Company NameLime Green Communications Ltd
Company StatusDissolved
Company Number05929940
CategoryPrivate Limited Company
Incorporation Date8 September 2006(17 years, 7 months ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)
Previous NameLime PR Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameTimothy John Inskip
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Holmbush Road
London
SW15 3LE
Director NameBrowning Philippa
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Holmbush Road
London
SW15 3LE
Secretary NameTim Inskip
NationalityBritish
StatusClosed
Appointed08 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Holmbush Road
London
SW15 3LE
Director NameMrs Kate Elizabeth Stretton
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(2 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 04 July 2009)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 St Margarets Grove
Twickenham
Middlesex
TW1 1JG

Location

Registered Address229 The Broadway
Wimbledon
London
SW19 1SD
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
27 May 2011Application to strike the company off the register (3 pages)
27 May 2011Application to strike the company off the register (3 pages)
14 January 2011Company name changed lime pr LIMITED\certificate issued on 14/01/11
  • CONNOT ‐
(3 pages)
14 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-07
(1 page)
14 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-07
(1 page)
14 January 2011Company name changed lime pr LIMITED\certificate issued on 14/01/11
  • CONNOT ‐ Change of name notice
(3 pages)
23 September 2010Annual return made up to 8 September 2010 with a full list of shareholders
Statement of capital on 2010-09-23
  • GBP 100
(5 pages)
23 September 2010Annual return made up to 8 September 2010 with a full list of shareholders
Statement of capital on 2010-09-23
  • GBP 100
(5 pages)
7 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
7 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
20 October 2009Secretary's details changed for Tim Inskip on 1 September 2009 (1 page)
20 October 2009Secretary's details changed for Tim Inskip on 1 September 2009 (1 page)
20 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
20 October 2009Director's details changed for Tim Inskip on 1 September 2009 (2 pages)
20 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
20 October 2009Director's details changed for Tim Inskip on 1 September 2009 (2 pages)
20 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
20 October 2009Director's details changed for Tim Inskip on 1 September 2009 (2 pages)
20 October 2009Secretary's details changed for Tim Inskip on 1 September 2009 (1 page)
16 September 2009Appointment Terminated Director kate stretton (1 page)
16 September 2009Appointment terminated director kate stretton (1 page)
1 August 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
1 August 2009Accounts made up to 30 September 2008 (1 page)
3 July 2009Director appointed kate stretton (1 page)
3 July 2009Director appointed kate stretton (1 page)
9 October 2008Return made up to 08/09/08; full list of members (3 pages)
9 October 2008Return made up to 08/09/08; full list of members (3 pages)
8 October 2008Director's change of particulars / browning philippa / 01/09/2008 (1 page)
8 October 2008Director's Change of Particulars / browning philippa / 01/09/2008 / HouseName/Number was: , now: 3; Street was: 15 coalecroft road, now: holmbush road; Post Code was: SW15 6LW, now: SW15 3LE; Country was: , now: england (1 page)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (1 page)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (1 page)
20 November 2007Return made up to 09/09/07; full list of members (2 pages)
20 November 2007Return made up to 09/09/07; full list of members (2 pages)
8 September 2006Incorporation (30 pages)
8 September 2006Incorporation (30 pages)