About

Registered Number: 06640662
Date of Incorporation: 08/07/2008 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 18/11/2014 (10 years and 5 months ago)
Registered Address: Yard 3 Ryders Avenue, Colney Heath, St. Albans, Hertfordshire, AL4 0RZ,

 

Greenhouse London Ltd was setup in 2008, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business. The current directors of this business are listed as Walsh, Sharon, Highstone Secretaries Limited, Highstone Directors Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIGHSTONE DIRECTORS LIMITED 08 July 2008 08 July 2008 1
Secretary Name Appointed Resigned Total Appointments
WALSH, Sharon 09 July 2008 - 1
HIGHSTONE SECRETARIES LIMITED 08 July 2008 08 July 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 05 August 2014
DS01 - Striking off application by a company 25 July 2014
CERTNM - Change of name certificate 26 March 2014
DS02 - Withdrawal of striking off application by a company 25 March 2014
GAZ1(A) - First notification of strike-off in London Gazette) 18 February 2014
DS01 - Striking off application by a company 05 February 2014
TM01 - Termination of appointment of director 28 January 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 30 April 2013
AD01 - Change of registered office address 26 April 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 26 April 2012
CH01 - Change of particulars for director 04 March 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 01 October 2010
CH01 - Change of particulars for director 09 September 2010
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 08 September 2009
288c - Notice of change of directors or secretaries or in their particulars 08 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 December 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
287 - Change in situation or address of Registered Office 21 July 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
NEWINC - New incorporation documents 08 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.