Company NameGreenserve Maintenance Ltd
Company StatusDissolved
Company Number07899714
CategoryPrivate Limited Company
Incorporation Date6 January 2012(12 years, 3 months ago)
Dissolution Date21 July 2021 (2 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Andrew Harris
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityNew Zealander
StatusClosed
Appointed01 September 2012(7 months, 4 weeks after company formation)
Appointment Duration8 years, 10 months (closed 21 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKennway Francis Limited 8 High Street
Brentwood
Essex
CM14 4AB
Director NameMr Christopher Dugan
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2015(3 years, 6 months after company formation)
Appointment Duration5 years, 11 months (closed 21 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 61a Walton Street
Walton-On-The-Hill
Surrey
KT20 7RZ
Director NameMs Adele Denise Hartland
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2016(4 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 21 July 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressKennway Francis Limited 8 High Street
Brentwood
Essex
CM14 4AB
Director NameMr Shaun Kay Smith
Date of BirthDecember 1983 (Born 40 years ago)
NationalityNew Zealander
StatusResigned
Appointed06 January 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit A132 Bendon Valley
Riverside Business Centre Haldane Place
London
SW18 4UQ
Secretary NameMiss Constance Rose Smith
StatusResigned
Appointed06 January 2012(same day as company formation)
RoleCompany Director
Correspondence AddressUnit A132 Bendon Valley
Riverside Business Centre Haldane Place
London
SW18 4UQ
Secretary NameMiss Laura Dinnewell
StatusResigned
Appointed12 September 2013(1 year, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 December 2013)
RoleCompany Director
Correspondence AddressUnit A132 Bendon Valley
Riverside Business Centre Haldane Place
London
SW18 4UQ
Secretary NameMr Peter Dinnewell
StatusResigned
Appointed31 December 2013(1 year, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 May 2015)
RoleCompany Director
Correspondence AddressUnit A132 Bendon Valley
Riverside Business Centre Haldane Place
London
SW18 4UQ
Director NameMr John Charles Goldenberg
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 2015(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House 61a Walton Street
Walton-On-The-Hill
Surrey
KT20 7RZ
Secretary NameMr John Charles Goldenberg
StatusResigned
Appointed25 May 2015(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 August 2016)
RoleCompany Director
Correspondence AddressRegency House 61a Walton Street
Walton-On-The-Hill
Surrey
KT20 7RZ

Contact

Websitewww.greenserve.net/
Telephone020 88744687
Telephone regionLondon

Location

Registered AddressKennway Francis Limited
8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Shareholders

1 at £1Andrew Harris
100.00%
Ordinary

Financials

Year2014
Net Worth£36,061
Cash£38,252
Current Liabilities£94,007

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 December 2017Registered office address changed from 66 Prescot Street London E1 8NN to Kennway Francis Limited 8 High Street Brentwood Essex CM14 4AB on 18 December 2017 (2 pages)
16 October 2017Resignation of a liquidator (3 pages)
25 January 2017Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 January 2017Registered office address changed from 66 Prescot Street London E1 8NN to 66 Prescot Street London E1 8NN on 22 January 2017 (2 pages)
16 January 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
16 January 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
12 January 2017Registered office address changed from Unit 13 Saxon Business Centre Windsor Avenue London SW19 2RR to 66 Prescot Street London E1 8NN on 12 January 2017 (2 pages)
11 January 2017Statement of affairs with form 4.19 (7 pages)
11 January 2017Appointment of a voluntary liquidator (1 page)
11 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-16
(1 page)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
3 August 2016Appointment of Ms Adele Denise Hartland as a director on 2 August 2016 (2 pages)
2 August 2016Termination of appointment of John Charles Goldenberg as a secretary on 2 August 2016 (1 page)
2 August 2016Termination of appointment of John Charles Goldenberg as a director on 2 August 2016 (1 page)
14 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(6 pages)
23 October 2015Registered office address changed from Unit a132 Bendon Valley Riverside Business Centre Haldane Place London SW18 4UQ to Unit 13 Saxon Business Centre Windsor Avenue London SW19 2RR on 23 October 2015 (1 page)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
27 August 2015Statement of capital following an allotment of shares on 10 June 2015
  • GBP 100
(3 pages)
12 August 2015Director's details changed for Mr Christopher Dugan on 3 August 2015 (2 pages)
12 August 2015Appointment of Mr John Charles Goldenberg as a director on 25 May 2015 (2 pages)
12 August 2015Director's details changed for Mr Christopher Dugan on 3 August 2015 (2 pages)
12 August 2015Director's details changed (2 pages)
12 August 2015Secretary's details changed for Mr John Charles Goldenberg on 25 May 2015 (1 page)
11 August 2015Appointment of Mr John Charles Goldenberg as a secretary on 25 May 2015 (2 pages)
11 August 2015Termination of appointment of Peter Dinnewell as a secretary on 25 May 2015 (1 page)
11 August 2015Appointment of Mr Christopher Dugan as a director on 3 August 2015 (2 pages)
11 August 2015Appointment of Mr Christopher Dugan as a director on 3 August 2015 (2 pages)
22 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
22 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(3 pages)
28 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(3 pages)
27 January 2014Appointment of Mr Peter Dinnewell as a secretary (2 pages)
27 January 2014Termination of appointment of Laura Dinnewell as a secretary (1 page)
12 September 2013Appointment of Miss Laura Dinnewell as a secretary (1 page)
12 September 2013Termination of appointment of Constance Smith as a secretary (1 page)
3 May 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
11 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
5 September 2012Appointment of Mr Andrew Harris as a director (2 pages)
4 September 2012Termination of appointment of Shaun Smith as a director (1 page)
6 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)