Company NameEthos Green Limited
Company StatusDissolved
Company Number08155385
CategoryPrivate Limited Company
Incorporation Date24 July 2012(11 years, 9 months ago)
Dissolution Date30 August 2014 (9 years, 8 months ago)

Directors

Director NameMr Neil Anthony Hutton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2013(5 months, 1 week after company formation)
Appointment Duration1 year, 7 months (closed 30 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Roman Way
Carshalton Beeches
Surrey
SM5 4EF
Director NameMr Philip Lawrence
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDickens House Guithavon Street
Witham
Essex
CM8 1BJ

Location

Registered AddressC/O Resolve Partners Llp
One America Square
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

30 August 2014Final Gazette dissolved following liquidation (1 page)
30 August 2014Final Gazette dissolved following liquidation (1 page)
30 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2014Notice of move from Administration to Dissolution (19 pages)
30 May 2014Notice of move from Administration to Dissolution (19 pages)
22 May 2014Administrator's progress report to 14 May 2014 (19 pages)
22 May 2014Administrator's progress report to 14 May 2014 (19 pages)
20 December 2013Administrator's progress report to 16 November 2013 (17 pages)
20 December 2013Administrator's progress report to 16 November 2013 (17 pages)
2 December 2013Statement of affairs with form 2.14B (11 pages)
2 December 2013Statement of affairs with form 2.14B (11 pages)
16 July 2013Statement of administrator's proposal (28 pages)
16 July 2013Statement of administrator's proposal (28 pages)
30 May 2013Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ England on 30 May 2013 (2 pages)
30 May 2013Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ England on 30 May 2013 (2 pages)
29 May 2013Appointment of an administrator (1 page)
29 May 2013Appointment of an administrator (1 page)
1 March 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
7 January 2013Termination of appointment of Philip Lawrence as a director (1 page)
7 January 2013Appointment of Mr Neil Anthony Hutton as a director (2 pages)
7 January 2013Appointment of Mr Neil Anthony Hutton as a director (2 pages)
7 January 2013Termination of appointment of Philip Lawrence as a director (1 page)
24 July 2012Incorporation
Statement of capital on 2012-07-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
24 July 2012Incorporation
Statement of capital on 2012-07-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
24 July 2012Incorporation
Statement of capital on 2012-07-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)