Company NameStockwell Green Limited
Company StatusDissolved
Company Number04804029
CategoryPrivate Limited Company
Incorporation Date19 June 2003(20 years, 10 months ago)
Dissolution Date22 March 2012 (12 years, 1 month ago)
Previous NameElitenews Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameChris Howell John
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2004(6 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (closed 22 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Yardley Close
Reigate
Surrey
RH2 0DW
Director NameMr Clive Leonard Fleet
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2004(7 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (closed 22 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth House
Knowle Lane
Cranleigh
Surrey
GU6 8JL
Secretary NameNewbridge Registrars Limited (Corporation)
StatusClosed
Appointed07 January 2004(6 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (closed 22 March 2012)
Correspondence AddressRingley Park House 59 Reigate Road
Reigate
Surrey
RH2 0QJ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed19 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address33a The Avenue
Tadworth
Surrey
KT20 5DG
RegionSouth East
ConstituencyReigate
CountySurrey
WardTadworth and Walton
Built Up AreaGreater London

Financials

Year2014
Turnover£45,000
Net Worth£452,886
Cash£234
Current Liabilities£9,268

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

22 March 2012Final Gazette dissolved following liquidation (1 page)
22 March 2012Final Gazette dissolved following liquidation (1 page)
22 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2011Return of final meeting in a members' voluntary winding up (3 pages)
22 December 2011Return of final meeting in a members' voluntary winding up (3 pages)
25 October 2010Appointment of a voluntary liquidator (1 page)
25 October 2010Declaration of solvency (3 pages)
25 October 2010Registered office address changed from Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ on 25 October 2010 (2 pages)
25 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-10-18
(1 page)
25 October 2010Declaration of solvency (3 pages)
25 October 2010Appointment of a voluntary liquidator (1 page)
25 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 October 2010Registered office address changed from Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ on 25 October 2010 (2 pages)
30 June 2010Director's details changed for Chris Howell John on 1 October 2009 (2 pages)
30 June 2010Secretary's details changed for Newbridge Registrars Limited on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Chris Howell John on 1 October 2009 (2 pages)
30 June 2010Secretary's details changed for Newbridge Registrars Limited on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Chris Howell John on 1 October 2009 (2 pages)
30 June 2010Register inspection address has been changed (1 page)
30 June 2010Annual return made up to 19 June 2010 with a full list of shareholders
Statement of capital on 2010-06-30
  • GBP 2,000
(5 pages)
30 June 2010Register inspection address has been changed (1 page)
30 June 2010Secretary's details changed for Newbridge Registrars Limited on 1 October 2009 (2 pages)
30 June 2010Annual return made up to 19 June 2010 with a full list of shareholders
Statement of capital on 2010-06-30
  • GBP 2,000
(5 pages)
11 March 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
11 March 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
7 July 2009Return made up to 19/06/09; full list of members (4 pages)
7 July 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
7 July 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
7 July 2009Return made up to 19/06/09; full list of members (4 pages)
7 November 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
7 November 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
14 July 2008Return made up to 19/06/08; full list of members (4 pages)
14 July 2008Return made up to 19/06/08; full list of members (4 pages)
11 September 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
11 September 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
31 July 2007Return made up to 19/06/07; full list of members (2 pages)
31 July 2007Return made up to 19/06/07; full list of members (2 pages)
13 September 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
13 September 2006Director's particulars changed (1 page)
13 September 2006Director's particulars changed (1 page)
13 September 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
11 July 2006Return made up to 19/06/06; full list of members (2 pages)
11 July 2006Return made up to 19/06/06; full list of members (2 pages)
21 September 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
21 September 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
5 July 2005Return made up to 19/06/05; full list of members (3 pages)
5 July 2005Return made up to 19/06/05; full list of members (3 pages)
28 July 2004Return made up to 19/06/04; full list of members (6 pages)
28 July 2004Return made up to 19/06/04; full list of members (6 pages)
22 July 2004Ad 02/02/04--------- £ si 1450@1=1450 £ ic 550/2000 (2 pages)
22 July 2004Ad 02/02/04--------- £ si 1450@1=1450 £ ic 550/2000 (2 pages)
20 July 2004Ad 02/02/04--------- £ si 450@1=450 £ ic 100/550 (2 pages)
20 July 2004Ad 02/02/04--------- £ si 450@1=450 £ ic 100/550 (2 pages)
4 June 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
4 June 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
11 March 2004Nc inc already adjusted 02/02/04 (2 pages)
11 March 2004Nc inc already adjusted 02/02/04 (2 pages)
2 March 2004Accounting reference date shortened from 30/06/04 to 31/01/04 (1 page)
2 March 2004Accounting reference date shortened from 30/06/04 to 31/01/04 (1 page)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
17 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
17 February 2004Memorandum and Articles of Association (13 pages)
17 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
17 February 2004Memorandum and Articles of Association (13 pages)
27 January 2004Ad 13/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 January 2004Ad 13/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 January 2004New director appointed (2 pages)
26 January 2004Registered office changed on 26/01/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
26 January 2004New secretary appointed (2 pages)
26 January 2004Registered office changed on 26/01/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
26 January 2004New director appointed (2 pages)
26 January 2004New secretary appointed (2 pages)
21 January 2004Company name changed elitenews LIMITED\certificate issued on 21/01/04 (2 pages)
21 January 2004Company name changed elitenews LIMITED\certificate issued on 21/01/04 (2 pages)
9 January 2004Secretary resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Secretary resigned (1 page)
9 January 2004Director resigned (1 page)
19 June 2003Incorporation (15 pages)
19 June 2003Incorporation (15 pages)