Company NameGreen And Mortar Limited
Company StatusDissolved
Company Number06514220
CategoryPrivate Limited Company
Incorporation Date26 February 2008(16 years, 2 months ago)
Dissolution Date21 October 2014 (9 years, 6 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 NameMr Jonathan Blake
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2008(same day as company formation)
RoleInventory Clerk
Country of ResidenceUnited Kingdom
Correspondence Address167 Ferme Park Road
London
N8 9BP
Director NameMiss Caroline Morris
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2008(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address167 Ferme Park Road
London
N8 9BP
Secretary NameMr Jonathan Blake
NationalityBritish
StatusClosed
Appointed09 May 2008(2 months, 1 week after company formation)
Appointment Duration6 years, 5 months (closed 21 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address167 Ferme Park Road
London
N8 9BP
Director NameMrs Julie Whatling
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2008(same day as company formation)
RoleInventory Clerk
Correspondence Address177 Ferme Park Road
Crouch End
London
N8 9BP
Secretary NameMrs Julie Whatling
NationalityBritish
StatusResigned
Appointed26 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address177 Ferme Park Road
Crouch End
London
N8 9BP

Location

Registered AddressSuite 36 14 Conlan Street
London
W10 5AR
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London

Shareholders

60 at £1Caroline Morris
50.00%
Ordinary
60 at £1Jonathan Blake
50.00%
Ordinary

Financials

Year2014
Net Worth£1,975
Cash£3,506
Current Liabilities£16,622

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014Application to strike the company off the register (3 pages)
5 June 2014Registered office address changed from 167 Ferme Park Road London N8 9BP United Kingdom on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 167 Ferme Park Road London N8 9BP United Kingdom on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 14 Conlan Street London W10 5AR England on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 14 Conlan Street London W10 5AR England on 5 June 2014 (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
7 December 2011Compulsory strike-off action has been suspended (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
4 May 2011Annual return made up to 26 February 2011 with a full list of shareholders
Statement of capital on 2011-05-04
  • GBP 120
(5 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
27 May 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
27 May 2010Register inspection address has been changed (1 page)
26 May 2010Director's details changed for Miss Caroline Morris on 26 February 2010 (2 pages)
26 May 2010Director's details changed for Mr Jonathan Blake on 26 February 2010 (2 pages)
26 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 May 2009Capitals not rolled up (2 pages)
21 May 2009Appointment terminated director julie whatling (1 page)
20 May 2009Gbp nc 3/1000\27/02/08 (2 pages)
19 May 2009Return made up to 26/02/09; full list of members (4 pages)
19 May 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
29 May 2008Secretary appointed jonathan robert blake (1 page)
16 May 2008Appointment terminated secretary julie whatling (1 page)
26 February 2008Incorporation (16 pages)