Company NameGreen Cross Consulting Limited
Company StatusDissolved
Company Number04163170
CategoryPrivate Limited Company
Incorporation Date19 February 2001(23 years, 2 months ago)
Dissolution Date30 March 2004 (20 years, 1 month ago)

Business Activity

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

Directors

Secretary NameAnsbacher Secretarial Services Limited (Corporation)
StatusClosed
Appointed19 February 2001(same day as company formation)
Correspondence AddressOne Mitre Square
London
EC3A 5AN
Director NameAmsam Management Limited (Corporation)
Date of BirthFebruary 2002 (Born 22 years ago)
StatusClosed
Appointed04 July 2003(2 years, 4 months after company formation)
Appointment Duration9 months (closed 30 March 2004)
Correspondence AddressPO Box 659
International Trust Building
Road Town
Tortola
Foreign
Director NameStephane Postifferi
Date of BirthJune 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed19 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address14 Avenue De Grande Bretagne
Monaco
98000
Foreign
Director NamePirjo Helena Saurin
Date of BirthApril 1954 (Born 70 years ago)
NationalityFinnish
StatusResigned
Appointed19 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressLe George V
14 Avenue De Grande Bretagne
Monaco
Mc 98000
Director NameLindsay William Leggat Smith
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(same day as company formation)
RoleSolicitor
Country of ResidenceMonaco
Correspondence Address24 Bd Princesse Charlotte
Monaco
98000
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 February 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 February 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Mitre Square
London
EC3A 5AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

30 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2003Application for striking-off (1 page)
18 July 2003New director appointed (2 pages)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
26 February 2003Return made up to 19/02/03; full list of members (7 pages)
10 October 2002Full accounts made up to 28 February 2002 (6 pages)
26 February 2002Return made up to 19/02/02; full list of members (6 pages)
6 March 2001New director appointed (2 pages)
6 March 2001Ad 19/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 March 2001New director appointed (2 pages)
23 February 2001New secretary appointed (2 pages)
23 February 2001New director appointed (2 pages)
20 February 2001Director resigned (1 page)
20 February 2001Secretary resigned (1 page)
19 February 2001Incorporation (13 pages)