Company NameLean & Green Limited
Company StatusDissolved
Company Number06041658
CategoryPrivate Limited Company
Incorporation Date4 January 2007(17 years, 4 months ago)
Dissolution Date14 February 2017 (7 years, 3 months ago)

Business Activity

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

Directors

Director NameMs Hilary Claire Batten
Date of BirthJune 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2008(1 year after company formation)
Appointment Duration9 years, 1 month (closed 14 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Hamilton Road Industrial Estate
Hamilton Road
London
SE27 9SF
Secretary NameMr Richard Edward Ferguson Turner
NationalityBritish
StatusClosed
Appointed10 January 2008(1 year after company formation)
Appointment Duration9 years, 1 month (closed 14 February 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Hamilton Road Industrial Estate
Hamilton Road
London
SE27 9SF
Director NameMr Richard Edward Ferguson Turner
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
The Green, Aston Rowant
Watlington
Oxfordshire
OX49 5ST
Secretary NameAshit Malde
NationalityBritish
StatusResigned
Appointed04 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address12 Holmdene Avenue
North Harrow
Middlesex
HA2 6HR

Location

Registered AddressUnit 7 Hamilton Road Industrial Estate
Hamilton Road
London
SE27 9SF
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardGipsy Hill
Built Up AreaGreater London

Shareholders

1 at £1Colette Batten-turner
25.00%
Ordinary
1 at £1Florence Batten-turner
25.00%
Ordinary
1 at £1Imogen Batten-turner
25.00%
Ordinary
1 at £1Ms Hilary Claire Batten
25.00%
Ordinary

Financials

Year2014
Net Worth-£708
Current Liabilities£1,123

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
16 November 2016Application to strike the company off the register (3 pages)
27 January 2016Registered office address changed from Unit 3 Stone Trading Estate Milkwood Road London SE24 0JU to Unit 7 Hamilton Road Industrial Estate Hamilton Road London SE27 9SF on 27 January 2016 (1 page)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4
(3 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4
(3 pages)
25 November 2015Registered office address changed from Unit 39 Mahatma Gandhi Industrial Estate Milkwood Road London SE24 0JF to Unit 3 Stone Trading Estate Milkwood Road London SE24 0JU on 25 November 2015 (1 page)
28 October 2015Micro company accounts made up to 31 January 2015 (7 pages)
4 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 4
(3 pages)
4 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 4
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
23 March 2014Director's details changed for Ms. Hilary Claire Batten on 20 March 2014 (2 pages)
23 March 2014Registered office address changed from the Barn the Green Aston Rowant Watlington Oxfordshire OX49 5ST on 23 March 2014 (1 page)
23 March 2014Secretary's details changed for Mr. Richard Edward Ferguson Turner on 20 March 2014 (1 page)
31 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 4
(4 pages)
31 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 4
(4 pages)
26 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
28 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
10 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
29 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
14 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
19 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Ms. Hilary Claire Batten on 4 January 2010 (2 pages)
19 February 2010Director's details changed for Ms. Hilary Claire Batten on 4 January 2010 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
21 January 2009Return made up to 04/01/09; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
23 April 2008Appointment terminated secretary ashit malde (1 page)
23 April 2008Appointment terminated director richard turner (1 page)
23 April 2008Secretary appointed mr. Richard edward ferguson turner (1 page)
22 April 2008Director appointed ms. Hilary claire batten (1 page)
15 January 2008Return made up to 04/01/08; full list of members (2 pages)
4 January 2007Incorporation (14 pages)