Company NameGreenline Graphics Limited
Company StatusDissolved
Company Number04700018
CategoryPrivate Limited Company
Incorporation Date18 March 2003(21 years, 1 month ago)
Dissolution Date29 December 2017 (6 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMartin Smith
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2003(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address131 Mayfield Drive
Reading
Berkshire
RG4 5JR
Secretary NameGaynor Smith
NationalityBritish
StatusClosed
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address131 Mayfield Drive
Reading
Berkshire
RG4 5JR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Shareholders

6 at £1Mr M. Smith
60.00%
Ordinary
4 at £1Mrs G. Smith
40.00%
Ordinary

Financials

Year2014
Net Worth£206,504
Cash£201,225
Current Liabilities£13,188

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

29 September 2017Return of final meeting in a members' voluntary winding up (14 pages)
26 April 2017Liquidators' statement of receipts and payments to 1 March 2017 (9 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
12 October 2016Previous accounting period shortened from 31 March 2016 to 31 January 2016 (1 page)
15 March 2016Registered office address changed from 131 Mayfield Drive, Caversham Reading Berkshire RG4 5JR to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 15 March 2016 (2 pages)
14 March 2016Appointment of a voluntary liquidator (1 page)
14 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-02
  • LRESSP ‐ Special resolution to wind up on 2016-03-02
(1 page)
14 March 2016Declaration of solvency (3 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10
(4 pages)
10 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10
(4 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10
(4 pages)
7 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10
(4 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 April 2010Director's details changed for Martin Smith on 8 March 2010 (2 pages)
23 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Martin Smith on 8 March 2010 (2 pages)
23 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 April 2009Return made up to 08/03/09; full list of members (3 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 March 2008Return made up to 08/03/08; full list of members (3 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 March 2007Return made up to 08/03/07; full list of members (6 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 April 2006Return made up to 08/03/06; full list of members (6 pages)
5 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 April 2005Return made up to 08/03/05; full list of members (6 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 March 2004Return made up to 08/03/04; full list of members (6 pages)
9 April 2003Ad 18/03/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
23 March 2003New director appointed (2 pages)
23 March 2003New secretary appointed (2 pages)
18 March 2003Secretary resigned (1 page)
18 March 2003Incorporation (17 pages)
18 March 2003Director resigned (1 page)