Company NameGreen Office Facilities Management Ltd
Company StatusDissolved
Company Number08564078
CategoryPrivate Limited Company
Incorporation Date11 June 2013(10 years, 10 months ago)
Dissolution Date8 June 2016 (7 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Murad Malique
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2013(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (closed 08 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Rotherwick Road
London
NW11 7DG
Director NameMrs Trang Monzur
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2013(3 months after company formation)
Appointment Duration2 years, 9 months (closed 08 June 2016)
RoleNail Technician
Country of ResidenceEngland
Correspondence Address67 Brook Crescent
London
E4 9ES
Director NameMr Murad Malique
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2013(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address67 Brook Crescent
London
E4 9ES
Director NameMr Ashraf Monzur
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2013(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence Address67 Brook Crescent
London
E4 9ES
Director NameMrs Trang Monzur
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(1 week, 2 days after company formation)
Appointment DurationResigned same day (resigned 20 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Brook Crescent
London
E4 9ES

Location

Registered AddressParsoange Chambers 3
Parsonage
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 June 2016Final Gazette dissolved following liquidation (1 page)
8 March 2016Return of final meeting in a members' voluntary winding up (4 pages)
7 July 2015Registered office address changed from 67 Brook Crescent London E4 9ES to Parsoange Chambers 3 Parsonage Manchester M3 2HW on 7 July 2015 (2 pages)
7 July 2015Registered office address changed from 67 Brook Crescent London E4 9ES to Parsoange Chambers 3 Parsonage Manchester M3 2HW on 7 July 2015 (2 pages)
6 July 2015Declaration of solvency (3 pages)
6 July 2015Appointment of a voluntary liquidator (1 page)
2 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 September 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
20 September 2013Appointment of Mrs Trang Monzur as a director (3 pages)
29 July 2013Appointment of Mr Murad Malique as a director (2 pages)
29 July 2013Termination of appointment of Ashraf Monzur as a director (1 page)
29 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(3 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
20 June 2013Appointment of Mrs Trang Monzur as a director (2 pages)
20 June 2013Director's details changed for Ashraf Monzor on 20 June 2013 (2 pages)
20 June 2013Termination of appointment of Murad Malique as a director (1 page)
20 June 2013Termination of appointment of Trang Monzur as a director (1 page)
11 June 2013Incorporation (37 pages)