Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREEN HOUSE OF SCANDINAVIA (UK) LIMITED
Company Information for

GREEN HOUSE OF SCANDINAVIA (UK) LIMITED

14 BOWLING GREEN LANE, LONDON, MC1R 0BD,
Company Registration Number
04061622
Private Limited Company
Dissolved

Dissolved 2016-11-17

Company Overview

About Green House Of Scandinavia (uk) Ltd
GREEN HOUSE OF SCANDINAVIA (UK) LIMITED was founded on 2000-08-30 and had its registered office in 14 Bowling Green Lane. The company was dissolved on the 2016-11-17 and is no longer trading or active.

Key Data
Company Name
GREEN HOUSE OF SCANDINAVIA (UK) LIMITED
 
Legal Registered Office
14 BOWLING GREEN LANE
LONDON
MC1R 0BD
Other companies in EC1R
 
Previous Names
SPEED 8433 LIMITED16/11/2000
Filing Information
Company Number 04061622
Date formed 2000-08-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-11-17
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-01-24 13:24:37
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of GREEN HOUSE OF SCANDINAVIA (UK) LIMITED

Current Directors
Officer Role Date Appointed
CANUTE SECRETARIES LIMITED
Company Secretary 2005-08-23
HANS-HENRIK OLSEN
Director 2006-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
KENT POSSELT PEDERSEN
Director 2000-09-18 2006-12-31
MERVI ANITTA HANNELE BERGSTROM
Company Secretary 2000-09-18 2005-08-22
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2000-08-30 2000-09-18
WATERLOW NOMINEES LIMITED
Nominated Director 2000-08-30 2000-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CANUTE SECRETARIES LIMITED FESTINA FINANCE LIMITED Company Secretary 2018-08-01 CURRENT 2016-07-29 Active
CANUTE SECRETARIES LIMITED EBL WORKPLACE SOLUTIONS LIMITED Company Secretary 2018-07-31 CURRENT 2015-07-07 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED MODERN STANDARD SERVICE LIMITED Company Secretary 2018-05-21 CURRENT 2018-02-06 Active
CANUTE SECRETARIES LIMITED NANOLINK GROUP LIMITED Company Secretary 2018-05-16 CURRENT 2018-05-16 Active
CANUTE SECRETARIES LIMITED VOYAGEURS DU MONDE UK LIMITED Company Secretary 2018-03-28 CURRENT 2016-11-09 Active
CANUTE SECRETARIES LIMITED ORIGINAL TRAVEL COMPANY LTD Company Secretary 2018-03-28 CURRENT 2002-05-13 Active
CANUTE SECRETARIES LIMITED ORIGINAL TRAVEL TRANSPORT COMPANY LTD Company Secretary 2018-03-28 CURRENT 1994-01-31 Active
CANUTE SECRETARIES LIMITED ALTAIR GLOBAL RELOCATION LIMITED Company Secretary 2018-03-01 CURRENT 2008-05-16 Active
CANUTE SECRETARIES LIMITED SG NO. 3 LTD Company Secretary 2018-02-01 CURRENT 2018-02-01 Active
CANUTE SECRETARIES LIMITED DAMOS MR LIMITED Company Secretary 2018-01-31 CURRENT 2018-01-31 Active
CANUTE SECRETARIES LIMITED CLOUDEON LIMITED Company Secretary 2018-01-29 CURRENT 2018-01-29 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED CHABBER UK LIMITED Company Secretary 2018-01-26 CURRENT 2018-01-26 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED OLE & STEEN COFFEE LIMITED Company Secretary 2018-01-12 CURRENT 2018-01-12 Active
CANUTE SECRETARIES LIMITED PIHR UK LIMITED Company Secretary 2017-12-06 CURRENT 2017-12-06 Active
CANUTE SECRETARIES LIMITED SKIN SUPPLEMENT BAR UK LTD Company Secretary 2017-12-01 CURRENT 2017-12-01 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED FISCHER & KERRN UK LIMITED Company Secretary 2017-11-28 CURRENT 2017-11-28 Active
CANUTE SECRETARIES LIMITED THE APSTER LTD Company Secretary 2017-11-17 CURRENT 2017-11-17 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED DANISH PRIVATE HOSPITAL OF PSYCHIATRY LTD Company Secretary 2017-10-25 CURRENT 2017-10-25 Active
CANUTE SECRETARIES LIMITED BARTA M.A.I. LIMITED Company Secretary 2017-10-13 CURRENT 2017-10-13 Active
CANUTE SECRETARIES LIMITED DALUX LIMITED Company Secretary 2017-10-09 CURRENT 2017-10-09 Active
CANUTE SECRETARIES LIMITED MAGVENTURE LTD Company Secretary 2017-09-28 CURRENT 2017-09-28 Active
