Company NameNjgreening Ltd
Company StatusDissolved
Company Number08701395
CategoryPrivate Limited Company
Incorporation Date23 September 2013(10 years, 7 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Nicolas James Greening
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2013(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address66 Haslemere Road
Liphook
Hampshire
GU30 7BN
Secretary NameMrs Kate Elizabeth Greening
StatusClosed
Appointed23 September 2013(same day as company formation)
RoleCompany Director
Correspondence Address66 Haslemere Road
Liphook
Hampshire
GU30 7BN

Location

Registered AddressCarrwood Park Selby Road
Swillington Common
Leeds
LS15 4LG
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
13 January 2018Compulsory strike-off action has been discontinued (1 page)
11 January 2018Confirmation statement made on 23 September 2017 with updates (4 pages)
9 January 2018Compulsory strike-off action has been suspended (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
25 September 2017Notification of Kate Elizabeth Greening as a person with significant control on 6 April 2016 (2 pages)
25 September 2017Notification of Kate Elizabeth Greening as a person with significant control on 6 April 2016 (2 pages)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
6 June 2017Total exemption small company accounts made up to 30 September 2015 (4 pages)
6 June 2017Total exemption small company accounts made up to 30 September 2015 (4 pages)
6 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
6 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
2 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
2 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
23 July 2015Registered office address changed from 10 High Croft Exeter EX4 4JQ to Carrwood Park Selby Road Swillington Common Leeds LS15 4LG on 23 July 2015 (1 page)
23 July 2015Registered office address changed from 10 High Croft Exeter EX4 4JQ to Carrwood Park Selby Road Swillington Common Leeds LS15 4LG on 23 July 2015 (1 page)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Director's details changed for Mr Nicolas James Greening on 23 September 2014 (2 pages)
1 October 2014Registered office address changed from 33 Crimchard Chard Somerset TA20 1JT United Kingdom to 10 High Croft Exeter EX4 4JQ on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 33 Crimchard Chard Somerset TA20 1JT United Kingdom to 10 High Croft Exeter EX4 4JQ on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 33 Crimchard Chard Somerset TA20 1JT United Kingdom to 10 High Croft Exeter EX4 4JQ on 1 October 2014 (1 page)
1 October 2014Secretary's details changed for Mrs Kate Elizabeth Greening on 23 September 2014 (1 page)
1 October 2014Secretary's details changed for Mrs Kate Elizabeth Greening on 23 September 2014 (1 page)
1 October 2014Director's details changed for Mr Nicolas James Greening on 23 September 2014 (2 pages)
23 September 2013Incorporation
Statement of capital on 2013-09-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 September 2013Incorporation
Statement of capital on 2013-09-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)