Company NameGreen Dragonfly Limited
Company StatusDissolved
Company Number04427773
CategoryPrivate Limited Company
Incorporation Date30 April 2002(21 years, 12 months ago)
Dissolution Date8 March 2011 (13 years, 1 month ago)

Business Activity

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

Directors

Director NameLindsey Maravaun Abigail Pitt
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D
66 Edith Road
London
Greater London
W14 9AR
Secretary NameAubrey Philip Pitt
NationalityBritish
StatusClosed
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address85 The Hall Coppice
Egerton
Bolton
Lancashire
BL7 9UF
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressFlat D
66 Edith Road
London
W14 9AR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£272,780
Cash£319,465
Current Liabilities£50,416

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
15 November 2010Application to strike the company off the register (3 pages)
15 November 2010Application to strike the company off the register (3 pages)
8 April 2010Restoration by order of the court (3 pages)
8 April 2010Restoration by order of the court (3 pages)
24 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2009First Gazette notice for voluntary strike-off (1 page)
11 August 2009First Gazette notice for voluntary strike-off (1 page)
28 July 2009Application for striking-off (2 pages)
28 July 2009Application for striking-off (2 pages)
28 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
5 May 2009Return made up to 30/04/09; full list of members (3 pages)
5 May 2009Return made up to 30/04/09; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
29 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 May 2008Return made up to 30/04/08; full list of members (3 pages)
12 May 2008Return made up to 30/04/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
17 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
13 July 2007Return made up to 30/04/07; full list of members (2 pages)
13 July 2007Return made up to 30/04/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
29 June 2006Return made up to 30/04/06; full list of members (6 pages)
29 June 2006Return made up to 30/04/06; full list of members (6 pages)
30 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 August 2005Return made up to 30/04/05; full list of members (6 pages)
1 August 2005Return made up to 30/04/05; full list of members (6 pages)
29 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
29 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
17 June 2004Return made up to 30/04/04; full list of members (6 pages)
17 June 2004Return made up to 30/04/04; full list of members (6 pages)
12 December 2003Total exemption full accounts made up to 30 April 2003 (7 pages)
12 December 2003Total exemption full accounts made up to 30 April 2003 (7 pages)
23 July 2003Return made up to 30/04/03; full list of members (6 pages)
23 July 2003Return made up to 30/04/03; full list of members (6 pages)
16 August 2002Ad 26/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2002Ad 26/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 2002Secretary resigned (1 page)
21 May 2002New secretary appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002Secretary resigned (1 page)
21 May 2002Director resigned (1 page)
21 May 2002Registered office changed on 21/05/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
21 May 2002Director resigned (1 page)
21 May 2002New secretary appointed (2 pages)
21 May 2002Registered office changed on 21/05/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
21 May 2002New director appointed (2 pages)
30 April 2002Incorporation (20 pages)