Company NameGreen Structures Limited
Company StatusDissolved
Company Number06648491
CategoryPrivate Limited Company
Incorporation Date16 July 2008(15 years, 9 months ago)
Dissolution Date23 April 2014 (10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Tomasz Bartlomiej Lipinski
Date of BirthOctober 1975 (Born 48 years ago)
NationalityPolish
StatusClosed
Appointed05 October 2009(1 year, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 23 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38a Cumberland Road
Hanwell
London
W7 2EB
Director NameKarina Sabina Lipinska
Date of BirthNovember 1976 (Born 47 years ago)
NationalityPolish
StatusResigned
Appointed16 July 2008(same day as company formation)
RoleDesigner
Correspondence Address38a Cumberland Rd
Hanwell
London
W7 2EB

Location

Registered AddressUnits 7-8 The Chandlery
Quayside
Berwick-Upon-Tweed
Scotland
TD15 1HE
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Karina Lipinska
100.00%
Ordinary

Financials

Year2014
Turnover£648,956
Gross Profit£241,837
Net Worth-£85,932
Cash£9,950
Current Liabilities£139,060

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

23 April 2014Final Gazette dissolved following liquidation (1 page)
23 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2014Final Gazette dissolved following liquidation (1 page)
23 January 2014Completion of winding up (1 page)
23 January 2014Completion of winding up (1 page)
14 December 2012Order of court to wind up (2 pages)
14 December 2012Order of court to wind up (2 pages)
6 September 2012Registered office address changed from 38a Cumberland Road Hanwell London W7 2EB on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 38a Cumberland Road Hanwell London W7 2EB on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 38a Cumberland Road Hanwell London W7 2EB on 6 September 2012 (1 page)
14 August 2012Annual return made up to 16 July 2012 with a full list of shareholders
Statement of capital on 2012-08-14
  • GBP 10
(3 pages)
14 August 2012Annual return made up to 16 July 2012 with a full list of shareholders
Statement of capital on 2012-08-14
  • GBP 10
(3 pages)
2 May 2012Total exemption full accounts made up to 31 July 2011 (15 pages)
2 May 2012Total exemption full accounts made up to 31 July 2011 (15 pages)
28 March 2012Second filing of AR01 previously delivered to Companies House made up to 16 July 2010 (16 pages)
28 March 2012Second filing of AR01 previously delivered to Companies House made up to 16 July 2011 (21 pages)
28 March 2012Second filing of AR01 previously delivered to Companies House made up to 16 July 2011 (21 pages)
28 March 2012Second filing of AR01 previously delivered to Companies House made up to 16 July 2010 (16 pages)
14 December 2011Annual return made up to 16 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 document was registered on the 28/03/2012
(4 pages)
14 December 2011Annual return made up to 16 July 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 document was registered on the 28/03/2012
(4 pages)
26 November 2011Compulsory strike-off action has been discontinued (1 page)
26 November 2011Compulsory strike-off action has been discontinued (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
10 February 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
21 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 September 2010Annual return made up to 16 July 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 document was registered on the 28/03/2012
(4 pages)
30 September 2010Annual return made up to 16 July 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 document was registered on the 28/03/2012
(4 pages)
1 July 2010Termination of appointment of Karina Lipinska as a director (2 pages)
1 July 2010Termination of appointment of Karina Lipinska as a director (2 pages)
27 May 2010Appointment of Thomas Bartholemiew Lipinski as a director (3 pages)
27 May 2010Appointment of Thomas Bartholemiew Lipinski as a director (3 pages)
8 April 2010Director's details changed for Ms Karina Sabina Chlond on 12 March 2010 (3 pages)
8 April 2010Director's details changed for Ms Karina Sabina Chlond on 12 March 2010 (3 pages)
6 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
6 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
10 November 2009Annual return made up to 13 August 2009 with a full list of shareholders (7 pages)
10 November 2009Annual return made up to 13 August 2009 with a full list of shareholders (7 pages)
7 November 2009Registered office address changed from , 9 Station Parade Uxbridge Road, Ealing Common, London, W5 3LD on 7 November 2009 (2 pages)
7 November 2009Registered office address changed from , 9 Station Parade Uxbridge Road, Ealing Common, London, W5 3LD on 7 November 2009 (2 pages)
7 November 2009Registered office address changed from , 9 Station Parade Uxbridge Road, Ealing Common, London, W5 3LD on 7 November 2009 (2 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 August 2008Registered office changed on 29/08/2008 from, 38A cumberland rd, hanwell, london, W7 2EB, united kingdom (1 page)
29 August 2008Registered office changed on 29/08/2008 from, 38A cumberland rd, hanwell, london, W7 2EB, united kingdom (1 page)
16 July 2008Incorporation (13 pages)
16 July 2008Incorporation (13 pages)