Chelmsford
Essex
CM2 6BG
Director Name | Mr Dean Anthony Gregory |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2007(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (closed 28 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 River Road Barking Essex IG11 0DS |
Secretary Name | Mr Terry Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 2007(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (closed 28 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Redgates Place Chelmsford Essex CM2 6BG |
Director Name | Mr Richard Neil Haythornthwaite |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(1 week, 6 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 17 August 2007) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Director Name | Elizabeth Thurgeson |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(1 week, 6 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 17 August 2007) |
Role | Investor |
Correspondence Address | Flat 4 11 Bentinck Street London W1U 2EP |
Secretary Name | Elizabeth Thurgeson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(1 week, 6 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 17 August 2007) |
Role | Investor |
Correspondence Address | Flat 4 11 Bentinck Street London W1U 2EP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Purley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
28 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders Statement of capital on 2010-03-29
|
29 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders Statement of capital on 2010-03-29
|
29 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders Statement of capital on 2010-03-29
|
9 March 2010 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
9 March 2010 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
28 April 2009 | Return made up to 10/03/09; full list of members (5 pages) |
28 April 2009 | Return made up to 10/03/09; full list of members (5 pages) |
11 December 2008 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
11 December 2008 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
21 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
21 February 2008 | Director's particulars changed (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Ad 17/08/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 August 2007 | New secretary appointed;new director appointed (2 pages) |
28 August 2007 | Registered office changed on 28/08/07 from: 6TH floor 33 cavendish square london W1G 0PW (1 page) |
28 August 2007 | Resolutions
|
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | Registered office changed on 28/08/07 from: 6TH floor 33 cavendish square london W1G 0PW (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Secretary resigned;director resigned (1 page) |
28 August 2007 | New secretary appointed;new director appointed (2 pages) |
28 August 2007 | Resolutions
|
28 August 2007 | Ad 17/08/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | Secretary resigned;director resigned (1 page) |
19 April 2007 | Memorandum and Articles of Association (8 pages) |
19 April 2007 | Memorandum and Articles of Association (8 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 March 2007 | New secretary appointed;new director appointed (2 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New secretary appointed;new director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
22 March 2007 | Company name changed greentent LIMITED\certificate issued on 22/03/07 (2 pages) |
22 March 2007 | Company name changed greentent LIMITED\certificate issued on 22/03/07 (2 pages) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
7 February 2007 | Incorporation (17 pages) |
7 February 2007 | Incorporation (17 pages) |