Company NameGreenwood Asset Management Limited
Company StatusDissolved
Company Number06044927
CategoryPrivate Limited Company
Incorporation Date8 January 2007(17 years, 3 months ago)
Dissolution Date21 December 2021 (2 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMs Jacqueline Okwong
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2007(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressC/O The Accountancy Partnership Twelve Quays House
Egerton Wharf
Wirral
CH41 1LD
Wales
Secretary NameMichaelides Warner & Co Limited (Corporation)
StatusResigned
Appointed08 January 2007(same day as company formation)
Correspondence Address102 Fulham Palace Road
London
W6 9PL
Secretary NameArithmetic Accounting And Taxation Services (Corporation)
StatusResigned
Appointed22 December 2015(8 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 August 2016)
Correspondence AddressSuite 17 57 Frederick Street
Birmingham
B1 3HS

Contact

Websitewww.greenwoodapartments.co.uk/
Telephone0845 9536862
Telephone regionUnknown

Location

Registered AddressC/O The Accountancy Partnership Twelve Quays House
Egerton Wharf
Wirral
CH41 1LD
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Ms Jacqueline Okwong
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,778
Cash£15,000
Current Liabilities£14,957

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

13 August 2014Delivered on: 13 August 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

21 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2021First Gazette notice for voluntary strike-off (1 page)
22 September 2021Application to strike the company off the register (1 page)
10 September 2021Micro company accounts made up to 30 June 2021 (2 pages)
10 September 2021Previous accounting period shortened from 31 December 2021 to 30 June 2021 (1 page)
28 April 2021Micro company accounts made up to 31 December 2020 (2 pages)
28 December 2020Director's details changed for Ms Jacqueline Okwong on 28 December 2020 (2 pages)
28 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
28 December 2020Change of details for Ms Jacqeline Okwong as a person with significant control on 28 December 2020 (2 pages)
8 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 February 2020Registered office address changed from Offices a13-a14 Champions Business Park Arrowe Brook Road Wirral CH49 0AB United Kingdom to C/O the Accountancy Partnership Twelve Quays House Egerton Wharf Wirral CH41 1LD on 10 February 2020 (1 page)
3 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
8 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 March 2019Compulsory strike-off action has been discontinued (1 page)
21 March 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
6 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 November 2017Registered office address changed from 40 Brookshill Avenue Harrow Weald Middlesex HA3 6RZ England to Offices a13-a14 Champions Business Park Arrowe Brook Road Wirral CH49 0AB on 20 November 2017 (1 page)
20 November 2017Registered office address changed from 40 Brookshill Avenue Harrow Weald Middlesex HA3 6RZ England to Offices a13-a14 Champions Business Park Arrowe Brook Road Wirral CH49 0AB on 20 November 2017 (1 page)
5 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 August 2016Director's details changed for Ms Jacqueline Okwong on 10 August 2016 (2 pages)
10 August 2016Registered office address changed from 2 London Wall the City of London London EC2M 5UU United Kingdom to 40 Brookshill Avenue Harrow Weald Middlesex HA3 6RZ on 10 August 2016 (1 page)
10 August 2016Termination of appointment of Arithmetic Accounting and Taxation Services as a secretary on 10 August 2016 (1 page)
10 August 2016Termination of appointment of Arithmetic Accounting and Taxation Services as a secretary on 10 August 2016 (1 page)
10 August 2016Director's details changed for Ms Jacqueline Okwong on 10 August 2016 (2 pages)
10 August 2016Registered office address changed from 2 London Wall the City of London London EC2M 5UU United Kingdom to 40 Brookshill Avenue Harrow Weald Middlesex HA3 6RZ on 10 August 2016 (1 page)
28 April 2016Registered office address changed from Arithmetic Accountants Suite 17 57 Frederick Street Birmingham B1 3HS to 2 London Wall the City of London London EC2M 5UU on 28 April 2016 (1 page)
28 April 2016Registered office address changed from Arithmetic Accountants Suite 17 57 Frederick Street Birmingham B1 3HS to 2 London Wall the City of London London EC2M 5UU on 28 April 2016 (1 page)
22 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(4 pages)
22 December 2015Appointment of Arithmetic Accounting and Taxation Services as a secretary on 22 December 2015 (2 pages)
22 December 2015Termination of appointment of Michaelides Warner & Co Limited as a secretary on 22 December 2015 (1 page)
22 December 2015Registered office address changed from 102 Fulham Palace Road London London W6 9PL to Arithmetic Accountants Suite 17 57 Frederick Street Birmingham B1 3HS on 22 December 2015 (1 page)
22 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(4 pages)
22 December 2015Appointment of Arithmetic Accounting and Taxation Services as a secretary on 22 December 2015 (2 pages)
22 December 2015Registered office address changed from 102 Fulham Palace Road London London W6 9PL to Arithmetic Accountants Suite 17 57 Frederick Street Birmingham B1 3HS on 22 December 2015 (1 page)
22 December 2015Termination of appointment of Michaelides Warner & Co Limited as a secretary on 22 December 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 January 2015Director's details changed for Ms Jacqueline Okwong on 22 February 2014 (2 pages)
29 January 2015Director's details changed for Ms Jacqueline Okwong on 22 February 2014 (2 pages)
29 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(4 pages)
29 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(4 pages)
29 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 August 2014Registration of charge 060449270001, created on 13 August 2014 (23 pages)
13 August 2014Registration of charge 060449270001, created on 13 August 2014 (23 pages)
5 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(4 pages)
5 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(4 pages)
5 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(4 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
23 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
23 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 April 2010Director's details changed for Jacqueline Okwong on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Jacqueline Okwong on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Jacqueline Okwong on 9 April 2010 (2 pages)
22 March 2010Registered office address changed from 130 Shaftesbury Avenue London W1D 5EU on 22 March 2010 (1 page)
22 March 2010Registered office address changed from 130 Shaftesbury Avenue London W1D 5EU on 22 March 2010 (1 page)
19 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
18 February 2010Secretary's details changed for Michaelides Warner & Co Limited on 8 January 2010 (2 pages)
18 February 2010Secretary's details changed for Michaelides Warner & Co Limited on 8 January 2010 (2 pages)
18 February 2010Secretary's details changed for Michaelides Warner & Co Limited on 8 January 2010 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 February 2009Return made up to 08/01/09; full list of members (3 pages)
17 February 2009Return made up to 08/01/09; full list of members (3 pages)
3 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 August 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
29 August 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
16 January 2008Return made up to 08/01/08; full list of members (2 pages)
16 January 2008Return made up to 08/01/08; full list of members (2 pages)
8 January 2007Incorporation (13 pages)
8 January 2007Incorporation (13 pages)