You are here: bizstats.co.uk > a-z index > 4 list > 46 list

463 Green Lanes Limited LONDON


463 Green Lanes Limited was dissolved on 2023-08-29. 463 Green Lanes was a private limited company that was located at 869 High Road, London, N12 8QA, UNITED KINGDOM. Its total net worth was estimated to be approximately 0 pounds, while the fixed assets the company owned totalled up to 0 pounds. This company (formed on 2018-11-28) was run by 2 directors.
Director Antony S. who was appointed on 01 December 2020.
Director Dora S. who was appointed on 01 December 2020.

The company was officially classified as "development of building projects" (41100). The last confirmation statement was filed on 2022-11-27 and last time the statutory accounts were filed was on 30 November 2022.

463 Green Lanes Limited Address / Contact

Office Address 869 High Road
Town London
Post code N12 8QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 11700511
Date of Incorporation Wed, 28th Nov 2018
Date of Dissolution Tue, 29th Aug 2023
Industry Development of building projects
End of financial Year 30th November
Company age 5 years old
Account next due date Sat, 31st Aug 2024
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 11th Dec 2023
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Antony S.

Position: Director

Appointed: 01 December 2020

Dora S.

Position: Director

Appointed: 01 December 2020

Kroum K.

Position: Director

Appointed: 28 November 2018

Resigned: 01 December 2020

People with significant control

Andora Homes Limited

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 11602522
Notified on 5 November 2021
Nature of control: 75,01-100% shares

Antony S.

Notified on 1 December 2020
Ceased on 5 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Dora S.

Notified on 1 December 2020
Ceased on 5 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Kroum K.

Notified on 28 November 2018
Ceased on 1 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand100100 100
Current Assets 10065 254100
Debtors  65 254 
Other Debtors  65 254 
Other
Amount Specific Advance Or Credit Directors  65 254 
Amount Specific Advance Or Credit Made In Period Directors  86 088 
Amount Specific Advance Or Credit Repaid In Period Directors  20 83465 254
Additions Other Than Through Business Combinations Investment Property Fair Value Model533 581 36 500 
Creditors534 795535 85865 154 
Investment Property533 581533 581  
Investment Property Fair Value Model533 581533 581  
Net Current Assets Liabilities-534 695-535 758100100
Other Creditors534 795535 8581 200 
Total Assets Less Current Liabilities-1 114-2 177100100
Amounts Owed To Group Undertakings  58 422 
Average Number Employees During Period 22 
Disposals Investment Property Fair Value Model  570 081 
Other Taxation Social Security Payable  5 332 
Trade Creditors Trade Payables  200 

Company filings

Filing category
Accounts Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 29th, August 2023
Free Download (1 page)

Company search