Company NameGreentoy Limited
Company StatusDissolved
Company Number04960844
CategoryPrivate Limited Company
Incorporation Date12 November 2003(20 years, 5 months ago)
Dissolution Date16 August 2005 (18 years, 8 months ago)

Directors

Director NameMalachai Armstrong
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2004(2 months after company formation)
Appointment Duration1 year, 7 months (closed 16 August 2005)
RoleSales Executive
Correspondence Address4a Haldane Terrace
Newcastle Upon Tyne
Tyne And Wear
NE2 3AN
Director NameHelen Samantha McDonnell
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2004(2 months after company formation)
Appointment Duration1 year, 7 months (closed 16 August 2005)
RoleSolicitor
Correspondence Address148 Moorside North
Fenham
Newcastle Upon Tyne
Tyne And Wear
NE4 9DY
Secretary NameHelen Samantha McDonnell
NationalityBritish
StatusClosed
Appointed14 January 2004(2 months after company formation)
Appointment Duration1 year, 7 months (closed 16 August 2005)
RoleSolicitor
Correspondence Address148 Moorside North
Fenham
Newcastle Upon Tyne
Tyne And Wear
NE4 9DY
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed12 November 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed12 November 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address148 Moorside North Fenham
Newcastle Upon Tyne
Tyne And Wear
NE4 9DY
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBlakelaw
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

16 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2005First Gazette notice for compulsory strike-off (1 page)
4 February 2004Secretary resigned (1 page)
4 February 2004New secretary appointed;new director appointed (2 pages)
4 February 2004Registered office changed on 04/02/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
4 February 2004Director resigned (1 page)
4 February 2004New director appointed (2 pages)