Company NameGreen Johanna UK Limited
Company StatusDissolved
Company Number06517916
CategoryPrivate Limited Company
Incorporation Date28 February 2008(16 years, 2 months ago)
Dissolution Date17 May 2011 (12 years, 12 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr John Philip Cockram
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2008(5 days after company formation)
Appointment Duration3 years, 2 months (closed 17 May 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Damer Terrace
London
SW10 0NZ
Director NamePatricia Veronica June Heslop
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2008(5 days after company formation)
Appointment Duration3 years, 2 months (closed 17 May 2011)
RoleStock Broker
Country of ResidenceEngland
Correspondence AddressBeechwood The Slade
Bucklebury
Reading
Berkshire
RG7 6TE
Secretary NamePeter Rudolph Feilding
NationalityBritish
StatusClosed
Appointed04 March 2008(5 days after company formation)
Appointment Duration3 years, 2 months (closed 17 May 2011)
RoleCompany Director
Correspondence AddressHighfields 11 Marlow Road
High Wycombe
Bucks
HP11 1TA
Director NameJohn Crockram
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address1 Damer Terrace
London
SW10 0NZ
Secretary NamePeter Fielding
StatusResigned
Appointed28 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address11 Marlow Road
High Wycombe
Bucks
HP11 1TA

Location

Registered Address58 Grosvenor Street
London
W1K 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£84,928
Cash£30

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
14 January 2011Application to strike the company off the register (3 pages)
14 January 2011Application to strike the company off the register (3 pages)
15 April 2010Director's details changed for Patricia Veronica June Heslop on 28 February 2010 (2 pages)
15 April 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-04-15
  • GBP 1,400
(5 pages)
15 April 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-04-15
  • GBP 1,400
(5 pages)
15 April 2010Director's details changed for John Philip Cockram on 28 February 2010 (2 pages)
15 April 2010Director's details changed for Patricia Veronica June Heslop on 28 February 2010 (2 pages)
15 April 2010Director's details changed for John Philip Cockram on 28 February 2010 (2 pages)
2 March 2010Amended total exemption full accounts made up to 31 March 2009 (7 pages)
2 March 2010Amended accounts made up to 31 March 2009 (7 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
12 March 2009Capitals not rolled up (2 pages)
12 March 2009Return made up to 28/02/09; full list of members (4 pages)
12 March 2009Capitals not rolled up (2 pages)
12 March 2009Return made up to 28/02/09; full list of members (4 pages)
11 March 2009Appointment Terminated Director john crockram (1 page)
11 March 2009Appointment terminated secretary peter fielding (1 page)
11 March 2009Appointment terminated director john crockram (1 page)
11 March 2009Appointment Terminated Secretary peter fielding (1 page)
8 April 2008Director appointed patricia veronica june heslop (2 pages)
8 April 2008Director appointed john philip cockram (2 pages)
8 April 2008Director appointed john philip cockram (2 pages)
8 April 2008Director appointed patricia veronica june heslop (2 pages)
1 April 2008Ad 28/02/08-04/03/08\gbp si 400@1=400\gbp ic 1000/1400\ (2 pages)
1 April 2008Nc inc already adjusted 04/03/08 (1 page)
1 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 April 2008Memorandum and Articles of Association (11 pages)
1 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 April 2008Ad 28/02/08-04/03/08 gbp si 400@1=400 gbp ic 1000/1400 (2 pages)
1 April 2008Memorandum and Articles of Association (11 pages)
1 April 2008Nc inc already adjusted 04/03/08 (1 page)
28 March 2008Secretary appointed peter rudolph feilding (1 page)
28 March 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
28 March 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
28 March 2008Secretary appointed peter rudolph feilding (1 page)
28 February 2008Incorporation (17 pages)
28 February 2008Incorporation (17 pages)