Company Information for GREEN OFFICE SUPPLIES LIMITED
6th Floor 9 Appold Street, APPOLD STREET, London, EC2A 2AP,
|
Company Registration Number
06315594
Private Limited Company
Liquidation |
Company Name | |
---|---|
GREEN OFFICE SUPPLIES LIMITED | |
Legal Registered Office | |
6th Floor 9 Appold Street APPOLD STREET London EC2A 2AP Other companies in NW10 | |
Company Number | 06315594 | |
---|---|---|
Company ID Number | 06315594 | |
Date formed | 2007-07-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-07-31 | |
Account next due | 2017-04-30 | |
Latest return | 29/04/2016 | |
Return next due | 2017-05-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-02-20 13:29:46 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GREEN OFFICE SUPPLIES LIMITED | Unknown | |||
Green Office Supplies Co., Limited | Unknown | Company formed on the 2021-02-08 |
Officer | Role | Date Appointed |
---|---|---|
RUSSELL NORMAN GOODENOUGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAVI KUMAR KHANCHANDANI |
Director | ||
IBRAHIM ATWI |
Director | ||
NAUREEN IRSHAD |
Director | ||
ATIF BIRLAS MIRZA |
Director | ||
LUBNA AFZAL |
Company Secretary | ||
HASAN ALI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRIMSBY RECYCLING CENTRE LIMITED | Director | 2016-12-15 | CURRENT | 1987-09-18 | Liquidation | |
MASERENI SOLUTIONS UK LTD | Director | 2015-05-18 | CURRENT | 2015-01-15 | Dissolved 2016-07-26 | |
RDG COMMODITIES & SERVICES LTD | Director | 2014-11-18 | CURRENT | 2014-11-18 | Dissolved 2016-05-24 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Compulsory liquidation. Final meeting | ||
REGISTERED OFFICE CHANGED ON 06/06/22 FROM 4th Floor 4 Victoria Square St Albans AL1 3TF | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/19 FROM 66 st Peters Avenue Cleethorpes DN35 8HP | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/19 FROM 66 st Peters Avenue Cleethorpes DN35 8HP United Kingdom | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
AC93 | Order of court - restore and wind up | |
AC93 | Order of court - restore and wind up | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/17 FROM 66 st Peter's Avenue Cleethorpes DN35 8HP United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/17 FROM Millennium House Lime Kiln Way Lincoln LN2 4US England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAVI KUMAR KHANCHANDANI | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/16 FROM Space House Space Business Park Abbey Road London NW10 7SU | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 14/07/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 29/04/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MR RUSSELL NORMAN GOODENOUGH | |
AAMD | Amended account full exemption | |
LATEST SOC | 21/05/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 29/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IBRAHIM ATWI | |
AAMD | Amended account full exemption | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 29/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR IBRAHIM ATWI | |
SH01 | 06/01/14 STATEMENT OF CAPITAL GBP 100 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NAUREEN IRSHAD | |
AR01 | 29/04/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NAUREEN IRSHAD | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/2013 FROM FLAT 5 67 HANGER LANE EALING LONDON W5 3HL ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/2013 FROM SUITE NO.1, INTERWOOD HOUSE STAFFORD AVENUE HORNCHURCH ESSEX RM11 2ER | |
AA | 31/07/12 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR RAVI KUMAR KHANCHANDANI | |
AR01 | 29/04/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/04/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/2011 FROM UNIT 1 CONCORD ROAD LONDON W3 0TJ | |
AR01 | 29/04/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/2010 FROM 47-49 PARK ROYAL ROAD LONDON NW10 7LQ | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED NAUREEN IRSHAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ATIF MIRZA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
288a | DIRECTOR APPOINTED MR ATIF MIRZA | |
363a | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY LUBNA AFZAL | |
288b | APPOINTMENT TERMINATED DIRECTOR HASAN ALI | |
363a | RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-04-15 |
Winding-Up Orders | 2019-03-06 |
Petitions | 2019-02-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.86 | 9 |
MortgagesNumMortOutstanding | 0.51 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.35 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46510 - Wholesale of computers, computer peripheral equipment and software
Creditors Due Within One Year | 2012-08-01 | £ 5,716 |
---|
Creditors and other liabilities
|
|
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 OFFICE SUPPLIES LIMITED
Called Up Share Capital | 2012-08-01 | £ 200 |
---|---|---|
Cash Bank In Hand | 2012-08-01 | £ 7,250 |
Current Assets | 2012-08-01 | £ 18,372 |
Debtors | 2012-08-01 | £ 3,149 |
Fixed Assets | 2012-08-01 | £ 772 |
Shareholder Funds | 2012-08-01 | £ 13,428 |
Stocks Inventory | 2012-08-01 | £ 7,973 |
Tangible Fixed Assets | 2012-08-01 | £ 772 |
Debtors and other cash assets
GREEN OFFICE SUPPLIES LIMITED owns 1 domain names.
777inks.co.uk
The top companies supplying to UK government with the same SIC code (46510 - Wholesale of computers, computer peripheral equipment and software) as GREEN OFFICE SUPPLIES LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | GREEN OFFICE SUPPLIES LIMITED | Event Date | 2019-04-15 |
In the High Court of Justice No 00240 of 2019 GREEN OFFICE SUPPLIES LIMITED (Company Number 06315594 ) Registered office: 66 St Peters Avenue, Cleethorpes, United Kingdom DN35 8HP Principal trading ad… | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | GREEN OFFICE SUPPLIES LIMITED | Event Date | 2019-03-01 |
In the High Court Of Justice case number 00240 Liquidator appointed: K Beasley 3 Piccadilly Place , MANCHESTER , M1 3BN , telephone: 0161 234 8531 , email: Piu.North@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Petitions | |
Defending party | GREEN OFFICE SUPPLIES LIMITED | Event Date | 2019-02-15 |
In the High Court of Justice (Chancery Division) Companies Court No 000240 of 2019 In the Matter of GREEN OFFICE SUPPLIES LIMITED (Company Number 06315594 ) and in the Matter of the Insolvency Act 198… | |||
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. |