Company NameGreen At Heart Limited
Company StatusDissolved
Company Number04257788
CategoryPrivate Limited Company
Incorporation Date24 July 2001(22 years, 9 months ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Robert Alan Bruce Dowling
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityIrish
StatusClosed
Appointed24 July 2001(same day as company formation)
RoleBusines Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Naseby Road
Upper Norwood
London
SE19 3JJ
Secretary NameMr Robert Alan Bruce Dowling
NationalityIrish
StatusClosed
Appointed30 September 2002(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 15 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Naseby Road
Upper Norwood
London
SE19 3JJ
Director NamePeter William Lane
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(same day as company formation)
RoleComputer Consultant
Correspondence Address18 Melbourne Road
Merton Park Wimbledon
London
SW19 3BA
Secretary NameMr Robert Alan Bruce Dowling
NationalityIrish
StatusResigned
Appointed24 July 2001(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Naseby Road
Upper Norwood
London
SE19 3JJ
Secretary NameRobert Peter McGregor
NationalityBritish
StatusResigned
Appointed22 February 2002(7 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 September 2002)
RoleSolicitor
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Location

Registered Address7 St Jamess Square
London
SW1Y 4JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

15 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
5 February 2003Return made up to 24/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 October 2002New secretary appointed (2 pages)
7 October 2002Secretary resigned (1 page)
7 October 2002Secretary resigned (1 page)
20 March 2002Director resigned (1 page)
20 March 2002New secretary appointed (2 pages)
20 March 2002Secretary resigned (1 page)
28 February 2002Ad 01/11/01-27/11/01 £ si 99@1=99 £ ic 1/100 (2 pages)
28 February 2002Registered office changed on 28/02/02 from: 18 melbourne road merton park wimbledon london SW19 1BA (1 page)
5 February 2002Director resigned (1 page)
14 January 2002New director appointed (2 pages)
14 January 2002New secretary appointed;new director appointed (2 pages)