About

Registered Number: 06326627
Date of Incorporation: 27/07/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2014 (9 years and 6 months ago)
Registered Address: 10th Floor 5 Aldermanbury Square, London, EC2V 7HR,

 

Greenline Financial Technologies Ltd was registered on 27 July 2007 and are based in London, it's status in the Companies House registry is set to "Dissolved". There are 6 directors listed for Greenline Financial Technologies Ltd at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DELISE, Antonio L 27 August 2013 - 1
JANOWSKI, Braden 27 July 2007 05 March 2008 1
Secretary Name Appointed Resigned Total Appointments
MORAD, Miranda Ruth 09 September 2013 - 1
DAVIDSON, Helena 28 October 2010 25 November 2011 1
MITTAL, Varinder 20 December 2011 09 September 2013 1
SELLERS, Michael 27 July 2007 05 March 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
DS01 - Striking off application by a company 30 June 2014
AD01 - Change of registered office address 08 November 2013
AP03 - Appointment of secretary 09 September 2013
TM02 - Termination of appointment of secretary 09 September 2013
AP01 - Appointment of director 27 August 2013
TM01 - Termination of appointment of director 16 August 2013
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 16 July 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 16 July 2012
AP03 - Appointment of secretary 10 January 2012
TM02 - Termination of appointment of secretary 10 January 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 08 July 2011
AP03 - Appointment of secretary 28 October 2010
TM02 - Termination of appointment of secretary 28 October 2010
TM01 - Termination of appointment of director 28 October 2010
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 23 August 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 27 May 2009
287 - Change in situation or address of Registered Office 27 May 2009
DISS40 - Notice of striking-off action discontinued 21 February 2009
363a - Annual Return 20 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 February 2009
353 - Register of members 19 February 2009
287 - Change in situation or address of Registered Office 19 February 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
287 - Change in situation or address of Registered Office 28 January 2009
225 - Change of Accounting Reference Date 20 November 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
288a - Notice of appointment of directors or secretaries 12 November 2008
288a - Notice of appointment of directors or secretaries 12 November 2008
NEWINC - New incorporation documents 27 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.