Company NameGreen Ink Limited
Company StatusDissolved
Company Number04037592
CategoryPrivate Limited Company
Incorporation Date20 July 2000(23 years, 8 months ago)
Dissolution Date5 April 2011 (12 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAnn Styles
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2000(same day as company formation)
RoleMarket Researcher
Country of ResidenceUnited Kingdom
Correspondence Address30 Chancellors Wharf
Crisp Road
London
W6 9RT
Secretary NameMary Frances Stow
NationalityBritish
StatusClosed
Appointed01 August 2001(1 year after company formation)
Appointment Duration9 years, 8 months (closed 05 April 2011)
RoleCompany Director
Correspondence Address30 Chancellors Wharf
Crisp Road
London
W6 9RT
Director NameJoanna Fleur Hancock
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(same day as company formation)
RoleMarket Researcher
Correspondence Address20 Astwood Mews
London
SW7 4DE
Secretary NameJoanna Fleur Hancock
NationalityBritish
StatusResigned
Appointed20 July 2000(same day as company formation)
RoleMarket Researcher
Correspondence Address20 Astwood Mews
London
SW7 4DE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address30 Chancellors Wharf
Crisp Road
London
W6 9RT
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
8 December 2010Application to strike the company off the register (3 pages)
8 December 2010Application to strike the company off the register (3 pages)
9 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 August 2010Annual return made up to 20 July 2010 with a full list of shareholders
Statement of capital on 2010-08-20
  • GBP 100
(4 pages)
20 August 2010Annual return made up to 20 July 2010 with a full list of shareholders
Statement of capital on 2010-08-20
  • GBP 100
(4 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 August 2009Return made up to 20/07/09; full list of members (3 pages)
3 August 2009Return made up to 20/07/09; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 August 2008Return made up to 20/07/08; full list of members (3 pages)
18 August 2008Return made up to 20/07/08; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 July 2007Return made up to 20/07/07; full list of members (2 pages)
30 July 2007Return made up to 20/07/07; full list of members (2 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 July 2006Return made up to 20/07/06; full list of members (2 pages)
24 July 2006Return made up to 20/07/06; full list of members (2 pages)
19 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
19 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
6 September 2005Return made up to 20/07/05; full list of members (2 pages)
6 September 2005Return made up to 20/07/05; full list of members (2 pages)
17 January 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
17 January 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
14 January 2005Return made up to 20/07/04; full list of members (6 pages)
14 January 2005Return made up to 20/07/04; full list of members (6 pages)
23 December 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
23 December 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
16 September 2003Return made up to 20/07/03; full list of members (6 pages)
16 September 2003Return made up to 20/07/03; full list of members (6 pages)
31 July 2002Return made up to 20/07/02; full list of members (6 pages)
31 July 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 2002Secretary's particulars changed (1 page)
27 May 2002Registered office changed on 27/05/02 from: 18 chancellors wharf crisp road london W6 9RT (1 page)
27 May 2002Director's particulars changed (1 page)
27 May 2002Registered office changed on 27/05/02 from: 18 chancellors wharf crisp road london W6 9RT (1 page)
27 May 2002Director's particulars changed (1 page)
27 May 2002Secretary's particulars changed (1 page)
23 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
23 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
24 August 2001New secretary appointed (2 pages)
24 August 2001Return made up to 20/07/01; full list of members
  • 363(287) ‐ Registered office changed on 24/08/01
(7 pages)
24 August 2001Return made up to 20/07/01; full list of members (7 pages)
24 August 2001New secretary appointed (2 pages)
28 March 2001Registered office changed on 28/03/01 from: 20 astwood mews london SW7 4DE (1 page)
28 March 2001Registered office changed on 28/03/01 from: 20 astwood mews london SW7 4DE (1 page)
27 March 2001Secretary resigned;director resigned (1 page)
27 March 2001Secretary resigned;director resigned (1 page)
23 August 2000Ad 20/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 August 2000Ad 20/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 2000Registered office changed on 09/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Secretary resigned (1 page)
9 August 2000New secretary appointed;new director appointed (2 pages)
9 August 2000Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
9 August 2000New secretary appointed;new director appointed (2 pages)
9 August 2000Registered office changed on 09/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 August 2000New director appointed (2 pages)
9 August 2000Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
9 August 2000Secretary resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 2000New director appointed (2 pages)
20 July 2000Incorporation (32 pages)