Company NameGreenwatch
Company StatusDissolved
Company Number04193685
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 April 2001(23 years ago)
Dissolution Date14 September 2004 (19 years, 7 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 NameMatthew Edward Amcotts Wilson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2001(same day as company formation)
RoleChief Operating Officer Earthw
Correspondence Address7 Cottage Street
Concord
Ma 01742
United States
Director NameRoger Van Dyke Bergen
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed04 April 2001(same day as company formation)
RolePresident
Correspondence AddressPO Box 6184
20 Mackintosh Lane
Lincoln Centre
Ma 01773
United States
Director NameWilliam Meserve
Date of BirthJune 1940 (Born 83 years ago)
NationalityAmerican
StatusClosed
Appointed04 April 2001(same day as company formation)
RoleLawyer
Correspondence Address11 Cabot Street
Winchester
Ma 01890
United States
Secretary NameJohn Walker
NationalityBritish
StatusClosed
Appointed04 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address319 Commonwealth Ave
Concord Ma
01742

Location

Registered AddressLacon House
Theobalds Road
London
WC1X 8RW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

14 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2004First Gazette notice for voluntary strike-off (1 page)
22 April 2004Application for striking-off (1 page)
16 June 2003Annual return made up to 04/04/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 May 2002Annual return made up to 04/04/02
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 October 2001Memorandum and Articles of Association (10 pages)
24 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 April 2001Incorporation (25 pages)