London
WC1X 8UE
Director Name | Mr Lee William Galloway |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Gray`S Inn Road London WC1X 8HP |
Secretary Name | Mr David John Vallance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Mutton Lane Potters Bar Hertfordshire EN6 2NX |
Director Name | Ms Anna Magdalena Grupa |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 16 April 2011(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171-173 Gray's Inn Road London WC1X 8UE |
Director Name | Mr Finbarr Kieran Curtin |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 June 2014(5 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 24 June 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 57 Chelmsford Road London N14 5PY |
Director Name | Mr Malcolm James McCallion |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2014(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Eastgate House 16-19 Eastcastle Street London W1W 8DA |
Website | rateragent.co.uk |
---|---|
Telephone | 01282 602672 |
Telephone region | Burnley |
Registered Address | 171-173 Gray's Inn Road London WC1X 8UE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
1 at £1 | Malcolm Mccallion 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 April |
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2017 | Director's details changed for Mr Joshua Paul Rayner on 13 June 2017 (2 pages) |
13 May 2017 | Voluntary strike-off action has been suspended (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2017 | Application to strike the company off the register (3 pages) |
31 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
13 June 2016 | Termination of appointment of Malcolm James Mccallion as a director on 9 June 2016 (1 page) |
13 June 2016 | Appointment of Mr Joshua Paul Rayner as a director on 9 June 2015 (2 pages) |
26 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
12 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
6 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 15 April 2014 (16 pages) |
4 March 2015 | Company name changed green forest LIMITED\certificate issued on 04/03/15
|
26 February 2015 | Change of name notice (2 pages) |
26 February 2015 | Resolutions
|
11 February 2015 | Termination of appointment of Anna Magdalena Grupa as a director on 24 June 2014 (1 page) |
11 February 2015 | Appointment of Mr Malcolm James Mccallion as a director on 24 June 2014 (2 pages) |
10 February 2015 | Termination of appointment of Finbarr Kieran Curtin as a director on 24 June 2014 (1 page) |
10 February 2015 | Termination of appointment of David John Vallance as a secretary on 24 June 2014 (1 page) |
16 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
1 July 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-07-01
Statement of capital on 2014-07-01
|
1 July 2014 | Termination of appointment of a director (1 page) |
30 June 2014 | Appointment of Mr Finbarr Kieran Curtin as a director (2 pages) |
3 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
10 July 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
11 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
7 July 2011 | Termination of appointment of Lee Galloway as a director (1 page) |
7 July 2011 | Appointment of Ms Anna Magdalena Grupa as a director (2 pages) |
16 June 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
9 September 2010 | Registered office address changed from 24 Gray`S Inn Road London WC1X 8HP United Kingdom on 9 September 2010 (1 page) |
9 September 2010 | Registered office address changed from 24 Gray`S Inn Road London WC1X 8HP United Kingdom on 9 September 2010 (1 page) |
23 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
15 April 2009 | Incorporation (17 pages) |