Dartford
Kent
DA2 7RT
Director Name | Melvin Turpin |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2007(4 years, 2 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 340 Princes Road Dartford Kent DA1 2PX |
Director Name | Malcolm Norman Ellery |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Role | Mini Cab Propriotor |
Correspondence Address | 40 Howbury Lane Slade Green Kent DA8 2DR |
Director Name | Steve Quinton |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Role | Mini Cab Propriortor |
Correspondence Address | 1 Portchester Close Hartley Longfield Kent DA3 7DQ |
Secretary Name | Debbie Quinton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Porchester Close Hartley Longfield Kent DA3 7DQ |
Director Name | Mr Bryan Hallett |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(2 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Bramble Avenue Bean Dartford Kent DA2 8BP |
Secretary Name | Julie Elaine Hallett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(2 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 February 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 18 Bramble Avenue Bean Dartford Kent DA2 8BP |
Secretary Name | Mr Anthony Christopher Stephen Creed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 182 Rochester Drive Bexley Kent DA5 1QG |
Director Name | Julie Elaine Hallett |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(3 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 March 2007) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 18 Bramble Avenue Bean Dartford Kent DA2 8BP |
Secretary Name | Finsbury Robinson (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2007(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 May 2015) |
Correspondence Address | 237 Westcombe Hill London SE3 7DW |
Website | www.greenlightcars.co.uk |
---|
Registered Address | 237 Westcombe Hill London SE3 7DW |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Blackheath Westcombe |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£78,677 |
Cash | £5,692 |
Current Liabilities | £89,760 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
Next Return Due | 1 May 2017 (overdue) |
---|
8 December 2009 | Delivered on: 14 December 2009 Persons entitled: Hitachi Capital (UK) PLC T/a Hitachi Capital Invoice Finance Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
17 October 2008 | Delivered on: 18 October 2008 Persons entitled: Hitachi Capital Invoice Finance LTD Classification: Agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All book debts together with the benefit of all rights attached to such book debts from time to time due or owing. Outstanding |
1 June 2017 | Order of court to wind up (3 pages) |
---|---|
1 June 2017 | Order of court to wind up (3 pages) |
29 October 2016 | Compulsory strike-off action has been suspended (1 page) |
29 October 2016 | Compulsory strike-off action has been suspended (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 June 2015 | Termination of appointment of Finsbury Robinson as a secretary on 1 May 2015 (1 page) |
24 June 2015 | Termination of appointment of Finsbury Robinson as a secretary on 1 May 2015 (1 page) |
24 June 2015 | Termination of appointment of Finsbury Robinson as a secretary on 1 May 2015 (1 page) |
14 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
25 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
15 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
5 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Secretary's details changed for Finsbury Robinson on 20 April 2011 (2 pages) |
4 May 2011 | Secretary's details changed for Finsbury Robinson on 20 April 2011 (2 pages) |
20 April 2011 | Registered office address changed from West Hill House West Hill Dartford Kent DA1 2EU on 20 April 2011 (1 page) |
20 April 2011 | Registered office address changed from West Hill House West Hill Dartford Kent DA1 2EU on 20 April 2011 (1 page) |
4 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
23 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
23 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
21 April 2010 | Secretary's details changed for Finsbury Robinson on 1 October 2009 (2 pages) |
21 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Secretary's details changed for Finsbury Robinson on 1 October 2009 (2 pages) |
21 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Secretary's details changed for Finsbury Robinson on 1 October 2009 (2 pages) |
14 December 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
14 December 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
7 November 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
7 November 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
21 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
18 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
18 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
14 November 2007 | Director's particulars changed (1 page) |
14 November 2007 | Director's particulars changed (1 page) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | New director appointed (2 pages) |
8 August 2007 | New director appointed (3 pages) |
8 August 2007 | New secretary appointed (3 pages) |
8 August 2007 | New director appointed (3 pages) |
8 August 2007 | New secretary appointed (3 pages) |
8 August 2007 | New director appointed (3 pages) |
8 August 2007 | New director appointed (3 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: c/o pomfrey & co accountants unit 42 the coach house st marys business centre 66-70 bourne road bexley kent DA5 1LU (2 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: c/o pomfrey & co accountants unit 42 the coach house st marys business centre 66-70 bourne road bexley kent DA5 1LU (2 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Secretary resigned (1 page) |
25 July 2007 | Secretary resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
19 July 2007 | Return made up to 17/04/07; full list of members (2 pages) |
19 July 2007 | Return made up to 17/04/07; full list of members (2 pages) |
14 June 2007 | Total exemption full accounts made up to 30 September 2006 (4 pages) |
14 June 2007 | Total exemption full accounts made up to 30 September 2006 (4 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
10 March 2007 | Director's particulars changed (1 page) |
10 March 2007 | Director's particulars changed (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: 182 rochester drive bexley kent DA5 1QG (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: 182 rochester drive bexley kent DA5 1QG (1 page) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
10 May 2006 | Return made up to 17/04/06; full list of members (3 pages) |
10 May 2006 | Return made up to 17/04/06; full list of members (3 pages) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Secretary resigned (1 page) |
21 February 2006 | Total exemption full accounts made up to 30 September 2005 (4 pages) |
21 February 2006 | Total exemption full accounts made up to 30 September 2005 (4 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: 25 crayford high street crayford kent DA1 4HH (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: 25 crayford high street crayford kent DA1 4HH (1 page) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | New secretary appointed (2 pages) |
5 January 2006 | Total exemption full accounts made up to 30 September 2004 (4 pages) |
5 January 2006 | Total exemption full accounts made up to 30 September 2004 (4 pages) |
7 October 2005 | Return made up to 17/04/05; full list of members (3 pages) |
7 October 2005 | Return made up to 17/04/05; full list of members (3 pages) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | New secretary appointed (2 pages) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | New secretary appointed (2 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: 20 kent house 19 bourne road bexley kent DA5 1LR (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: 20 kent house 19 bourne road bexley kent DA5 1LR (1 page) |
30 November 2004 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
30 November 2004 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
26 July 2004 | Return made up to 17/04/04; full list of members (7 pages) |
26 July 2004 | Return made up to 17/04/04; full list of members (7 pages) |
17 April 2003 | Incorporation (13 pages) |
17 April 2003 | Incorporation (13 pages) |