Company NameGreen Rewards Limited
Company StatusDissolved
Company Number05878349
CategoryPrivate Limited Company
Incorporation Date17 July 2006(17 years, 9 months ago)
Dissolution Date28 February 2012 (12 years, 1 month ago)

Business Activity

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

Directors

Director NameJohn Basil Davis
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2010(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 28 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHemmingford House Wood End
Little Horwood
Milton Keynes
Bucks
MK17 0PE
Director NameMr Andrew Seth
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2010(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 28 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Bainden Piccadilly Lane
Mayfield
East Sussex
TN20 6RH
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed26 November 2007(1 year, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 28 February 2012)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameMr Simon Philip Harcourt Armes
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 The Green
Southwick
Brighton
West Sussex
BN42 4DG
Director NameMr Richard James Duncan Hammond
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address3 The Chambers Chelsea Harbour
London
SW10 0XF
Director NameMr Graham John Simmonds
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleCharity CEO
Country of ResidenceEngland
Correspondence AddressGarden Flat
15 Northbourne Road
London
SW4 7DR
Secretary NameVincent John McLoughlin
NationalityBritish
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Windlesham Road
Shoreham By Sea
West Sussex
BN43 5AE
Secretary NameMr Graham John Simmonds
NationalityBritish
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleCharity CEO
Country of ResidenceEngland
Correspondence AddressGarden Flat
15 Northbourne Road
London
SW4 7DR
Director NameStephen Carson
Date of BirthDecember 1963 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed02 May 2008(1 year, 9 months after company formation)
Appointment Duration11 months (resigned 31 March 2009)
RoleManaging Director
Correspondence AddressSuncroft 11 Clifford Manor Road
Guildford
GU4 8AG
Director NameTony Clarke
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(1 year, 9 months after company formation)
Appointment Duration11 months (resigned 31 March 2009)
RoleCompany Director
Correspondence AddressWest Stables Marden Park Farm
Woldingham
Surrey
CR3 7JB
Director NameMr Andrew Seth
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(1 year, 9 months after company formation)
Appointment Duration11 months (resigned 31 March 2009)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressGreat Bainden
Piccadilly Lane
Mayfield
East Sussex
TN20 6RH
Director NameMr David Michael Bacon
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(1 year, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 November 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address3 York Terrace West
London
NW1 4QA
Director NameMiss Amy Clarke
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Reading Road
Henley On Thames
Oxfordshire
RG9 1BX
Director NameMr Neil Andrew Howe Fox
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(2 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 January 2011)
RoleBroadcaster
Country of ResidenceUnited Kingdom
Correspondence Address27 Rumbold Road
Fulham
London
SW6 2HX
Director NameMr Melvin John Benn
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(3 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 October 2010)
RoleCo Director
Country of ResidenceEngland
Correspondence Address13 Claremont Road
St Margarets
Twickenham
TW1 2QX
Director NameMr Lawrence David Mitchell
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(4 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 January 2011)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Oaken Drive
Claygate
Esher
Surrey
KT10 0DL

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£11,078
Gross Profit-£19,350
Net Worth£159,030
Cash£163,348
Current Liabilities£24,005

