About

Registered Number: 06487105
Date of Incorporation: 29/01/2008 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 10/02/2015 (10 years and 2 months ago)
Registered Address: Martingale House, The Ridgeway, Iver, Buckinghamshire, SL0 9JQ

 

Greentec Distribution Ltd was founded on 29 January 2008 with its registered office in Buckinghamshire. The companies directors are Paley, Claire, Woods, Garry, Woods, Lee. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODS, Garry 29 January 2008 23 June 2010 1
WOODS, Lee 29 January 2008 23 June 2010 1
Secretary Name Appointed Resigned Total Appointments
PALEY, Claire 29 January 2008 23 June 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 October 2014
DISS16(SOAS) - N/A 15 April 2014
GAZ1(A) - First notification of strike-off in London Gazette) 11 February 2014
DISS16(SOAS) - N/A 24 July 2013
GAZ1 - First notification of strike-off action in London Gazette 04 June 2013
DISS16(SOAS) - N/A 24 February 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
DISS40 - Notice of striking-off action discontinued 25 June 2011
AR01 - Annual Return 23 June 2011
AP01 - Appointment of director 23 June 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
AA - Annual Accounts 17 March 2011
AD01 - Change of registered office address 06 January 2011
AD01 - Change of registered office address 06 October 2010
TM01 - Termination of appointment of director 10 August 2010
TM01 - Termination of appointment of director 10 August 2010
TM02 - Termination of appointment of secretary 10 August 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH03 - Change of particulars for secretary 08 July 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 09 December 2009
CH03 - Change of particulars for secretary 09 December 2009
AA - Annual Accounts 24 November 2009
CH01 - Change of particulars for director 13 October 2009
363a - Annual Return 26 February 2009
288c - Notice of change of directors or secretaries or in their particulars 26 February 2009
288c - Notice of change of directors or secretaries or in their particulars 26 February 2009
287 - Change in situation or address of Registered Office 26 February 2009
288c - Notice of change of directors or secretaries or in their particulars 26 February 2009
288b - Notice of resignation of directors or secretaries 29 January 2008
NEWINC - New incorporation documents 29 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.