CANUTE SECRETARIES LIMITED SABRE DENMARK LIMITED Company Secretary 2017-09-27 CURRENT 2015-10-22 In Administration/Administrative Receiver
CANUTE SECRETARIES LIMITED TACTICAL COATINGS UK LIMITED Company Secretary 2017-08-21 CURRENT 2017-08-21 Active
CANUTE SECRETARIES LIMITED RENUDA HOLDINGS LIMITED Company Secretary 2017-08-11 CURRENT 2012-02-28 Active
CANUTE SECRETARIES LIMITED RANIR (HOLDINGS) LIMITED Company Secretary 2017-07-31 CURRENT 2010-02-11 Active
CANUTE SECRETARIES LIMITED K E ADVENTURE TRAVEL LTD Company Secretary 2017-07-05 CURRENT 1985-05-07 Active
CANUTE SECRETARIES LIMITED MSTAR RISK MODELLING LTD Company Secretary 2017-06-01 CURRENT 2016-03-24 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED OLE PALSBY LIMITED Company Secretary 2017-03-13 CURRENT 1986-09-24 Dissolved 2017-10-10
CANUTE SECRETARIES LIMITED ANIMA CONNECTED UK LIMITED Company Secretary 2017-02-22 CURRENT 2017-02-22 Active
CANUTE SECRETARIES LIMITED PBM PRECAST LTD Company Secretary 2017-02-13 CURRENT 2016-04-05 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED POMETON LIMITED Company Secretary 2017-02-03 CURRENT 1996-10-16 Active
CANUTE SECRETARIES LIMITED EUROAVIONICS UK LTD Company Secretary 2017-01-31 CURRENT 1999-03-31 Active
CANUTE SECRETARIES LIMITED EUROBAY OPERATIONS LIMITED Company Secretary 2016-12-23 CURRENT 1996-05-07 Active
CANUTE SECRETARIES LIMITED EQUITACK LTD Company Secretary 2016-11-25 CURRENT 2016-11-25 Active
CANUTE SECRETARIES LIMITED LE PETIT BALLON UK LTD Company Secretary 2016-10-11 CURRENT 2016-10-11 Active
CANUTE SECRETARIES LIMITED ROSENDAHL CONCEPTKIOSK LTD Company Secretary 2016-09-26 CURRENT 2016-07-15 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED VISTORY GROUP LTD Company Secretary 2016-09-01 CURRENT 2014-09-02 Active
CANUTE SECRETARIES LIMITED KREALINKS LTD Company Secretary 2016-06-16 CURRENT 2016-06-16 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED MINING INTERNATIONAL LIMITED Company Secretary 2016-05-16 CURRENT 2016-01-22 Dissolved 2017-06-06
CANUTE SECRETARIES LIMITED DYMAK LIMITED Company Secretary 2016-03-15 CURRENT 2016-03-15 Active
CANUTE SECRETARIES LIMITED SELFMADE TRADING LIMITED Company Secretary 2016-02-18 CURRENT 2016-02-18 Active
CANUTE SECRETARIES LIMITED DIABOLOCOM UK LTD Company Secretary 2016-01-19 CURRENT 2016-01-19 Active
CANUTE SECRETARIES LIMITED LILLEHEDEN LIMITED Company Secretary 2015-12-02 CURRENT 2015-12-02 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED MAISON KAYSER UK LIMITED Company Secretary 2015-11-12 CURRENT 2015-11-12 Active
CANUTE SECRETARIES LIMITED INOS 26 ACQUICO UK LTD Company Secretary 2015-11-05 CURRENT 2015-09-21 Active
CANUTE SECRETARIES LIMITED HOLD-ON PRODUCTIONS UK ! LTD Company Secretary 2015-10-29 CURRENT 2015-10-29 Active
CANUTE SECRETARIES LIMITED AURORA LIGHTING ASSOCIATES LTD Company Secretary 2015-09-14 CURRENT 2012-08-13 Dissolved 2017-03-07
CANUTE SECRETARIES LIMITED IMD SPORTS LTD Company Secretary 2015-07-08 CURRENT 2015-07-08 Dissolved 2016-03-29
CANUTE SECRETARIES LIMITED ACTIONSPORTGAMES UK LIMITED Company Secretary 2015-06-22 CURRENT 2015-06-22 Active
CANUTE SECRETARIES LIMITED SG VICTORIA NOTTINGHAM LIMITED Company Secretary 2015-06-09 CURRENT 2015-06-09 Active
CANUTE SECRETARIES LIMITED SG METRO NEWCASTLE LTD Company Secretary 2015-06-04 CURRENT 2015-06-04 Active
CANUTE SECRETARIES LIMITED UK JD LIMITED Company Secretary 2015-05-22 CURRENT 2015-05-22 Dissolved 2018-03-20
CANUTE SECRETARIES LIMITED SG NORTHERN ENGLAND LIMITED Company Secretary 2015-05-19 CURRENT 2015-05-19 Active
CANUTE SECRETARIES LIMITED NIGHT CALL RECORDS LIMITED Company Secretary 2015-04-08 CURRENT 2015-04-08 Dissolved 2017-11-21
CANUTE SECRETARIES LIMITED IPOSOL LIMITED Company Secretary 2015-01-27 CURRENT 2015-01-27 Active
CANUTE SECRETARIES LIMITED INVUE SECURITY PRODUCTS UK LIMITED Company Secretary 2015-01-26 CURRENT 2015-01-26 Active
