Company NameGreen Hat (UK) Ltd
Company StatusDissolved
Company Number03445849
CategoryPrivate Limited Company
Incorporation Date7 October 1997(26 years, 6 months ago)
Dissolution Date29 April 2003 (21 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDavid Murphy
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1997(2 days after company formation)
Appointment Duration5 years, 6 months (closed 29 April 2003)
RoleAccountant
Correspondence Address17 London Road
Farningham
Kent
DA4 0JP
Director NameNicola Helen Murphy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1997(2 days after company formation)
Appointment Duration5 years, 6 months (closed 29 April 2003)
RoleManagement Consultant
Correspondence Address17 London Road
Farningham
Kent
DA4 0JP
Secretary NameDavid Murphy
NationalityBritish
StatusClosed
Appointed09 October 1997(2 days after company formation)
Appointment Duration5 years, 6 months (closed 29 April 2003)
RoleAccountant
Correspondence Address17 London Road
Farningham
Kent
DA4 0JP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 October 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 October 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address17 London Road
Farningham
Dartford
DA4 0JP
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishFarningham
WardFarningham, Horton Kirby and South Darenth
Built Up AreaEynsford

Financials

Year2014
Net Worth-£1,063
Current Liabilities£1,063

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
25 November 2002Application for striking-off (1 page)
16 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
3 October 2001Return made up to 30/09/01; full list of members (6 pages)
23 November 2000Return made up to 30/09/00; full list of members (6 pages)
4 October 2000Accounts for a small company made up to 30 April 2000 (4 pages)
5 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 1999Accounts for a small company made up to 30 April 1999 (4 pages)
8 January 1999Accounts for a small company made up to 30 April 1998 (4 pages)
4 November 1998Return made up to 07/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 1998Accounting reference date shortened from 31/10/98 to 30/04/98 (1 page)
14 November 1997Registered office changed on 14/11/97 from: 13A courtleet drive barnehurst kent DA8 3NB (1 page)
31 October 1997Secretary resigned (1 page)
31 October 1997Director resigned (1 page)
21 October 1997Ad 09/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 October 1997New secretary appointed;new director appointed (2 pages)
21 October 1997New director appointed (2 pages)
7 October 1997Incorporation (12 pages)