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

28 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
20 April 2011Solvency Statement dated 05/04/11 (1 page)
20 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 05/04/2011
(1 page)
20 April 2011Statement by Directors (1 page)
20 April 2011Solvency statement dated 05/04/11 (1 page)
20 April 2011Statement by directors (1 page)
20 April 2011Statement of capital on 20 April 2011
  • GBP 16,980
(5 pages)
20 April 2011Statement of capital on 20 April 2011
  • GBP 16,980
(5 pages)
20 April 2011Resolutions
  • RES13 ‐ Reduction of share premium account 05/04/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 January 2011Appointment of John Davis as a director (3 pages)
25 January 2011Appointment of Andrew Seth as a director (3 pages)
25 January 2011Appointment of Andrew Seth as a director (3 pages)
25 January 2011Appointment of John Davis as a director (3 pages)
20 January 2011Termination of appointment of Melvin Benn as a director (1 page)
20 January 2011Termination of appointment of Melvin Benn as a director (1 page)
18 January 2011Termination of appointment of Graham Simmonds as a director (1 page)
18 January 2011Appointment of Mr Lawrence Mitchell as a director (2 pages)
18 January 2011Termination of appointment of Lawrence Mitchell as a director (1 page)
18 January 2011Termination of appointment of Graham Simmonds as a director (1 page)
18 January 2011Termination of appointment of Neil Fox as a director (1 page)
18 January 2011Appointment of Mr Lawrence Mitchell as a director (2 pages)
18 January 2011Termination of appointment of Neil Fox as a director (1 page)
18 January 2011Termination of appointment of Lawrence Mitchell as a director (1 page)
13 December 2010Termination of appointment of David Bacon as a director (2 pages)
13 December 2010Termination of appointment of David Bacon as a director (2 pages)
29 October 2010Termination of appointment of Richard Hammond as a director (2 pages)
29 October 2010Termination of appointment of Richard Hammond as a director (2 pages)
15 October 2010Amended total exemption full accounts made up to 31 December 2009 (10 pages)
15 October 2010Amended accounts made up to 31 December 2009 (10 pages)
13 October 2010Director's details changed for Richard Hammond on 28 September 2010 (3 pages)
13 October 2010Director's details changed for Richard Hammond on 28 September 2010 (3 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (10 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (10 pages)
28 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (19 pages)
28 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (19 pages)
20 September 2010Statement of capital following an allotment of shares on 19 July 2010
  • GBP 16,980
(5 pages)
20 September 2010Statement of capital following an allotment of shares on 19 July 2010
  • GBP 16,980
(5 pages)
6 September 2010Termination of appointment of Amy Clarke as a director (1 page)
6 September 2010Termination of appointment of Amy Clarke as a director (1 page)
5 July 2010Statement of capital following an allotment of shares on 17 May 2010
  • GBP 16,618
(5 pages)
5 July 2010Statement of capital following an allotment of shares on 17 May 2010
  • GBP 16,618
(5 pages)
21 April 2010Registered office address changed from St Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages)
21 April 2010Registered office address changed from St Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages)
29 January 2010Statement of capital following an allotment of shares on 8 October 2009
  • GBP 16,143
(5 pages)
29 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 16,178
(5 pages)
29 January 2010Statement of capital following an allotment of shares on 8 October 2009
  • GBP 16,143
(5 pages)
29 January 2010Statement of capital following an allotment of shares on 8 October 2009
  • GBP 16,143
(5 pages)
29 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 16,178
(5 pages)
31 October 2009Appointment of Mr Melvin John Benn as a director (4 pages)
31 October 2009Appointment of Mr Melvin John Benn as a director (4 pages)
14 October 2009Annual return made up to 17 July 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 17 July 2009 with a full list of shareholders (5 pages)
24 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
24 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
9 September 2009Ad 16/06/09 gbp si 530@1=530 gbp ic 10214/10744 (2 pages)
9 September 2009Ad 16/06/09\gbp si 530@1=530\gbp ic 10214/10744\ (2 pages)
9 September 2009Ad 08/09/09 gbp si 1330@1=1330 gbp ic 10744/12074 (4 pages)
9 September 2009Ad 08/09/09\gbp si 1330@1=1330\gbp ic 10744/12074\ (4 pages)
2 June 2009Director appointed neil fox (2 pages)
2 June 2009Director appointed amy clarke (1 page)
2 June 2009Director appointed amy clarke (1 page)
2 June 2009Director appointed neil fox (2 pages)
8 April 2009Appointment Terminated Director stephen carson (1 page)
8 April 2009Appointment Terminated Director andrew seth (1 page)
8 April 2009Appointment terminated director stephen carson (1 page)
8 April 2009Appointment terminated director andrew seth (1 page)
8 April 2009Appointment terminated director tony clarke (1 page)