CANUTE SECRETARIES LIMITED AFFINIS SERVICE LTD Company Secretary 2015-01-19 CURRENT 2012-12-11 Liquidation
CANUTE SECRETARIES LIMITED INTERTRADE M UK LIMITED Company Secretary 2015-01-06 CURRENT 2015-01-06 Active
CANUTE SECRETARIES LIMITED O4SH LIMITED Company Secretary 2014-12-30 CURRENT 2014-12-30 Active
CANUTE SECRETARIES LIMITED ALENTORIA LIMITED Company Secretary 2014-12-23 CURRENT 2014-12-23 Dissolved 2018-02-20
CANUTE SECRETARIES LIMITED NANOTEMPER TECHNOLOGIES LIMITED Company Secretary 2014-10-28 CURRENT 2014-10-28 Active
CANUTE SECRETARIES LIMITED AUROCH WORLDWIDE LTD Company Secretary 2014-06-17 CURRENT 2014-06-17 Active
CANUTE SECRETARIES LIMITED DR SABINE ERNST LTD Company Secretary 2014-05-06 CURRENT 2014-05-06 Active
CANUTE SECRETARIES LIMITED NHK MACHINERY PARTS LIMITED Company Secretary 2014-04-08 CURRENT 2014-04-08 Dissolved 2016-01-12
CANUTE SECRETARIES LIMITED BIG FERNAND LTD Company Secretary 2014-02-28 CURRENT 2014-01-09 Liquidation
CANUTE SECRETARIES LIMITED TRACKUNIT LTD Company Secretary 2014-02-19 CURRENT 2014-02-19 Active
CANUTE SECRETARIES LIMITED EPINION RESEARCH UK LIMITED Company Secretary 2014-02-03 CURRENT 2014-02-03 Active
CANUTE SECRETARIES LIMITED OTT HYDROMET LIMITED Company Secretary 2013-11-01 CURRENT 1999-05-26 Active
CANUTE SECRETARIES LIMITED ARUBACLOUD LIMITED Company Secretary 2013-10-07 CURRENT 2013-10-07 Active
CANUTE SECRETARIES LIMITED GO IN UK LIMITED Company Secretary 2013-09-13 CURRENT 2009-04-28 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED SERDON LIMITED Company Secretary 2013-06-11 CURRENT 2013-06-11 Dissolved 2015-05-12
CANUTE SECRETARIES LIMITED TELCOTRADER LIMITED Company Secretary 2013-04-16 CURRENT 2013-04-16 Dissolved 2016-11-22
CANUTE SECRETARIES LIMITED REDCLOVER TRADING LIMITED Company Secretary 2013-03-28 CURRENT 2013-03-28 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED FASHION & MARKETING LIMITED Company Secretary 2013-03-26 CURRENT 2013-03-26 Active
CANUTE SECRETARIES LIMITED MARMOR HOTAVLJE LONDON LIMITED Company Secretary 2012-10-01 CURRENT 2010-09-22 Active
CANUTE SECRETARIES LIMITED COPA-DATA UK LIMITED Company Secretary 2012-06-19 CURRENT 2007-06-26 Active
CANUTE SECRETARIES LIMITED STYRA SERVICES LIMITED Company Secretary 2012-04-13 CURRENT 2012-04-13 Dissolved 2015-07-21
CANUTE SECRETARIES LIMITED ALL ORIGINAL BAGEL COMPANY LIMITED Company Secretary 2012-01-04 CURRENT 2012-01-04 Dissolved 2017-07-25
CANUTE SECRETARIES LIMITED LOCATION CONNECTIONS LIMITED Company Secretary 2011-05-04 CURRENT 2011-05-04 Dissolved 2017-12-12
CANUTE SECRETARIES LIMITED LICENERGY UK LIMITED Company Secretary 2011-04-13 CURRENT 2011-04-13 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED SOLTEN LIMITED Company Secretary 2011-03-09 CURRENT 2011-03-09 Active
CANUTE SECRETARIES LIMITED EDATIS UK LIMITED Company Secretary 2011-02-18 CURRENT 2008-04-21 Dissolved 2016-01-26
CANUTE SECRETARIES LIMITED AIKAN UK LIMITED Company Secretary 2010-12-07 CURRENT 2010-12-07 Dissolved 2015-02-24
CANUTE SECRETARIES LIMITED GREY JUICE LAB LIMITED Company Secretary 2009-10-26 CURRENT 2009-10-26 Active
CANUTE SECRETARIES LIMITED ZMAGS LIMITED Company Secretary 2009-02-01 CURRENT 2006-05-11 Active
CANUTE SECRETARIES LIMITED RAACO GREAT BRITAIN LIMITED Company Secretary 2009-01-01 CURRENT 1960-11-04 Active
CANUTE SECRETARIES LIMITED WOODMANCOTT MANAGEMENT LIMITED Company Secretary 2008-03-31 CURRENT 2000-05-22 Dissolved 2014-10-14
CANUTE SECRETARIES LIMITED DROM INTERNATIONAL UK LIMITED Company Secretary 2008-02-29 CURRENT 1995-10-09 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED DANS LE NOIR LIMITED Company Secretary 2007-10-25 CURRENT 2005-02-04 Active
CANUTE SECRETARIES LIMITED FN INVESTMENT 2007 LIMITED Company Secretary 2007-08-07 CURRENT 2007-08-07 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED A. K. MULLER (UK) LIMITED Company Secretary 2007-03-01 CURRENT 1993-03-22 Active
