Company NameRed & Green Properties Limited
Company StatusDissolved
Company Number03869559
CategoryPrivate Limited Company
Incorporation Date1 November 1999(24 years, 6 months ago)
Dissolution Date26 October 2004 (19 years, 6 months ago)
Previous NameEURO Commercial Properties Limited

Business Activity

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

Directors

Director NameJane Palmer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2000(2 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 26 October 2004)
RoleManager
Correspondence Address14 Saint Michaels Road
Wallington
Surrey
SM6 8QD
Secretary NameWarwick Consultancy Services Limited (Corporation)
StatusClosed
Appointed14 January 2000(2 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 26 October 2004)
Correspondence AddressPO Box 698 2nd Floor Titchfield
House 69-85 Tabernacle Street
London
EC2A 4RR
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed01 November 1999(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 November 1999(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR

Location

Registered Address69- 85 Tabernacle Street
London
EC2A 4BD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Current Liabilities£8,600

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2004First Gazette notice for compulsory strike-off (1 page)
12 November 2002Return made up to 01/11/02; full list of members (6 pages)
8 October 2002Total exemption small company accounts made up to 30 April 2002 (3 pages)
6 November 2001Return made up to 01/11/01; full list of members (6 pages)
8 August 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
22 December 2000Return made up to 01/11/00; full list of members (6 pages)
10 August 2000Accounting reference date extended from 30/11/00 to 30/04/01 (1 page)
21 January 2000Director resigned (1 page)
21 January 2000Secretary resigned (1 page)
21 January 2000New secretary appointed (2 pages)
21 January 2000Registered office changed on 21/01/00 from: suite C1 city cloisters 188/189 old street, london EC1V 9FR (1 page)
21 January 2000New director appointed (2 pages)
13 January 2000Company name changed admiral web services LIMITED\certificate issued on 14/01/00 (2 pages)
1 November 1999Incorporation (14 pages)