Company NameGreenfile Limited
Company StatusDissolved
Company Number02866881
CategoryPrivate Limited Company
Incorporation Date28 October 1993(30 years, 5 months ago)
Dissolution Date6 October 2015 (8 years, 5 months ago)
Previous NamesBodyclock Health Care Limited and Body Clock Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Marilyn Bash
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1993(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fowey Avenue
Redbridge
Ilford
Essex
IG4 5JT
Secretary NameMr Michael Bash
NationalityBritish
StatusClosed
Appointed11 March 2008(14 years, 4 months after company formation)
Appointment Duration7 years, 6 months (closed 06 October 2015)
RoleCompany Director
Correspondence Address2 Fowey Avenue
Ilford
Essex
IG4 5JT
Secretary NameMichael Anthony Bash
NationalityBritish
StatusResigned
Appointed28 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address2 Foey Avenue
Redbridge
Ilford
Essex
Igh 5jt
Director NameGraham Leonard Bash
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(2 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 11 March 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address26 Wattisfield Road
London
E5 9QH
Secretary NameMrs Marilyn Bash
NationalityBritish
StatusResigned
Appointed27 November 1995(2 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 11 March 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fowey Avenue
Redbridge
Ilford
Essex
IG4 5JT
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed28 October 1993(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed28 October 1993(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Mrs Marilyn Bash
66.67%
Ordinary
50 at £1Mr Michael Bash
33.33%
Ordinary

Financials

Year2014
Net Worth£348,542

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015Final Gazette dissolved following liquidation (1 page)
6 July 2015Return of final meeting in a members' voluntary winding up (10 pages)
29 August 2014Liquidators statement of receipts and payments to 20 June 2014 (9 pages)
29 August 2014Liquidators' statement of receipts and payments to 20 June 2014 (9 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 July 2013Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR on 8 July 2013 (2 pages)
8 July 2013Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR on 8 July 2013 (2 pages)
3 July 2013Declaration of solvency (3 pages)
3 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 July 2013Appointment of a voluntary liquidator (1 page)
1 November 2012Annual return made up to 28 October 2012 with a full list of shareholders
Statement of capital on 2012-11-01
  • GBP 150
(4 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 December 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
24 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 November 2008Return made up to 28/10/08; full list of members (3 pages)
19 March 2008Secretary appointed michael bash (1 page)
15 March 2008Company name changed body clock LIMITED\certificate issued on 19/03/08 (2 pages)
14 March 2008Appointment terminated secretary marilyn bash (1 page)
14 March 2008Appointment terminated director graham bash (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 December 2007Return made up to 28/10/07; full list of members (3 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 January 2007Return made up to 28/10/06; full list of members (3 pages)
17 February 2006Return made up to 28/10/05; full list of members (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 March 2005Registered office changed on 31/03/05 from: city gate house floor 1 suite 3 399-425 eastern avenue gants hill ilford essex IG2 6LR (1 page)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 November 2004Return made up to 28/10/04; full list of members (7 pages)
22 November 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
19 November 2003Return made up to 28/10/03; full list of members (7 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
12 December 2002Return made up to 28/10/02; full list of members
  • 363(287) ‐ Registered office changed on 12/12/02
(6 pages)
6 November 2002Registered office changed on 06/11/02 from: 20 bourne court southend road woodford green essex IG8 8HD (1 page)
6 November 2001Return made up to 28/10/01; full list of members (6 pages)
20 September 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
6 November 2000Return made up to 28/10/00; full list of members (6 pages)
22 November 1999Return made up to 28/10/99; full list of members (6 pages)
28 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
25 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 1998Return made up to 28/10/98; no change of members (4 pages)
28 April 1998Particulars of mortgage/charge (3 pages)
11 February 1998Particulars of mortgage/charge (3 pages)
14 January 1998Registered office changed on 14/01/98 from: 10 marlborough business centre 96 george lane south woodford london E18 1AD (1 page)
4 November 1997Return made up to 28/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
3 April 1997Ad 14/02/97--------- £ si 50@1 (2 pages)
3 April 1997Particulars of contract relating to shares (3 pages)
12 March 1997Ad 14/02/97--------- £ si 50@1=50 £ ic 100/150 (2 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
26 November 1996Registered office changed on 26/11/96 from: 2 fowey avenue redbridge ilford essex IG4 5JT (1 page)
26 November 1996Return made up to 28/10/96; no change of members (4 pages)
2 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
12 December 1995Company name changed bodyclock health care LIMITED\certificate issued on 13/12/95 (4 pages)
7 December 1995New secretary appointed (2 pages)
7 December 1995New director appointed (2 pages)
7 December 1995Accounting reference date shortened from 31/10 to 31/03 (1 page)
7 December 1995Secretary resigned (2 pages)
17 November 1995Return made up to 28/10/95; no change of members (4 pages)
19 November 1993Ad 28/10/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 October 1993Incorporation (14 pages)