Company NameGreen Line Music Limited
Company StatusDissolved
Company Number07799549
CategoryPrivate Limited Company
Incorporation Date6 October 2011(12 years, 6 months ago)
Dissolution Date17 November 2018 (5 years, 5 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 NameDavid Alexander Wright
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2012(1 year after company formation)
Appointment Duration6 years, 1 month (closed 17 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Old Bailey
London
EC4M 7EF
Director NameMr Alan McEvoy
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed06 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressKos Garryneil
Co Claire
000
Director NameMr Shane Filan
Date of BirthJuly 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed23 November 2011(1 month, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 June 2012)
RoleMusician
Country of ResidenceEngland
Correspondence AddressCavendish House 76 Fairmile Lane
Cobham
Surrey
KT11 2DB
Director NameMr Alan McEvoy
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed10 June 2012(8 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 October 2012)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address32 Dukes Street
St James
London
SW1Y 6DF

Location

Registered AddressMoorfields Corporate Recovery Llp
88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

14 November 2017Liquidators' statement of receipts and payments to 20 August 2017 (27 pages)
26 September 2016Liquidators' statement of receipts and payments to 20 August 2016 (16 pages)
9 October 2015Liquidators statement of receipts and payments to 20 August 2015 (18 pages)
9 October 2015Liquidators' statement of receipts and payments to 20 August 2015 (18 pages)
3 October 2014Liquidators' statement of receipts and payments to 20 August 2014 (13 pages)
3 October 2014Liquidators statement of receipts and payments to 20 August 2014 (13 pages)
20 December 2013Court order insolvency:court order to replace (5 pages)
20 December 2013Appointment of a voluntary liquidator (2 pages)
19 December 2013Court order insolvency:replacement of liquidator (9 pages)
19 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
5 September 2013Registered office address changed from C/O Lindford & Co 32 Dukes Street St James London SW1Y 6DF United Kingdom on 5 September 2013 (2 pages)
5 September 2013Registered office address changed from C/O Lindford & Co 32 Dukes Street St James London SW1Y 6DF United Kingdom on 5 September 2013 (2 pages)
4 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 September 2013Appointment of a voluntary liquidator (1 page)
4 September 2013Declaration of solvency (3 pages)
20 November 2012Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2012-11-20
  • GBP 1
(3 pages)
20 November 2012Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2012-11-20
  • GBP 1
(3 pages)
22 October 2012Termination of appointment of Alan Mcevoy as a director (1 page)
10 October 2012Appointment of David Alexander Wright as a director (3 pages)
7 September 2012Registered office address changed from Suites 9 & 10 Fulham Business Exchange the Boulevard Imperial Wharf London SW6 2TL England on 7 September 2012 (1 page)
7 September 2012Registered office address changed from Suites 9 & 10 Fulham Business Exchange the Boulevard Imperial Wharf London SW6 2TL England on 7 September 2012 (1 page)
5 July 2012Appointment of Mr Alan Mcevoy as a director (2 pages)
5 July 2012Termination of appointment of Shane Filan as a director (1 page)
28 February 2012Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom on 28 February 2012 (1 page)
23 November 2011Appointment of Mr Shane Filan as a director (2 pages)
23 November 2011Termination of appointment of Alan Mcevoy as a director (1 page)
6 October 2011Incorporation (49 pages)