Company NameGreen Light Communications Limited
Company StatusDissolved
Company Number02701627
CategoryPrivate Limited Company
Incorporation Date30 March 1992(32 years, 1 month ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Uwe Kommer
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(1 day after company formation)
Appointment Duration24 years (closed 19 April 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address15 Sedanstr
Munchen
81667
Secretary NameBrigitte Kommer
NationalityBritish
StatusClosed
Appointed02 February 2001(8 years, 10 months after company formation)
Appointment Duration15 years, 2 months (closed 19 April 2016)
RoleCompany Director
Correspondence Address15 Sedanstr
Munchen
81667
Director NameMrs Mary Elizabeth Haselden
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazeldene
Leith Park Road
Gravesend
Kent
DA12 1LW
Secretary NameKaren Picton
NationalityBritish
StatusResigned
Appointed30 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address98 Freeman Road
Gravesend
Kent
DA12 4EE
Director NameRupert John Hodges
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 12 November 1993)
RoleCompany Director
Correspondence Address14 Lankton Close
Beckenham
Kent
BR3 5DZ
Secretary NameMichael Uwe Kommer
NationalityBritish
StatusResigned
Appointed31 March 1992(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 12 November 1993)
RoleCompany Director
Correspondence Address90 Taunton Lane
Coulsdon
Surrey
CR5 1SF
Secretary NameKathleen Kommer
NationalityBritish
StatusResigned
Appointed12 November 1993(1 year, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 May 1997)
RoleCompany Director
Correspondence Address66 Chaldon Way
Coulsdon
Surrey
CR5 1DD
Secretary NameJulie Margaret Stribbling
NationalityBritish
StatusResigned
Appointed23 May 1997(5 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 01 February 2001)
RoleCompany Director
Correspondence Address6 Woodside Close
Caterham
Surrey
CR3 6AU

Location

Registered Address21 East Street
Bromley
Kent
BR1 1QE
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Michael Uwe Kommer
50.00%
Ordinary
1 at £1Rupert John Averil Hodges
50.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016Application to strike the company off the register (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(4 pages)
19 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
9 October 2014Registered office address changed from C/O Haines Watts Airport House Purley Way Croydon Surrey CR0 0XZ to 21 East Street Bromley Kent BR1 1QE on 9 October 2014 (1 page)
9 October 2014Registered office address changed from C/O Haines Watts Airport House Purley Way Croydon Surrey CR0 0XZ to 21 East Street Bromley Kent BR1 1QE on 9 October 2014 (1 page)
22 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
29 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
29 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
11 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
7 May 2010Secretary's details changed for Brigitte Kommer on 30 March 2010 (1 page)
7 May 2010Director's details changed for Michael Uwe Kommer on 30 March 2010 (2 pages)
7 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
22 February 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
9 July 2009Return made up to 30/03/09; full list of members (3 pages)
9 July 2009Registered office changed on 09/07/2009 from c/o portlock & company airport house purley way croydon surrey cro 0XZ (1 page)
7 July 2009Director's change of particulars / michael kommer / 03/07/2009 (1 page)
7 July 2009Secretary's change of particulars / brigitte kommer / 03/07/2009 (1 page)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
21 April 2008Return made up to 30/03/08; full list of members (3 pages)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
20 April 2007Return made up to 30/03/07; full list of members (2 pages)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
3 May 2006Return made up to 30/03/06; full list of members (2 pages)
17 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
20 April 2005Return made up to 30/03/05; full list of members (2 pages)
18 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
27 April 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 November 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
16 May 2003Return made up to 30/03/03; full list of members (6 pages)
22 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
18 April 2002Return made up to 30/03/02; full list of members (6 pages)
11 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
2 January 2002New secretary appointed (2 pages)
2 January 2002Return made up to 30/03/01; full list of members (6 pages)
2 January 2002Registered office changed on 02/01/02 from: airport house purley way croydon surrey CR0 0XZ (1 page)
21 November 2001Secretary resigned (1 page)
2 February 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
2 May 2000Return made up to 30/03/00; full list of members (6 pages)
30 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
8 April 1999Return made up to 30/03/99; full list of members (6 pages)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
17 March 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
4 June 1997Return made up to 30/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 June 1997New secretary appointed (2 pages)
4 June 1997Secretary resigned (1 page)
17 September 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
29 May 1996Return made up to 30/03/96; full list of members (5 pages)
4 May 1995Return made up to 30/03/95; no change of members (8 pages)
4 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)