Company NameDenis Green Consulting Limited
Company StatusDissolved
Company Number06134290
CategoryPrivate Limited Company
Incorporation Date2 March 2007(17 years, 1 month ago)
Dissolution Date3 April 2018 (5 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Denis Sydney Green
Date of BirthMarch 1929 (Born 95 years ago)
NationalityEnglish
StatusClosed
Appointed02 March 2007(same day as company formation)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence Address8 The Charter
Maze Green Road
Bishops Stortford
Hertfordshire
CM23 2PF
Secretary NameJean Green
NationalityBritish
StatusClosed
Appointed02 March 2007(same day as company formation)
RoleT
Correspondence Address8 The Charter
Maze Green Road
Bishops Stortford
Hertfordshire
CM23 2PF
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed02 March 2007(same day as company formation)
Correspondence Address46 Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Corporate Limited (Corporation)
StatusResigned
Appointed02 March 2007(same day as company formation)
Correspondence Address46 Syon Lane
Osterley
Middlesex
TW7 5NQ

Location

Registered Address218 Grangewood House
Oakwood Hill Industrial Estate
Loughton
Essex
IG10 3TZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Alderton
Built Up AreaGreater London

Shareholders

1 at £1Denis Sydney Green
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,646
Current Liabilities£181

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

13 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
6 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
21 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(4 pages)
7 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
2 July 2015Registered office address changed from 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS to 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS to 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ England to 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ England to 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 2 July 2015 (1 page)
8 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
8 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
22 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
16 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 September 2012Registered office address changed from 318 East Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 318 East Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 5 September 2012 (1 page)
13 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
1 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
5 October 2010Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 5 October 2010 (1 page)
5 October 2010Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 5 October 2010 (1 page)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Denis Sydney Green on 2 March 2010 (2 pages)
8 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Denis Sydney Green on 2 March 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 March 2009Return made up to 02/03/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 April 2008Return made up to 02/03/08; full list of members (3 pages)
17 April 2007New director appointed (2 pages)
17 April 2007Director resigned (1 page)
17 April 2007New secretary appointed (1 page)
17 April 2007Secretary resigned (2 pages)
2 March 2007Registered office changed on 02/03/07 from: 46 syon lane osterley middlesex TW7 5NQ (1 page)
2 March 2007Incorporation (12 pages)