ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Green Machine CBD Ltd

Green Machine CBD Ltd is a liquidation company incorporated on 21 February 2019 with the registered office located in Birmingham, West Midlands. Green Machine CBD Ltd was registered 6 years ago.
Status
Liquidation
In compulsory liquidation since 2 years 7 months ago
Company No
11840526
Private limited company
Age
6 years
Incorporated 21 February 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 September 2022 (2 years 11 months ago)
Next confirmation dated 29 September 2023
Was due on 13 October 2023 (1 year 11 months ago)
Last change occurred 2 years 11 months ago
Accounts
Overdue
Accounts overdue by 1015 days
For period 29 Feb28 Feb 2021 (1 year)
Accounts type is Micro Entity
Next accounts for period 28 February 2022
Was due on 30 November 2022 (2 years 9 months ago)
Contact
Address
8th Floor Temple Point
Birmingham
B2 5LG
Address changed on 30 Jan 2023 (2 years 7 months ago)
Previous address was 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
9
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1987
Director • British • Lives in England • Born in Oct 1979
Director • British • Lives in England • Born in Nov 1972
Director • British • Lives in England • Born in Feb 1977
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Green Machine London Ltd
Mr Tariq Ishack Rawat and Mr Roddy Moonesawmy are mutual people.
Active
Mauritius Now Limited
Mr Tariq Ishack Rawat is a mutual person.
Active
Green Machine Hackney Limited
Mr Tariq Ishack Rawat is a mutual person.
Active
Green Machine Haringey Limited
Mr Tariq Ishack Rawat is a mutual person.
Active
Green Machine Camden Limited
Mr Tariq Ishack Rawat is a mutual person.
Active
Green Machine Stoke Newington Limited
Mr Tariq Ishack Rawat is a mutual person.
Active
Green Machine South Woodford Limited
Mr Tariq Ishack Rawat is a mutual person.
Active
Green Machine Loughton Limited
Mr Tariq Ishack Rawat is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2021)
Period Ended
28 Feb 2021
For period 28 Feb28 Feb 2021
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£42.11K
Increased by £26.21K (+165%)
Total Liabilities
-£140.59K
Increased by £66.5K (+90%)
Net Assets
-£98.47K
Decreased by £40.29K (+69%)
Debt Ratio (%)
334%
Decreased by 132.04% (-28%)
Latest Activity
Registered Address Changed
2 Years 7 Months Ago on 30 Jan 2023
Liquidator Appointed
2 Years 7 Months Ago on 30 Jan 2023
Court Order to Wind Up
2 Years 8 Months Ago on 18 Dec 2022
Nicole Mcfadden Resigned
2 Years 9 Months Ago on 1 Dec 2022
Paul Moore Resigned
2 Years 10 Months Ago on 20 Oct 2022
Confirmation Submitted
2 Years 11 Months Ago on 29 Sep 2022
Notification of PSC Statement
3 Years Ago on 30 Jun 2022
Registered Address Changed
3 Years Ago on 28 May 2022
Registered Address Changed
3 Years Ago on 27 May 2022
Confirmation Submitted
3 Years Ago on 1 Dec 2021
Get Credit Report
Discover Green Machine CBD Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Progress report in a winding up by the court
Submitted on 12 Mar 2025
Progress report in a winding up by the court
Submitted on 13 Mar 2024
Appointment of a liquidator
Submitted on 30 Jan 2023
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 8th Floor Temple Point Birmingham B2 5LG on 30 January 2023
Submitted on 30 Jan 2023
Order of court to wind up
Submitted on 18 Dec 2022
Termination of appointment of Nicole Mcfadden as a director on 1 December 2022
Submitted on 7 Dec 2022
Termination of appointment of Paul Moore as a director on 20 October 2022
Submitted on 21 Oct 2022
Confirmation statement made on 29 September 2022 with updates
Submitted on 29 Sep 2022
Notification of a person with significant control statement
Submitted on 30 Jun 2022
Registered office address changed from Flat 605 Marsden House 11 Pegler Square London SE3 9FW United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 28 May 2022
Submitted on 28 May 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year