London
W8 6AR
Director Name | Lynne Johnson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 06 June 2015(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 01 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Abingdon Road London W8 6AR |
Director Name | Mr Richard Keith Johnson |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | 46 Abingdon Road London W8 6AR |
Website | www.itsagreengreenworld.com |
---|
Registered Address | 296 Sandycombe Rd, Kew Richmond Surrey TW9 3NG |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Kew |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£6,923 |
Cash | £1,110 |
Current Liabilities | £8,033 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2016 | Application to strike the company off the register (3 pages) |
4 August 2016 | Application to strike the company off the register (3 pages) |
26 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
2 October 2015 | Appointment of Lynne Johnson as a director on 6 June 2015 (3 pages) |
2 October 2015 | Appointment of Lynne Johnson as a director on 6 June 2015 (3 pages) |
15 September 2015 | Termination of appointment of Richard Keith Johnson as a director on 6 June 2015 (2 pages) |
15 September 2015 | Termination of appointment of Richard Keith Johnson as a director on 6 June 2015 (2 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
6 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
12 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
8 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
19 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
3 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Director's details changed for Mr Richard Keith Johnson on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Richard Keith Johnson on 1 October 2009 (2 pages) |
3 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Director's details changed for Mr Richard Keith Johnson on 1 October 2009 (2 pages) |
8 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
8 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
6 November 2008 | Return made up to 08/10/08; full list of members (3 pages) |
6 November 2008 | Return made up to 08/10/08; full list of members (3 pages) |
5 November 2008 | Secretary's change of particulars / lynne johnson / 08/10/2007 (1 page) |
5 November 2008 | Secretary's change of particulars / lynne johnson / 08/10/2007 (1 page) |
4 January 2008 | Ad 05/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 January 2008 | Ad 05/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 October 2007 | Incorporation (14 pages) |
8 October 2007 | Incorporation (14 pages) |