8 April 2009Appointment Terminated Director tony clarke (1 page)
16 March 2009Ad 02/03/09 gbp si 1214@1=1214 gbp ic 9000/10214 (2 pages)
16 March 2009Ad 02/03/09\gbp si 1214@1=1214\gbp ic 9000/10214\ (2 pages)
16 February 2009Memorandum and Articles of Association (12 pages)
16 February 2009Memorandum and Articles of Association (12 pages)
16 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 January 2009Nc inc already adjusted 15/01/09 (1 page)
16 January 2009Nc inc already adjusted 15/01/09 (1 page)
16 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 September 2008Director's Change of Particulars / david bacon / 17/07/2008 / HouseName/Number was: , now: 3; Street was: 3 york terrace west, now: york terrace west; Area was: , now: regents park (1 page)
10 September 2008Ad 05/09/08\gbp si 320@1=320\gbp ic 9000/9320\ (2 pages)
10 September 2008Ad 05/09/08 gbp si 3499@1=3499 gbp ic 9320/12819 (4 pages)
10 September 2008Ad 05/09/08 gbp si 320@1=320 gbp ic 9000/9320 (2 pages)
10 September 2008Capitals not rolled up (2 pages)
10 September 2008Return made up to 17/07/08; full list of members (7 pages)
10 September 2008Director's change of particulars / richard hammond / 17/07/2008 (2 pages)
10 September 2008Director's change of particulars / david bacon / 17/07/2008 (1 page)
10 September 2008Return made up to 17/07/08; full list of members (7 pages)
10 September 2008Director's Change of Particulars / richard hammond / 17/07/2008 / Middle Name/s was: , now: james duncan; HouseName/Number was: , now: 5TH; Street was: 522 fulham road, now: floor great titchfield house; Area was: , now: 14-18 great titchfield street; Region was: greater london, now: ; Post Code was: SW6 5NR, now: W1W 8BD (2 pages)
10 September 2008Ad 05/09/08\gbp si 3499@1=3499\gbp ic 9320/12819\ (4 pages)
10 September 2008Capitals not rolled up (2 pages)
2 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 July 2008Nc inc already adjusted 04/04/08 (1 page)
2 July 2008Nc inc already adjusted 04/04/08 (1 page)
2 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 June 2008Director appointed stephen carson (2 pages)
20 June 2008Director appointed stephen carson (2 pages)
20 June 2008Director appointed tony clarke (2 pages)
20 June 2008Director appointed tony clarke (2 pages)
19 June 2008Director appointed david michael bacon (2 pages)
19 June 2008Director appointed andrew seth (2 pages)
19 June 2008Director appointed andrew seth (2 pages)
19 June 2008Director appointed david michael bacon (2 pages)
27 May 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
27 May 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
18 April 2008Ad 11/01/08\gbp si 357@1=357\gbp ic 7983/8340\ (2 pages)
18 April 2008Ad 11/01/08 gbp si 357@1=357 gbp ic 7983/8340 (2 pages)
10 April 2008Particulars of contract relating to shares (2 pages)
10 April 2008Ad 04/01/08 gbp si 2557@1=2557 gbp ic 5426/7983 (3 pages)
10 April 2008Ad 04/01/08\gbp si 2557@1=2557\gbp ic 5426/7983\ (3 pages)
10 April 2008Particulars of contract relating to shares (2 pages)
11 February 2008Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
11 February 2008Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
19 December 2007Ad 17/12/07--------- £ si 5424@1=5424 £ ic 2/5426 (2 pages)
19 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2007Ad 17/12/07--------- £ si 5424@1=5424 £ ic 2/5426 (2 pages)
19 December 2007Nc inc already adjusted 17/12/07 (2 pages)
19 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2007Nc inc already adjusted 17/12/07 (2 pages)
30 November 2007New secretary appointed (2 pages)
30 November 2007Secretary resigned (1 page)
30 November 2007New secretary appointed (2 pages)
30 November 2007Registered office changed on 30/11/07 from: the courtyard shoreham road upper beeding steyning west sussex BN44 3TN (1 page)
30 November 2007Registered office changed on 30/11/07 from: the courtyard shoreham road upper beeding steyning west sussex BN44 3TN (1 page)
30 November 2007Secretary resigned (1 page)
3 September 2007Return made up to 17/07/07; full list of members (3 pages)
3 September 2007Return made up to 17/07/07; full list of members (3 pages)
28 July 2007Director's particulars changed (1 page)
28 July 2007Director's particulars changed (1 page)
26 February 2007Registered office changed on 26/02/07 from: the courtyard, beeding court shoreham road steyning west sussex BN44 3TN (1 page)
26 February 2007Registered office changed on 26/02/07 from: the courtyard, beeding court shoreham road steyning west sussex BN44 3TN (1 page)
18 October 2006Ad 17/07/06-17/07/06 £ si [email protected]=1 £ ic 1/2 (1 page)
18 October 2006Ad 17/07/06-17/07/06 £ si [email protected]=1 £ ic 1/2 (1 page)
3 August 2006Secretary resigned (1 page)
3 August 2006New secretary appointed;new director appointed (3 pages)
3 August 2006New secretary appointed;new director appointed (3 pages)
3 August 2006Secretary resigned (1 page)
3 August 2006New director appointed (3 pages)
3 August 2006Director resigned (1 page)
3 August 2006New director appointed (3 pages)
3 August 2006Director resigned (1 page)
17 July 2006Incorporation (19 pages)
17 July 2006Incorporation (19 pages)