Company NameGreen House Developments Limited
Company StatusDissolved
Company Number04643547
CategoryPrivate Limited Company
Incorporation Date21 January 2003(21 years, 3 months ago)
Dissolution Date27 June 2023 (10 months ago)
Previous NameGreensound Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameKai Xing
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2008(5 years, 3 months after company formation)
Appointment Duration15 years, 2 months (closed 27 June 2023)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressRantzougatan 14 A
212 21 Malmo
Sweden
Director NameYoujin Lou
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityChinese
StatusResigned
Appointed06 March 2003(1 month, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 01 July 2010)
RoleCompany Director
Correspondence Address9 Lane 260 Ju Lu Road
Shanghai
China 200020
Foreign
Director NamePeter Tiderman
Date of BirthOctober 1948 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed06 March 2003(1 month, 2 weeks after company formation)
Appointment Duration17 years, 9 months (resigned 24 December 2020)
RoleCompany Director
Country of ResidenceChina
Correspondence Address9 Lane 260 Ju Lu Road
Shanghai
China 200020
Foreign
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed21 January 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
Appointed21 January 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed21 February 2003(1 month after company formation)
Appointment Duration1 week, 6 days (resigned 06 March 2003)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
NE99 1YQ
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2003(1 month after company formation)
Appointment Duration7 years, 4 months (resigned 05 July 2010)
Correspondence Address1 St James Gate
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ
Secretary NameTaylored Business Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2010(7 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 02 February 2022)
Correspondence AddressHill House Whashton
Richmond
North Yorkshire
DL11 7JP

Location

Registered AddressHill House
Whashton
Richmond
North Yorkshire
DL11 7JP
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishWhashton
WardGilling West
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Kai Xing
50.00%
Ordinary
1 at £1Peter Tidermann
50.00%
Ordinary

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

22 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
18 August 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
2 June 2020Registered office address changed from 23 Grove Crescent South Boston Spa Wetherby West Yorkshire LS23 6AY England to Hill House Whashton Richmond North Yorkshire DL11 7JP on 2 June 2020 (1 page)
2 June 2020Secretary's details changed for Taylored Business Secretaries Limited on 1 June 2020 (1 page)
29 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
5 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
5 February 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
4 March 2018Registered office address changed from 21 Rowanwood Gardens Gateshead Tyne and Wear NE11 0DP England to 23 Grove Crescent South Boston Spa Wetherby West Yorkshire LS23 6AY on 4 March 2018 (1 page)
14 February 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
14 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
9 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
9 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
8 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
8 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(5 pages)
8 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(5 pages)
8 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
8 February 2016Secretary's details changed for Taylored Business Secretaries Limited on 5 September 2015 (1 page)
8 February 2016Secretary's details changed for Taylored Business Secretaries Limited on 5 September 2015 (1 page)
8 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
28 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
28 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
9 October 2015Registered office address changed from 64 Beechwood Gardens Lobley Hill Gateshead Tyne and Wear NE11 0DA to 21 Rowanwood Gardens Gateshead Tyne and Wear NE11 0DP on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 64 Beechwood Gardens Lobley Hill Gateshead Tyne and Wear NE11 0DA to 21 Rowanwood Gardens Gateshead Tyne and Wear NE11 0DP on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 64 Beechwood Gardens Lobley Hill Gateshead Tyne and Wear NE11 0DA to 21 Rowanwood Gardens Gateshead Tyne and Wear NE11 0DP on 9 October 2015 (1 page)
27 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(5 pages)
27 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(5 pages)
10 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
10 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
10 March 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
10 March 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
21 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
21 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
21 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
16 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
16 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
24 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
24 January 2012Director's details changed for Kai Xing on 21 January 2012 (2 pages)
24 January 2012Director's details changed for Peter Tiderman on 21 January 2012 (2 pages)
24 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
24 January 2012Director's details changed for Kai Xing on 21 January 2012 (2 pages)
24 January 2012Director's details changed for Peter Tiderman on 21 January 2012 (2 pages)
7 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
7 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
2 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
21 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
21 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
28 July 2010Registered office address changed from 1 St James Gate Newcastle upon Tyne Tyne and Wear NE99 1YQ on 28 July 2010 (2 pages)
28 July 2010Registered office address changed from 1 St James Gate Newcastle upon Tyne Tyne and Wear NE99 1YQ on 28 July 2010 (2 pages)
28 July 2010Appointment of Taylored Business Secretaries Limited as a secretary (3 pages)
28 July 2010Termination of appointment of Youjin Lou as a director (2 pages)
28 July 2010Termination of appointment of Youjin Lou as a director (2 pages)
28 July 2010Appointment of Taylored Business Secretaries Limited as a secretary (3 pages)
5 July 2010Termination of appointment of Wb Company Secretaries Limited as a secretary (1 page)
5 July 2010Termination of appointment of Wb Company Secretaries Limited as a secretary (1 page)
4 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
26 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
26 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
27 January 2009Return made up to 21/01/09; full list of members (4 pages)
27 January 2009Return made up to 21/01/09; full list of members (4 pages)
13 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
13 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
16 May 2008Ad 22/04/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
16 May 2008Ad 22/04/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
14 May 2008Director appointed kai xing (1 page)
14 May 2008Director appointed kai xing (1 page)
7 February 2008Return made up to 21/01/08; full list of members (2 pages)
7 February 2008Return made up to 21/01/08; full list of members (2 pages)
23 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
23 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
14 February 2007Return made up to 21/01/07; full list of members (2 pages)
14 February 2007Return made up to 21/01/07; full list of members (2 pages)
18 December 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
18 December 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
24 February 2006Return made up to 21/01/06; full list of members (2 pages)
24 February 2006Return made up to 21/01/06; full list of members (2 pages)
17 November 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
17 November 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
27 January 2005Return made up to 21/01/05; full list of members
  • 363(287) ‐ Registered office changed on 27/01/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 January 2005Return made up to 21/01/05; full list of members
  • 363(287) ‐ Registered office changed on 27/01/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 November 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
29 November 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
23 March 2004Return made up to 21/01/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 March 2004Return made up to 21/01/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 March 2003New director appointed (3 pages)
23 March 2003New director appointed (3 pages)
21 March 2003Director resigned (1 page)
21 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003£ nc 100/1000 21/02/03 (2 pages)
13 March 2003New secretary appointed (2 pages)
13 March 2003Secretary resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003£ nc 100/1000 21/02/03 (2 pages)
13 March 2003Registered office changed on 13/03/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
13 March 2003Secretary resigned (1 page)
13 March 2003Registered office changed on 13/03/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
13 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 March 2003New secretary appointed (2 pages)
13 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
27 February 2003Company name changed greensound LIMITED\certificate issued on 27/02/03 (2 pages)
27 February 2003Company name changed greensound LIMITED\certificate issued on 27/02/03 (2 pages)
21 January 2003Incorporation (16 pages)
21 January 2003Incorporation (16 pages)