Company NameThe Green Exchange Limited
Company StatusDissolved
Company Number03411199
CategoryPrivate Limited Company
Incorporation Date29 July 1997(26 years, 9 months ago)
Dissolution Date16 November 2004 (19 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameIan David Buckley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1997(same day as company formation)
RoleComputer Programmer
Correspondence Address54a South Park Hill Road
South Croydon
Surrey
CR2 7DW
Secretary NameJoan Edna Buckley
NationalityBritish
StatusClosed
Appointed29 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address31 Rossetti Gardens
Coulsdon
Surrey
CR5 2LR
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed29 July 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed29 July 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address54a South Park Hill Road
South Croydon
Surrey
CR2 7DW
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

16 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2004First Gazette notice for voluntary strike-off (1 page)
23 June 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
23 June 2004Application for striking-off (1 page)
3 March 2004Return made up to 01/02/04; full list of members (6 pages)
6 August 2003Return made up to 01/02/03; full list of members (6 pages)
18 June 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
23 October 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
20 August 2002Total exemption full accounts made up to 31 July 2000 (10 pages)
8 February 2001Return made up to 01/02/01; full list of members (6 pages)
31 October 2000Full accounts made up to 31 July 1999 (10 pages)
25 April 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 2000Registered office changed on 22/04/00 from: 31 rossetti gardens coulsdon surrey CR5 2LR (1 page)
22 April 2000Director's particulars changed (1 page)
19 November 1999Full accounts made up to 31 July 1998 (10 pages)
22 October 1999Registered office changed on 22/10/99 from: 12 gwynne road caterham surrey CR3 5FM (1 page)
9 February 1999Compulsory strike-off action has been discontinued (1 page)
6 February 1999Return made up to 01/02/99; full list of members (6 pages)
26 January 1999First Gazette notice for compulsory strike-off (1 page)
21 January 1998Director's particulars changed (1 page)
12 October 1997Ad 29/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 October 1997Registered office changed on 12/10/97 from: 152 city road london EC1V 2NX (1 page)
12 October 1997New director appointed (2 pages)
7 August 1997Secretary resigned (1 page)
7 August 1997Director resigned (1 page)
29 July 1997Incorporation (10 pages)