Company NameJupiter Green Century Investment Limited
Company StatusDissolved
Company Number05773321
CategoryPrivate Limited Company
Incorporation Date7 April 2006(18 years ago)
Dissolution Date13 July 2010 (13 years, 9 months ago)
Previous NameQuickearth Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameReef Talbot Hogg
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2006(2 weeks, 4 days after company formation)
Appointment Duration4 years, 2 months (closed 13 July 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Napier Place
London
W14 8LG
Director NameMr Richard Nicholas George Pavry
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2006(2 weeks, 4 days after company formation)
Appointment Duration4 years, 2 months (closed 13 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wetherby Place
London
SW7 4ND
Secretary NameJupitar Asset Management Limited (Corporation)
StatusClosed
Appointed25 April 2006(2 weeks, 4 days after company formation)
Appointment Duration4 years, 2 months (closed 13 July 2010)
Correspondence Address1 Grosvenor Place
London
SW1X 7JJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 April 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 April 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Grosvenor Place
London
SW1X 7JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
17 March 2010Application to strike the company off the register (3 pages)
17 March 2010Application to strike the company off the register (3 pages)
29 January 2010Annual return made up to 22 January 2010 with a full list of shareholders
Statement of capital on 2010-01-29
  • GBP 1
(14 pages)
29 January 2010Annual return made up to 22 January 2010 with a full list of shareholders
Statement of capital on 2010-01-29
  • GBP 1
(14 pages)
18 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
18 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
8 April 2009Return made up to 07/04/09; full list of members (3 pages)
8 April 2009Return made up to 07/04/09; full list of members (3 pages)
27 February 2009Accounts made up to 30 April 2008 (2 pages)
27 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
15 May 2008Return made up to 07/04/08; full list of members (5 pages)
15 May 2008Return made up to 07/04/08; full list of members (5 pages)
4 February 2008Accounts made up to 30 April 2007 (2 pages)
4 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
14 November 2007Director's particulars changed (1 page)
14 November 2007Director's particulars changed (1 page)
22 May 2007Return made up to 07/04/07; full list of members (5 pages)
22 May 2007Return made up to 07/04/07; full list of members (5 pages)
24 May 2006Registered office changed on 24/05/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 May 2006Registered office changed on 24/05/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 May 2006New director appointed (4 pages)
9 May 2006New secretary appointed (2 pages)
9 May 2006New secretary appointed (2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (4 pages)
9 May 2006Memorandum and Articles of Association (9 pages)
9 May 2006Memorandum and Articles of Association (9 pages)
27 April 2006Company name changed quickearth LIMITED\certificate issued on 27/04/06 (2 pages)
27 April 2006Company name changed quickearth LIMITED\certificate issued on 27/04/06 (2 pages)
25 April 2006Secretary resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006Director resigned (1 page)
7 April 2006Incorporation (17 pages)
7 April 2006Incorporation (17 pages)