Company Name18TH Green Limited
Company StatusDissolved
Company Number05283531
CategoryPrivate Limited Company
Incorporation Date10 November 2004(19 years, 5 months ago)
Dissolution Date1 May 2012 (11 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameStuart Andrew Brooke
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2004(same day as company formation)
RoleSportswear Supplier
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Church Road, Puttenham
Tring
Hertfordshire
HP23 4PR
Director NameMr Martin John Craig
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2004(same day as company formation)
RoleSportswear Supplier
Country of ResidenceUnited Kingdom
Correspondence AddressTimaru Chinnor Road
Towersey
Thame
Oxfordshire
OX9 3QY
Secretary NameStuart Andrew Brooke
NationalityBritish
StatusClosed
Appointed10 November 2004(same day as company formation)
RoleSportswear Supplier
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Church Road, Puttenham
Tring
Hertfordshire
HP23 4PR
Director NameMr Peter Norman Mitchell
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2005(8 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (closed 01 May 2012)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn
Chesham Road
Ashley Green
Buckinghamshire
HP5 3PQ
Director NameMr Clive Oliver Travers
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2005(8 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (closed 01 May 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorne Barton Hall
Ashley Green
Chesham
Buckinghamshire
HP5 3PQ
Secretary NameMr Peter Norman Mitchell
NationalityBritish
StatusClosed
Appointed28 July 2005(8 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (closed 01 May 2012)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn
Chesham Road
Ashley Green
Buckinghamshire
HP5 3PQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 November 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address8 Blackstock Mews
Islington
London
N4 2BT
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£242,621
Current Liabilities£149,396

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2012Registered office address changed from The Old Barn Chesham Road Ashley Green Bucks HP5 3PQ on 19 March 2012 (2 pages)
19 March 2012Registered office address changed from the Old Barn Chesham Road Ashley Green Bucks HP5 3PQ on 19 March 2012 (2 pages)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
5 January 2012Application to strike the company off the register (3 pages)
5 January 2012Application to strike the company off the register (3 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 November 2010Annual return made up to 10 November 2010 with a full list of shareholders
Statement of capital on 2010-11-23
  • GBP 200
(7 pages)
23 November 2010Annual return made up to 10 November 2010 with a full list of shareholders
Statement of capital on 2010-11-23
  • GBP 200
(7 pages)
23 November 2010Director's details changed for Martin John Craig on 22 November 2010 (2 pages)
23 November 2010Director's details changed for Martin John Craig on 22 November 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 November 2009Registered office address changed from C/O Peter Mitchell the Old Barn Chesham Rd Ashley Green Bucks HP5 3PQ on 13 November 2009 (1 page)
13 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (7 pages)
13 November 2009Registered office address changed from Blue House 48 High Street Tring Hertfordshire HP23 5BH on 13 November 2009 (1 page)
13 November 2009Registered office address changed from Blue House 48 High Street Tring Hertfordshire HP23 5BH on 13 November 2009 (1 page)
13 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (7 pages)
13 November 2009Registered office address changed from C/O Peter Mitchell the Old Barn Chesham Rd Ashley Green Bucks HP5 3PQ on 13 November 2009 (1 page)
12 November 2009Director's details changed for Stuart Andrew Brooke on 9 November 2009 (2 pages)
12 November 2009Director's details changed for Martin John Craig on 10 November 2009 (2 pages)
12 November 2009Director's details changed for Stuart Andrew Brooke on 9 November 2009 (2 pages)
12 November 2009Director's details changed for Martin John Craig on 10 November 2009 (2 pages)
12 November 2009Director's details changed for Stuart Andrew Brooke on 9 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Peter Norman Mitchell on 10 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Peter Norman Mitchell on 10 November 2009 (2 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 March 2009Return made up to 10/11/08; full list of members (5 pages)
31 March 2009Return made up to 10/11/08; full list of members (5 pages)
14 February 2008Return made up to 10/11/07; no change of members (8 pages)
14 February 2008Return made up to 10/11/07; no change of members (8 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 January 2007Return made up to 10/11/06; full list of members (9 pages)
11 January 2007Return made up to 10/11/06; full list of members (9 pages)
20 January 2006Return made up to 10/11/05; full list of members (8 pages)
20 January 2006Return made up to 10/11/05; full list of members (8 pages)
21 September 2005Particulars of mortgage/charge (9 pages)
21 September 2005Particulars of mortgage/charge (9 pages)
8 September 2005Secretary resigned (1 page)
8 September 2005Secretary resigned (1 page)
2 September 2005New director appointed (2 pages)
2 September 2005New secretary appointed;new director appointed (2 pages)
2 September 2005New secretary appointed;new director appointed (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005Ad 28/07/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
2 September 2005Ad 28/07/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
24 January 2005Ad 10/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 January 2005Ad 10/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 December 2004Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
23 December 2004Registered office changed on 23/12/04 from: woodford house, woodford road watford hertfordshire WD17 1DL (1 page)
23 December 2004Registered office changed on 23/12/04 from: woodford house, woodford road watford hertfordshire WD17 1DL (1 page)
23 December 2004Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
20 December 2004Director resigned (1 page)
20 December 2004New director appointed (2 pages)
20 December 2004New secretary appointed;new director appointed (2 pages)
20 December 2004New secretary appointed;new director appointed (2 pages)
20 December 2004Secretary resigned (1 page)
20 December 2004New director appointed (2 pages)
20 December 2004Director resigned (1 page)
20 December 2004Secretary resigned (1 page)
10 November 2004Incorporation (16 pages)
10 November 2004Incorporation (16 pages)