Company NameGreengrass Garden Maintenance Limited
Company StatusDissolved
Company Number07859103
CategoryPrivate Limited Company
Incorporation Date24 November 2011(12 years, 4 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameKathryn Anstock
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2011(same day as company formation)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Secretary NameFergus Anstock
StatusClosed
Appointed24 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address35 Soho Square
London
W1D 3QX
Director NameNewhaven International Holding Limited (Corporation)
StatusClosed
Appointed16 February 2012(2 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (closed 22 July 2014)
Correspondence AddressPO Box 362
Omar Hodge Building Wickhams Cay 1
Road Town
Tortola
British Virgin Islands
Vg1110
Director NameMr Jason Clive Thompson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(1 week after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2013)
RoleLandscape Gardener
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF

Location

Registered AddressLewis House
Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1James Mills
33.33%
Ordinary
1 at £1Jason Clive Thompson
33.33%
Ordinary
1 at £1Kathryn Anstock
33.33%
Ordinary

Financials

Year2014
Net Worth-£40,258
Cash£601
Current Liabilities£45,022

Accounts

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

Filing History

22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
31 March 2014Application to strike the company off the register (4 pages)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
23 August 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
21 August 2013Termination of appointment of Jason Thompson as a director (1 page)
12 August 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
21 December 2012Annual return made up to 24 November 2012 with a full list of shareholders
Statement of capital on 2012-12-21
  • GBP 3
(5 pages)
8 March 2012Appointment of Newhaven International Holding Limited as a director (2 pages)
10 January 2012Statement of capital following an allotment of shares on 13 December 2011
  • GBP 3
(3 pages)
10 January 2012Director's details changed for Kathryn Anstock on 14 December 2011 (2 pages)
10 January 2012Director's details changed for Mr Jason Clive Thompson on 14 December 2011 (2 pages)
1 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 3
(3 pages)
1 December 2011Appointment of Mr Jason Clive Thompson as a director (2 pages)
1 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 3
(3 pages)
30 November 2011Registered office address changed from Great Barford House Roxton Road Great Barford Bedfordshire MK44 3LN United Kingdom on 30 November 2011 (1 page)
24 November 2011Incorporation (33 pages)