About

Registered Number: 04369401
Date of Incorporation: 07/02/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 30/05/2017 (6 years and 11 months ago)
Registered Address: EUROPEAN WEALTH, Ellenborough House, Wellington Street, Cheltenham, Gloucestershire, GL50 1YD,

 

Greensnow Ltd was founded on 07 February 2002 with its registered office in Gloucestershire, it's status in the Companies House registry is set to "Dissolved". The company has 5 directors listed as Horton, Marianne Carol, Glanfield, Ross Malcolm, Quintian, Jose, Noah, Benedict Joel David, Quinton, Jose Francisco. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOAH, Benedict Joel David 05 May 2005 02 April 2007 1
QUINTON, Jose Francisco 05 May 2005 24 September 2015 1
Secretary Name Appointed Resigned Total Appointments
HORTON, Marianne Carol 05 August 2015 - 1
GLANFIELD, Ross Malcolm 09 April 2002 01 September 2006 1
QUINTIAN, Jose 01 September 2006 05 August 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 14 March 2017
DS01 - Striking off application by a company 03 March 2017
AA01 - Change of accounting reference date 05 October 2016
TM01 - Termination of appointment of director 04 May 2016
AR01 - Annual Return 22 February 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 February 2016
AP01 - Appointment of director 29 September 2015
AP01 - Appointment of director 29 September 2015
TM01 - Termination of appointment of director 29 September 2015
TM01 - Termination of appointment of director 29 September 2015
AD01 - Change of registered office address 03 September 2015
AP03 - Appointment of secretary 26 August 2015
TM02 - Termination of appointment of secretary 26 August 2015
AA - Annual Accounts 22 June 2015
AD01 - Change of registered office address 21 May 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 06 March 2012
SH01 - Return of Allotment of shares 04 January 2012
SH01 - Return of Allotment of shares 03 January 2012
AA - Annual Accounts 23 December 2011
RESOLUTIONS - N/A 02 December 2011
SH08 - Notice of name or other designation of class of shares 27 July 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AD01 - Change of registered office address 03 March 2010
AA - Annual Accounts 24 January 2010
363a - Annual Return 14 April 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 31 January 2008
288b - Notice of resignation of directors or secretaries 03 April 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 05 December 2006
288b - Notice of resignation of directors or secretaries 30 October 2006
288a - Notice of appointment of directors or secretaries 30 October 2006
363a - Annual Return 12 July 2006
287 - Change in situation or address of Registered Office 12 July 2006
AA - Annual Accounts 21 September 2005
363a - Annual Return 06 September 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
395 - Particulars of a mortgage or charge 26 May 2005
225 - Change of Accounting Reference Date 09 March 2005
AA - Annual Accounts 25 February 2005
AA - Annual Accounts 03 April 2004
363s - Annual Return 27 February 2004
363s - Annual Return 14 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
287 - Change in situation or address of Registered Office 05 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
NEWINC - New incorporation documents 07 February 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 18 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.