CANUTE SECRETARIES LIMITED GLOBAL HOPE INVESTMENT LIMITED Company Secretary 2006-09-08 CURRENT 2006-09-08 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED GLOBAL HOPE HOLDING & INVESTMENT LIMITED Company Secretary 2006-09-07 CURRENT 2006-09-07 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED TEEJET UK LIMITED Company Secretary 2006-01-24 CURRENT 2006-01-24 Active
CANUTE SECRETARIES LIMITED MERMAID HOLDING LIMITED Company Secretary 2004-07-06 CURRENT 2004-07-06 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED CANUTE CORPORATE LIMITED Company Secretary 2004-06-18 CURRENT 2004-06-18 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED UNIQUE TECHNOLOGY UK LIMITED Company Secretary 2004-03-08 CURRENT 2004-03-08 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED PRO-TEC WINDOWS (UK) LIMITED Company Secretary 2003-01-16 CURRENT 2003-01-16 Dissolved 2014-02-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-11-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-174.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-05-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/02/2016
2015-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2015 FROM AYLESBURY HOUSE 17-18 AYLESBURY STREET LONDON EC1R 0DB
2015-02-264.70DECLARATION OF SOLVENCY
2015-02-26LRESSPSPECIAL RESOLUTION TO WIND UP
2015-02-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-24AA31/12/13 TOTAL EXEMPTION FULL
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-16AR0130/08/14 FULL LIST
2013-10-04AA31/12/12 TOTAL EXEMPTION FULL
2013-08-30AR0130/08/13 NO CHANGES
2012-09-27AA31/12/11 TOTAL EXEMPTION FULL
2012-09-18AR0130/08/12 FULL LIST
2011-08-30AR0130/08/11 FULL LIST
2011-04-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-31AR0130/08/10 FULL LIST
2010-04-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-01363aRETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2009-05-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-03363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-06-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-05363aRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2007-03-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-19288bDIRECTOR RESIGNED
2006-12-12225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06
2006-10-17363aRETURN MADE UP TO 30/08/06; NO CHANGE OF MEMBERS
2006-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-02-23288aNEW DIRECTOR APPOINTED
2005-10-18363aRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2005-09-13288cDIRECTOR'S PARTICULARS CHANGED
2005-09-13288bSECRETARY RESIGNED
2005-09-13288aNEW SECRETARY APPOINTED
2005-09-13287REGISTERED OFFICE CHANGED ON 13/09/05 FROM: 20 ARUNDEL GATE SHEFFIELD SOUTH YORKSHIRE S1 2PP
2005-07-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-09-08363sRETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
2004-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-11-01287REGISTERED OFFICE CHANGED ON 01/11/03 FROM: C/O TAYLOR & EMMET 62-64 WILKINSON STREET SHEFFIELD SOUTH YORKSHIRE S10 2GJ
2003-09-09363sRETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS
2003-06-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/08/02
2002-09-18AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2002-09-18363sRETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS
2002-07-30288cSECRETARY'S PARTICULARS CHANGED
2002-07-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-09-10363sRETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS
2000-11-15CERTNMCOMPANY NAME CHANGED SPEED 8433 LIMITED CERTIFICATE ISSUED ON 16/11/00
2000-11-13288bDIRECTOR RESIGNED
2000-11-13288aNEW SECRETARY APPOINTED
2000-11-13288bSECRETARY RESIGNED
2000-11-13288aNEW DIRECTOR APPOINTED
2000-09-26287REGISTERED OFFICE CHANGED ON 26/09/00 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2000-08-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores



