Company NameGreen Guide Publishing Limited
DirectorGavin Ian Vince Markham
Company StatusDissolved
Company Number03470523
CategoryPrivate Limited Company
Incorporation Date24 November 1997(26 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGavin Ian Vince Markham
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1997(same day as company formation)
RolePublisher
Correspondence Address108 Agar Grove
London
NW1 9TY
Secretary NameElizabeth Honner
NationalityBritish
StatusCurrent
Appointed19 January 2001(3 years, 1 month after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address108b Agar Grove
Camden
London
NW1 9TY
Director NameOmaid Hiwaizi
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(same day as company formation)
RoleCreative Director
Correspondence Address82 Windermere Road
London
W5 4TD
Secretary NameOmaid Hiwaizi
NationalityBritish
StatusResigned
Appointed24 November 1997(same day as company formation)
RoleCreative Director
Correspondence Address82 Windermere Road
London
W5 4TD
Secretary NameGeraldine Mary Regan
NationalityBritish
StatusResigned
Appointed09 April 1999(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 January 2001)
RoleCompany Director
Correspondence Address13 Dunvegan Way
Bedford
Bedfordshire
MK41 8PE
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed24 November 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address271 Upper Street
London
N1 2UQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£95,428
Gross Profit£71,811
Net Worth-£129,124
Current Liabilities£145,945

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 December 2005Dissolved (1 page)
6 September 2005Completion of winding up (1 page)
12 June 2003Order of court to wind up (2 pages)
27 May 2003Court order notice of winding up (2 pages)
28 August 2002S-div 24/07/02 (1 page)
4 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
19 February 2001Secretary resigned (1 page)
19 February 2001New secretary appointed (2 pages)
19 February 2001Return made up to 24/11/00; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
11 April 2000Particulars of mortgage/charge (3 pages)
21 December 1999Return made up to 24/11/99; full list of members (6 pages)
24 September 1999Ad 24/11/97-31/03/98 £ si 73@1 (2 pages)
24 September 1999Full accounts made up to 31 March 1999 (10 pages)
20 July 1999Compulsory strike-off action has been discontinued (1 page)
19 July 1999Return made up to 24/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 1999Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
28 June 1999Registered office changed on 28/06/99 from: 3A tyndale house islington london N1 2UL (1 page)
15 June 1999First Gazette notice for compulsory strike-off (1 page)
28 April 1999Secretary resigned (1 page)
28 April 1999New secretary appointed (2 pages)
16 April 1999Director resigned (1 page)
26 February 1998Registered office changed on 26/02/98 from: NO2 orleston mews islington london N7 8LL (1 page)
27 November 1997Secretary resigned (1 page)
24 November 1997Incorporation (22 pages)