation: 11/04/2011 (13 years ago)
Company Status: Dissolved
Date of Dissolution: 10/07/2018 (5 years and 9 months ago)
Registered Address: C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus, Canary Wharf, London, E14 4HD

 

Having been setup in 2011, Greene's Energy Group Uk Ltd has its registered office in London, it's status at Companies House is "Dissolved". There are 6 directors listed as Bolds, James Lance, Mathews, Jr., Francis Meriwether, Johnston, John Andrew, Sawyer, Thomas John, Vilyus, Robert Porter, Yuille, Mark Scott for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLDS, James Lance 31 August 2015 - 1
MATHEWS, JR., Francis Meriwether 31 August 2015 - 1
JOHNSTON, John Andrew 10 January 2012 31 December 2015 1
SAWYER, Thomas John 10 January 2012 31 August 2015 1
VILYUS, Robert Porter 11 April 2011 09 January 2012 1
YUILLE, Mark Scott 11 April 2011 09 January 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 April 2018
DS01 - Striking off application by a company 11 April 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 12 October 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 11 April 2016
DISS40 - Notice of striking-off action discontinued 05 April 2016
TM01 - Termination of appointment of director 04 February 2016
AP01 - Appointment of director 20 January 2016
AP01 - Appointment of director 20 January 2016
TM01 - Termination of appointment of director 19 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 22 May 2015
DISS40 - Notice of striking-off action discontinued 11 April 2015
GAZ1 - First notification of strike-off action in London Gazette 13 January 2015
AR01 - Annual Return 24 June 2014
AD01 - Change of registered office address 24 June 2014
AA - Annual Accounts 03 March 2014
DISS40 - Notice of striking-off action discontinued 15 February 2014
GAZ1 - First notification of strike-off action in London Gazette 04 February 2014
AR01 - Annual Return 14 May 2013
SH01 - Return of Allotment of shares 03 April 2013
AA - Annual Accounts 03 January 2013
TM02 - Termination of appointment of secretary 18 December 2012
SH01 - Return of Allotment of shares 26 April 2012
AR01 - Annual Return 25 April 2012
AP01 - Appointment of director 20 February 2012
AP01 - Appointment of director 20 February 2012
TM01 - Termination of appointment of director 20 February 2012
TM01 - Termination of appointment of director 20 February 2012
AA01 - Change of accounting reference date 10 November 2011
NEWINC - New incorporation documents 11 April 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.