Licences & Regulatory approval
We could not find any licences issued to GREEN HOUSE OF SCANDINAVIA (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-02-23
Notices to Creditors2015-02-23
Resolutions for Winding-up2015-02-23
Fines / Sanctions
No fines or sanctions have been issued against GREEN HOUSE OF SCANDINAVIA (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GREEN HOUSE OF SCANDINAVIA (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.499
MortgagesNumMortOutstanding0.359
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-08-31

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 GREEN HOUSE OF SCANDINAVIA (UK) LIMITED

Intangible Assets
Patents
We have not found any records of GREEN HOUSE OF SCANDINAVIA (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREEN HOUSE OF SCANDINAVIA (UK) LIMITED
Trademarks
We have not found any records of GREEN HOUSE OF SCANDINAVIA (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREEN HOUSE OF SCANDINAVIA (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods) as GREEN HOUSE OF SCANDINAVIA (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GREEN HOUSE OF SCANDINAVIA (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyGREEN HOUSE OF SCANDINAVIA (UK) LIMITEDEvent Date2016-04-26
A Meeting of the Members has been summoned by the Liquidator under Section 94 of the Insolvency Act 1986 for the purpose of receiving the final account of the Liquidators acts and dealings and the conduct of the winding up. The meeting will be held at Mynott House, 14 Bowling Green Lane, London, EC1R 0BD on the 27 June 2016 at 10.00 am. A proxy form is available which must be lodged with me not later than 12.00 noon on the business day before the meeting. A Member entitled to attend and vote at the Meeting may appoint a Proxy to attend and vote on his behalf. Date of Appointment: 18 February 2015. Office Holder details: Filippa Connor, (IP No. 9188) and Ruth Ellen Duncan, (IP No. 9246) both of RNF Business Advisory Limited, Mynott House, 14 Bowling Green Lane, London EC1R 0BD For further details contact: Filippa Connor or Ruth Ellen Duncan, Email: Filippa.connor@rnfba.com or Ruth.duncan@rnfba.com Tel: 020 7253 7171, Fax: 020 7253 7371
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGREEN HOUSE OF SCANDINAVIA (UK) LIMITEDEvent Date2015-02-18
Filippa Connor and Ruth Ellen Duncan , both of RNF Business Advisory , Mynott House, 14 Bowling Green Lane, London, EC1R 0BD : Further details contact: Filippa Connor or Ruth Ellen Duncan, Email: filippa.connor@rnfba.com or ruth.duncan@rnfba.com, Tel: 01622 764612, Fax: 01622 764622
 
