Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREEN OFFICE SUPPLIES LIMITED
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 Overview

About Green Office Supplies Ltd
GREEN OFFICE SUPPLIES LIMITED was founded on 2007-07-17 and has its registered office in London. The organisation's status is listed as "Liquidation". Green Office Supplies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
GREEN OFFICE SUPPLIES LIMITED
 
Legal Registered Office
6th Floor 9 Appold Street
APPOLD STREET
London
EC2A 2AP
Other companies in NW10
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREEN OFFICE SUPPLIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DROLE COMPUTING SERVICES LIMITED   FRANK HIRTH LIMITED   HAMRAN ACCOUNTANCY LIMITED
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.
Companies with same name GREEN OFFICE SUPPLIES LIMITED
The following companies were found which have the same name as GREEN OFFICE SUPPLIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GREEN OFFICE SUPPLIES LIMITED Unknown
Green Office Supplies Co., Limited Unknown Company formed on the 2021-02-08

Company Officers of GREEN OFFICE SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
RUSSELL NORMAN GOODENOUGH
Director 2015-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
RAVI KUMAR KHANCHANDANI
Director 2013-01-25 2016-09-01
IBRAHIM ATWI
Director 2014-01-06 2014-07-14
NAUREEN IRSHAD
Director 2009-08-14 2013-03-01
ATIF BIRLAS MIRZA
Director 2009-04-29 2009-08-14
LUBNA AFZAL
Company Secretary 2007-07-17 2009-04-28
HASAN ALI
Director 2007-07-17 2009-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUSSELL NORMAN GOODENOUGH GRIMSBY RECYCLING CENTRE LIMITED Director 2016-12-15 CURRENT 1987-09-18 Liquidation
RUSSELL NORMAN GOODENOUGH MASERENI SOLUTIONS UK LTD Director 2015-05-18 CURRENT 2015-01-15 Dissolved 2016-07-26
RUSSELL NORMAN GOODENOUGH RDG COMMODITIES & SERVICES LTD Director 2014-11-18 CURRENT 2014-11-18 Dissolved 2016-05-24

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
2023-05-20Final Gazette dissolved via compulsory strike-off
2023-02-20Compulsory liquidation. Final meeting
2022-06-06REGISTERED OFFICE CHANGED ON 06/06/22 FROM 4th Floor 4 Victoria Square St Albans AL1 3TF
2021-06-04WU07Compulsory liquidation winding up progress report
2020-05-27WU07Compulsory liquidation winding up progress report
2019-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/19 FROM 66 st Peters Avenue Cleethorpes DN35 8HP
2019-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/19 FROM 66 st Peters Avenue Cleethorpes DN35 8HP United Kingdom
2019-05-01WU04Compulsory liquidation appointment of liquidator
2019-03-18COCOMPCompulsory winding up order
2019-03-15AC93Order of court - restore and wind up
2019-03-15AC93Order of court - restore and wind up
2018-06-19GAZ2Final Gazette dissolved via compulsory strike-off
2018-06-19GAZ2Final Gazette dissolved via compulsory strike-off
2017-09-09DISS16(SOAS)Compulsory strike-off action has been suspended
2017-08-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/17 FROM 66 st Peter's Avenue Cleethorpes DN35 8HP United Kingdom
2017-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/17 FROM Millennium House Lime Kiln Way Lincoln LN2 4US England
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR RAVI KUMAR KHANCHANDANI
2016-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/16 FROM Space House Space Business Park Abbey Road London NW10 7SU
2016-07-26AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-16DISS40Compulsory strike-off action has been discontinued
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 200
2016-07-14AR0129/04/16 ANNUAL RETURN FULL LIST
2016-07-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-10-06AP01DIRECTOR APPOINTED MR RUSSELL NORMAN GOODENOUGH
2015-06-05AAMDAmended account full exemption
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 200
2015-05-21AR0129/04/15 ANNUAL RETURN FULL LIST
2015-04-28AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-14TM01APPOINTMENT TERMINATED, DIRECTOR IBRAHIM ATWI
2014-07-24AAMDAmended account full exemption
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 200
2014-04-30AR0129/04/14 ANNUAL RETURN FULL LIST
2014-04-23AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-11AP01DIRECTOR APPOINTED MR IBRAHIM ATWI
2014-03-11SH0106/01/14 STATEMENT OF CAPITAL GBP 100
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR NAUREEN IRSHAD
2013-07-31AR0129/04/13 ANNUAL RETURN FULL LIST
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR NAUREEN IRSHAD
2013-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2013 FROM FLAT 5 67 HANGER LANE EALING LONDON W5 3HL ENGLAND
2013-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2013 FROM SUITE NO.1, INTERWOOD HOUSE STAFFORD AVENUE HORNCHURCH ESSEX RM11 2ER
2013-05-01AA31/07/12 TOTAL EXEMPTION FULL
2013-02-13AP01DIRECTOR APPOINTED MR RAVI KUMAR KHANCHANDANI
2012-06-20AR0129/04/12 FULL LIST
2012-04-30AA31/07/11 TOTAL EXEMPTION SMALL
2011-05-05AR0129/04/11 FULL LIST
2011-04-30AA31/07/10 TOTAL EXEMPTION SMALL
2011-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2011 FROM UNIT 1 CONCORD ROAD LONDON W3 0TJ
2010-06-24AR0129/04/10 FULL LIST
2010-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2010 FROM 47-49 PARK ROYAL ROAD LONDON NW10 7LQ
2010-05-05AA31/07/09 TOTAL EXEMPTION SMALL
2010-03-30AP01DIRECTOR APPOINTED NAUREEN IRSHAD
2010-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ATIF MIRZA
2009-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2009-05-20288aDIRECTOR APPOINTED MR ATIF MIRZA
2009-04-30363aRETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2009-04-29288bAPPOINTMENT TERMINATED SECRETARY LUBNA AFZAL
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR HASAN ALI
2008-10-24363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2007-07-17NEWINCINCORPORATION 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
465 - Wholesale of information and communication equipment
46510 - Wholesale of computers, computer peripheral equipment and software




Licences & Regulatory approval
We could not find any licences issued to GREEN OFFICE SUPPLIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-04-15
Winding-Up Orders2019-03-06
Petitions 2019-02-15
Fines / Sanctions
No fines or sanctions have been issued against GREEN OFFICE SUPPLIES 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 OFFICE SUPPLIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.869
MortgagesNumMortOutstanding0.517
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.359

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
Creditors Due Within One Year 2012-08-01 £ 5,716

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2015-07-31

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 OFFICE SUPPLIES LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of GREEN OFFICE SUPPLIES LIMITED registering or being granted any patents
Domain Names

GREEN OFFICE SUPPLIES LIMITED owns 1 domain names.

777inks.co.uk  

Trademarks
We have not found any records of GREEN OFFICE SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREEN OFFICE SUPPLIES 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 (46510 - Wholesale of computers, computer peripheral equipment and software) as GREEN OFFICE SUPPLIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GREEN OFFICE SUPPLIES 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 TypeAppointmen
Defending partyGREEN OFFICE SUPPLIES LIMITEDEvent Date2019-04-15
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 TypeWinding-Up Orders
Defending partyGREEN OFFICE SUPPLIES LIMITEDEvent Date2019-03-01
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 TypePetitions
Defending partyGREEN OFFICE SUPPLIES LIMITED Event Date2019-02-15
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…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREEN OFFICE SUPPLIES 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 OFFICE SUPPLIES 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.