Company NameGreen Communications Limited
Company StatusDissolved
Company Number05565298
CategoryPrivate Limited Company
Incorporation Date15 September 2005(18 years, 7 months ago)
Dissolution Date28 August 2014 (9 years, 8 months ago)
Previous NameSontel Communications Networks Ltd.

Business Activity

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

Directors

Director NameMr Kevin Spencer
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2010(4 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 28 August 2014)
RoleTelecomms Sales
Country of ResidenceUnited Kingdom
Correspondence Address9 Church Path
Deal
Kent
CT14 9TH
Director NameSimon Brown
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(same day as company formation)
RoleBusinessman
Correspondence Address129 Burnt Oak Lane
Sidcup
Kent
DA15 9DD
Director NameMr David Julian Sears
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address120 Belvedere Road
Bexleyheath
Kent
DA7 4PF
Secretary NameTheresa Sears
NationalityBritish
StatusResigned
Appointed15 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address120 Belvedere Road
Bexleyheath
Kent
DA7 4PF
Director NameMr Vincent Alex Monticelli
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 24 June 2009)
RoleTelecommunications
Country of ResidenceUnited Kingdom
Correspondence Address73 Bridgewater Place
Leybourne
West Malling
Kent
ME19 5QS
Secretary NameCleander Monticelli
NationalityBritish
StatusResigned
Appointed30 October 2007(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 24 June 2009)
RoleCompany Director
Correspondence Address73 Bridgewater Place
Leybourne
West Malling
Kent
ME19 5QS
Director NameMr William Bernard Bell
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(3 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 June 2010)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressVine Cottage
Sandwich Road Eastry
Sandwich
Kent
CT13 0DR
Secretary NameMr Justin Bensley
NationalityBritish
StatusResigned
Appointed24 June 2009(3 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 June 2010)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address51 Perkins Avenue
Margate
Kent
CT9 4AY
Director NameMr Philip Young
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(4 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 July 2010)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address3 High Street
St Lawrence
Ramsgate
Kent
CT11 0QL
Secretary NameMiss Lisa McCartney
StatusResigned
Appointed10 June 2010(4 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 July 2010)
RoleCompany Director
Correspondence Address3 High Street
St Lawrence
Ramsgate
Kent
CT11 0QL

Location

Registered AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Kevin Spencer
100.00%
Ordinary

Financials

Year2014
Net Worth-£767
Cash£86,728
Current Liabilities£151,617

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2014Final Gazette dissolved following liquidation (1 page)
23 May 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
15 April 2013Registered office address changed from 3 High Street St Lawrence Ramsgate Kent CT11 0QL on 15 April 2013 (2 pages)
12 April 2013Appointment of a voluntary liquidator (1 page)
12 April 2013Statement of affairs with form 4.19 (6 pages)
12 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 September 2012Annual return made up to 15 September 2012 with a full list of shareholders
Statement of capital on 2012-09-21
  • GBP 2
(4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 October 2011Director's details changed for Mr Kevin Spencer on 15 September 2011 (2 pages)
10 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 March 2011Previous accounting period shortened from 30 November 2010 to 30 September 2010 (1 page)
24 September 2010Register(s) moved to registered inspection location (1 page)
24 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
23 September 2010Register inspection address has been changed (1 page)
29 July 2010Change of name notice (2 pages)
29 July 2010Company name changed sontel communications networks LTD.\certificate issued on 29/07/10
  • RES15 ‐ Change company name resolution on 2010-07-16
(2 pages)
26 July 2010Termination of appointment of Phillip Young as a director (1 page)
26 July 2010Termination of appointment of Lisa Mccartney as a secretary (1 page)
24 July 2010Appointment of Mr Kevin Spencer as a director (2 pages)
10 June 2010Appointment of Miss Lisa Mccartney as a secretary (1 page)
10 June 2010Appointment of Mr Phillip Young as a director (2 pages)
10 June 2010Termination of appointment of Justin Bensley as a secretary (1 page)
10 June 2010Termination of appointment of William Bell as a director (1 page)
16 March 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
3 November 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
2 July 2009Secretary appointed justin bensley (1 page)
2 July 2009Registered office changed on 02/07/2009 from the stables wrotham road meopham kent DA13 0HP (1 page)
2 July 2009Director appointed william bell (1 page)
2 July 2009Notice of assignment of name or new name to shares (1 page)
2 July 2009Appointment terminated secretary cleander monticelli (1 page)
2 July 2009Appointment terminated director vincent monticelli (1 page)
5 January 2009Return made up to 15/09/08; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 30 November 2008 (1 page)
30 December 2008Registered office changed on 30/12/2008 from the stables wrotham road meopham kent DA13 0HP (1 page)
11 December 2008Registered office changed on 11/12/2008 from 12 hatherley road sidcup kent DA14 4DT (1 page)
2 December 2008Total exemption small company accounts made up to 30 November 2007 (1 page)
19 December 2007New secretary appointed (2 pages)
19 December 2007New director appointed (2 pages)
1 December 2007Director resigned (1 page)
1 December 2007Secretary resigned (1 page)
1 December 2007Director resigned (1 page)
15 October 2007Return made up to 15/09/07; full list of members (2 pages)
12 July 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
30 October 2006Secretary's particulars changed (1 page)
30 October 2006Accounting reference date extended from 30/09/06 to 30/11/06 (1 page)
30 October 2006Return made up to 15/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 October 2006Director's particulars changed (1 page)
15 September 2005Incorporation (18 pages)