Company NameGreenleaf & Brown Ltd
Company StatusDissolved
Company Number11481800
CategoryPrivate Limited Company
Incorporation Date25 July 2018(5 years, 8 months ago)
Dissolution Date2 August 2022 (1 year, 7 months ago)
Previous NameWorld Wines Warehouse Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr William Defries
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2022(3 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (closed 02 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 High Street
Burnham-On-Crouch
CM0 8AG
Director NameMr William James Barkley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Oaklands Crescent
Chelmsford
CM2 9PP
Director NameMr William Francis De Fries
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2018(2 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 25 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28a High Street
Burnham-On-Crouch
CM0 8AA
Director NameMs Alina Draga Maria Raduca
Date of BirthJune 1979 (Born 44 years ago)
NationalityRomanian
StatusResigned
Appointed25 March 2021(2 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 January 2022)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address1 High Street
Burnham-On-Crouch
CM0 8AG

Location

Registered Address1 High Street
Burnham-On-Crouch
CM0 8AG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

2 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2022First Gazette notice for voluntary strike-off (1 page)
6 May 2022Application to strike the company off the register (1 page)
7 January 2022Termination of appointment of Alina Draga Maria Raduca as a director on 7 January 2022 (1 page)
7 January 2022Cessation of Alina Draga Maria Raduca as a person with significant control on 7 January 2022 (1 page)
7 January 2022Notification of William De Fries as a person with significant control on 7 January 2022 (2 pages)
7 January 2022Appointment of Mr William Defries as a director on 7 January 2022 (2 pages)
14 September 2021Confirmation statement made on 24 July 2021 with updates (4 pages)
8 July 2021Registered office address changed from 28a High Street Burnham-on-Crouch CM0 8AA England to 1 High Street Burnham-on-Crouch CM0 8AG on 8 July 2021 (1 page)
5 May 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
25 March 2021Notification of Alina Draga Maria Raduca as a person with significant control on 25 March 2021 (2 pages)
25 March 2021Statement of capital following an allotment of shares on 25 March 2021
  • GBP 1,000
(3 pages)
25 March 2021Termination of appointment of William Francis De Fries as a director on 25 March 2021 (1 page)
25 March 2021Appointment of Ms Alina Draga Maria Raduca as a director on 25 March 2021 (2 pages)
25 March 2021Cessation of William Francis De Fries as a person with significant control on 25 March 2021 (1 page)
19 August 2020Confirmation statement made on 24 July 2020 with updates (5 pages)
2 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
9 January 2020Registered office address changed from Suite 1 Bowden Terminal Luckyn Lane Basildon, SS14 3AX United Kingdom to 28a High Street Burnham-on-Crouch CM0 8AA on 9 January 2020 (1 page)
10 September 2019Statement of capital following an allotment of shares on 28 August 2019
  • GBP 100
(3 pages)
2 August 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
12 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-11
(3 pages)
19 October 2018Notification of William Francis De Fries as a person with significant control on 19 October 2018 (2 pages)
8 October 2018Termination of appointment of William James Barkley as a director on 8 October 2018 (1 page)
8 October 2018Cessation of William James Barkley as a person with significant control on 8 October 2018 (1 page)
8 October 2018Appointment of Mr William Francis De Fries as a director on 8 October 2018 (2 pages)
25 July 2018Incorporation
Statement of capital on 2018-07-25
  • GBP 3
(23 pages)