Company NameGreen Energy Marketing Limited
Company StatusDissolved
Company Number03792731
CategoryPrivate Limited Company
Incorporation Date16 June 1999(24 years, 10 months ago)
Dissolution Date19 March 2002 (22 years, 1 month ago)

Business Activity

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

Directors

Director NameCharles Gordon
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2001(1 year, 10 months after company formation)
Appointment Duration10 months, 3 weeks (closed 19 March 2002)
RoleInvestment Banker
Correspondence AddressD6 Albany
Piccadilly
London
W1J 0AP
Director NameCapital Nominees Limited (Corporation)
Date of BirthApril 1988 (Born 36 years ago)
StatusResigned
Appointed16 June 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed16 June 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameAthenaeum Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2001(1 year, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 June 2001)
Correspondence AddressProspect House
2 Athenaeum Road
Whetstone
London
N20 9YU

Location

Registered Address1 Riding House Street
Oxford Circus
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

19 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2001First Gazette notice for voluntary strike-off (1 page)
12 October 2001Application for striking-off (1 page)
3 July 2001Secretary resigned (1 page)
17 May 2001New director appointed (3 pages)
16 May 2001Director resigned (1 page)
14 March 2001New secretary appointed (2 pages)
14 March 2001Secretary resigned (1 page)
14 March 2001Registered office changed on 14/03/01 from: 120 east road london N1 6AA (1 page)
9 August 2000Return made up to 16/06/00; full list of members (7 pages)
10 February 2000Secretary resigned (1 page)
10 February 2000Director resigned (1 page)
10 February 2000New director appointed (4 pages)
10 February 2000New secretary appointed (2 pages)
17 August 1999Registered office changed on 17/08/99 from: 22 tudor street london EC4Y 0JJ (1 page)
16 June 1999Incorporation (15 pages)