Initiating party Event TypeNotices to Creditors
Defending partyGREEN HOUSE OF SCANDINAVIA (UK) LIMITEDEvent Date2015-02-18
Notice is hereby given that the Creditors of the above named Company are required on or before 31 March 2015, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Filippa Connor of RNF Business Advisory, Mynott House, 14 Bowling Green Lane, London, EC1R 0BD the Joint Liquidator of the above named Company, and, if so required by notice in writing from the said Joint Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they shall be excluded from the benefit of any distribution made before such are proved. Note: This notice is purely formal. All known Creditors have or will be paid in full. Date of Appointment: 18 February 2015. Office Holder details: Filippa Connor (IP No: 9188) and Ruth Ellen Duncan (IP No. 9246) both of RNF Business Advisory Limited, Mynott House, 14 Bowling Green Lane, London, EC1R 0BD Further details contact: Filippa Connor or Ruth Ellen Duncan, Email: filippa.connor@rnfba.com or ruth.duncan@rnfba.com, Tel: 020 7253 7171 Fax: 020 7253 7371
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGREEN HOUSE OF SCANDINAVIA (UK) LIMITEDEvent Date2015-02-18
The shareholders of the above named Company, by written resolution, passed the following resolutions on 18 February 2015 , as Special and Ordinary Resolutions: That pursuant to section 84(1)(b) of the Insolvency Act 1986 the Company be wound up voluntarily and that pursuant to Sections 84(1) and 91 of the Insolvency Act 1986 Filippa Connor and Ruth Ellen Duncan , both of RNF Business Advisory Limited , Mynott House, 14 Bowling Green Lane, London, EC1R 0BD, (IP Nos: 9188 and 9246) be appointed Joint Liquidators of the Company for the purposes of winding up the Companys affairs and distributing its assets. Further details contact: Filippa Connor or Ruth Ellen Duncan, Email: filippa.connor@rnfba.com or ruth.duncan@rnfba.com, Tel: 01622 764612, Fax: 01622 764622
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREEN HOUSE OF SCANDINAVIA (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GREEN HOUSE OF SCANDINAVIA (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.