Background WavePink WaveYellow Wave

GREEN PARK PROPERTY LTD (09907777)

GREEN PARK PROPERTY LTD (09907777) is an active UK company. incorporated on 8 December 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GREEN PARK PROPERTY LTD has been registered for 10 years. Current directors include SEMBHI, Gurdeep Singh.

Company Number
09907777
Status
active
Type
ltd
Incorporated
8 December 2015
Age
10 years
Address
214-218 High Road, London, N15 4NP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SEMBHI, Gurdeep Singh
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN PARK PROPERTY LTD

GREEN PARK PROPERTY LTD is an active company incorporated on 8 December 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GREEN PARK PROPERTY LTD was registered 10 years ago.(SIC: 74990)

Status

active

Active since 10 years ago

Company No

09907777

LTD Company

Age

10 Years

Incorporated 8 December 2015

Size

N/A

Accounts

ARD: 30/3

Overdue

2 years overdue

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 22 December 2023 (2 years ago)
Period: 1 April 2021 - 31 March 2022(13 months)
Type: Dormant

Next Due

Due by 22 March 2024
Period: 1 April 2022 - 30 March 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 3 May 2023 (2 years ago)
Submitted on 10 May 2023 (2 years ago)

Next Due

Due by 17 May 2024
For period ending 3 May 2024
Contact
Address

214-218 High Road Helen House London, N15 4NP,

Previous Addresses

32 Ferndale Ro London N15 6UE England
From: 8 December 2015To: 20 December 2016
Timeline

11 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Dec 17
Director Joined
Jul 18
Director Left
May 19
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Nov 20
Director Left
Dec 20
Director Left
Mar 21
Director Joined
Mar 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

SEMBHI, Gurdeep Singh

Active
214-218 High Road, LondonN15 4NP
Born April 1969
Director
Appointed 23 Mar 2021

LEWIS, Martin

Resigned
High Road, LondonN15 4NP
Secretary
Appointed 27 Nov 2020
Resigned 23 Mar 2021

EHIOROBO, Edward

Resigned
High Road, LondonN15 4NP
Born May 1965
Director
Appointed 30 Nov 2020
Resigned 23 Mar 2021

HUSSAIN, Intiaz

Resigned
BirminghamB36 8AG
Born February 1986
Director
Appointed 20 Jul 2018
Resigned 03 May 2019

MOZES, Yoshua

Resigned
Fairview Ro, LondonN15 6TS
Born September 1972
Director
Appointed 20 Dec 2017
Resigned 31 Mar 2020

SINGH MATHAROO, Darshan

Resigned
High Road, LondonN15 4NP
Born May 1954
Director
Appointed 31 Mar 2020
Resigned 30 Nov 2020

ZAX, Eliezer

Resigned
High Road, LondonN15 4NP
Born April 1977
Director
Appointed 08 Dec 2015
Resigned 31 Mar 2020

Persons with significant control

1

High Road, LondonN15 4NP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Dissolved Compulsory Strike Off Suspended
13 June 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 November 2020
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Gazette Filings Brought Up To Date
2 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Gazette Notice Compulsory
26 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
18 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
20 December 2016
AA01Change of Accounting Reference Date
Incorporation Company
8 December 2015
NEWINCIncorporation