Company NameGreen Meeting Limited
Company StatusDissolved
Company Number05280936
CategoryPrivate Limited Company
Incorporation Date9 November 2004(19 years, 4 months ago)
Dissolution Date23 June 2015 (8 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David George Dalton
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lynn Court
Whytebeam View
Whyteleafe
Surrey
CR3 0AU
Director NameAllen Stanley Pollack
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Gerda Road
New Eltham
London
SE9 3SW
Secretary NameAllen Stanley Pollack
NationalityBritish
StatusClosed
Appointed09 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Gerda Road
New Eltham
London
SE9 3SW
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed09 November 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed09 November 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressBritannia House
Roberts Mews
Orpington
Kent
BR6 0JP
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Shareholders

70 at £1Mr David George Dalton
70.00%
Ordinary
30 at £1Allen Stanley Pollack
30.00%
Ordinary

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

23 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
25 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
3 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(5 pages)
3 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(5 pages)
16 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
7 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
28 December 2011Accounts for a dormant company made up to 30 November 2011 (2 pages)
16 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
5 January 2011Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
10 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
30 November 2009Director's details changed for Allen Stanley Pollack on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Mr David George Dalton on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Mr David George Dalton on 1 October 2009 (2 pages)
30 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Allen Stanley Pollack on 1 October 2009 (2 pages)
23 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
25 February 2009Return made up to 09/11/08; full list of members (4 pages)
18 August 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
19 November 2007Return made up to 09/11/07; full list of members (2 pages)
4 October 2007Total exemption full accounts made up to 30 November 2006 (6 pages)
16 April 2007Return made up to 09/11/06; full list of members (2 pages)
5 September 2006Total exemption full accounts made up to 30 November 2005 (6 pages)
15 November 2005Return made up to 09/11/05; full list of members (2 pages)
6 July 2005Director resigned (1 page)
6 July 2005Secretary resigned (1 page)
9 December 2004New secretary appointed;new director appointed (2 pages)
9 December 2004Ad 09/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004Registered office changed on 09/12/04 from: 16 churchill way cardiff CF10 2DX (1 page)
9 November 2004Incorporation (14 pages)