General information

Name:

Greenflask Ltd

Office Address:

Suite 1, 3rd Floor 11-12 St. James's Square SW1Y 4LB London

Number: 06028537

Incorporation date: 2006-12-14

Dissolution date: 2019-07-30

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Greenflask started conducting its operations in 2006 as a Private Limited Company under the following Company Registration No.: 06028537. This firm's registered office was situated in London at Suite 1, 3rd Floor. The Greenflask Limited business had been in this business field for at least 13 years.

Alan R. was the company's managing director, selected to lead the company in 2014.

Jesus E. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Alan R.

Role: Director

Appointed: 30 September 2014

Latest update: 23 July 2023

Role: Corporate Secretary

Appointed: 02 February 2009

Address: 10 Temple Back, Bristol, Avon, BS1 6FL, United Kingdom

Latest update: 23 July 2023

People with significant control

Jesus E.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 28 February 2019
Account last made up date 31 May 2017
Confirmation statement next due date 28 December 2018
Confirmation statement last made up date 14 December 2017
Annual Accounts 12 August 2014
Start Date For Period Covered By Report 01 June 2012
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 12 August 2014
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 27 February 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 31 March 2016
Annual Accounts 22 April 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 22 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts 19 July 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 19 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 30th, July 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

20-22 Bedford Row

Post code:

WC1R 4JS

City / Town:

London

HQ address,
2013

Address:

20-22 Bedford Row

Post code:

WC1R 4JS

City / Town:

London

HQ address,
2014

Address:

20-22 Bedford Row

Post code:

WC1R 4JS

City / Town:

London

HQ address,
2015

Address:

20-22 Bedford Row

Post code:

WC1R 4JS

City / Town:

London

HQ address,
2016

Address:

20-22 Bedford Row

Post code:

WC1R 4JS

City / Town:

London

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
  • 64301 : Activities of investment trusts
12
Company Age

Similar companies nearby

Closest companies