Dissolved 2017-11-17
Company Information for GREENLAND PUBLISHING LTD
ENFIELD, MIDDLESEX, EN3 7XU,
|
Company Registration Number
06161633
Private Limited Company
Dissolved Dissolved 2017-11-17 |
Company Name | |
---|---|
GREENLAND PUBLISHING LTD | |
Legal Registered Office | |
ENFIELD MIDDLESEX EN3 7XU Other companies in N19 | |
Company Number | 06161633 | |
---|---|---|
Date formed | 2007-03-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2017-11-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 13:30:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RUSSELL GEORGE HEALEY |
||
LISA BUSHROD |
||
RUSSELL GEORGE HEALEY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VOX CONSULTANCY LIMITED | Director | 2017-11-03 | CURRENT | 2017-11-03 | Active - Proposal to Strike off | |
WHITCHURCH PE 1 LIMITED | Director | 2015-02-01 | CURRENT | 2014-03-31 | Active | |
AQUASIUM TECHNOLOGY LIMITED | Director | 2015-01-29 | CURRENT | 2001-06-26 | Active | |
DATAPATH GROUP LIMITED | Director | 2013-07-18 | CURRENT | 2011-11-28 | Active | |
FORESIGHT NF GP LIMITED | Director | 2013-06-17 | CURRENT | 2013-06-17 | Active | |
FORESIGHT NF FP GP LIMITED | Director | 2013-06-17 | CURRENT | 2013-06-17 | Active | |
LEISURE EFFICIENCY III LIMITED | Director | 2012-07-18 | CURRENT | 2012-07-11 | Dissolved 2014-07-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/2016 FROM 84 LADY MARGARET ROAD LONDON N19 5ES | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/03/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 15/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL GEORGE HEALEY / 10/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LISA BUSHROD / 10/12/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR RUSSELL GEORGE HEALEY / 10/12/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/2010 FROM 34A GREENLAND ROAD LONDON NW1 0AY | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 15/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LISA BUSHROD / 15/03/2010 | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
ELRES | S386 DISP APP AUDS 15/03/07 | |
ELRES | S366A DISP HOLDING AGM 15/03/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-06-22 |
Appointment of Liquidators | 2016-06-22 |
Meetings of Creditors | 2016-06-03 |
Proposal to Strike Off | 2010-07-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.81 | 9 |
MortgagesNumMortOutstanding | 0.45 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.36 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58142 - Publishing of consumer and business journals and periodicals
Creditors Due Within One Year | 2012-04-01 | £ 121,267 |
---|
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREENLAND PUBLISHING LTD
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 360 |
Current Assets | 2012-04-01 | £ 360 |
Shareholder Funds | 2012-04-01 | £ 120,907 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (58142 - Publishing of consumer and business journals and periodicals) as GREENLAND PUBLISHING LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | GREENLAND PUBLISHING LTD | Event Date | 2016-06-14 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at Wenta Business Centre, 1 Electric Avenue, Enfield EN3 7XU , on 14 June 2016 , the following Resolutions were duly passed, No 1 as a Special Resolution and No 2 as an Ordinary Resolution. 1. That the Company be wound up voluntarily. 2. That Constantinos Pedhiou, be and is hereby appointed Liquidator for the purposes of such winding-up. Contact details: Constantinos Pedhiou , (IP No 014852 ), Liquidator , CKP Insolvency , Suite 129 Wenta Business Centre, 1 Electric Avenue, Enfield EN3 7XU . Alternative contact: mail@ckpinsolvency.co.uk , 020 8150 3730 . Lisa Bushrod , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GREENLAND PUBLISHING LTD | Event Date | 2016-06-14 |
Constantinos Pedhiou , Liquidator , CKP Insolvency , Suite 129 Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU . Alternative contact: mail@ckpinsolvency.co.uk , 020 8150 3730 . : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GREENLAND PUBLISHING LTD | Event Date | 2010-07-13 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |