Croxley Green
Watford
Hertfordshire
WD3 3TA
Secretary Name | Anne Marie Hayden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2004(same day as company formation) |
Role | Sales Director |
Correspondence Address | 13 Valley Walk Croxley Green Rickmansworth Hertfordshire WD3 3TA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 187a Field End Road Eastcote Middlesex HA5 1QR |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Eastcote and East Ruislip |
Built Up Area | Greater London |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2012 | Application to strike the company off the register (3 pages) |
18 April 2012 | Application to strike the company off the register (3 pages) |
19 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
19 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
30 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders Statement of capital on 2011-07-30
|
30 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders Statement of capital on 2011-07-30
|
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
31 July 2010 | Director's details changed for Stephen James Hayden on 1 October 2009 (2 pages) |
31 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
31 July 2010 | Director's details changed for Stephen James Hayden on 1 October 2009 (2 pages) |
31 July 2010 | Director's details changed for Stephen James Hayden on 1 October 2009 (2 pages) |
31 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
31 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
31 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
18 February 2009 | Memorandum and Articles of Association (16 pages) |
18 February 2009 | Memorandum and Articles of Association (16 pages) |
7 February 2009 | Company name changed green telecom LIMITED\certificate issued on 09/02/09 (2 pages) |
7 February 2009 | Company name changed green telecom LIMITED\certificate issued on 09/02/09 (2 pages) |
1 August 2008 | Return made up to 24/06/08; full list of members (3 pages) |
1 August 2008 | Return made up to 24/06/08; full list of members (3 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 August 2006 | Return made up to 24/06/06; full list of members (2 pages) |
1 August 2006 | Return made up to 24/06/06; full list of members (2 pages) |
16 November 2005 | Return made up to 24/06/05; full list of members (2 pages) |
16 November 2005 | Return made up to 24/06/05; full list of members (2 pages) |
10 July 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
10 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
10 July 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
10 July 2005 | Accounts made up to 31 December 2004 (1 page) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | New director appointed (2 pages) |
24 June 2004 | Incorporation (19 pages) |