Holt
Wimborne
Dorset
BH21 7DA
Director Name | Mr Nigel Bales |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Yew Tree Close Wimborne BH21 1LL |
Director Name | Mrs Sarah George |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(same day as company formation) |
Role | House Wife |
Country of Residence | United Kingdom |
Correspondence Address | Whitemoor House Whitemoor Wimborne BH21 7DA |
Director Name | Mr Andrew Christopher George |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 November 2014) |
Role | Technical Author |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1, Whitemoor House Unit 1 Whitemoor House Wimborne Dorset BH21 7DA |
Director Name | Mr Jonathan Aubrey Edward Brittain |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(1 year, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Branksome Wood Mansions 26 Branksome Wood Road Bournemouth Dorset BH4 9JZ |
Website | gogreenfuture.com |
---|---|
Telephone | 01202 924447 |
Telephone region | Bournemouth |
Registered Address | 3 Field Court Gray'S London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £3,440 |
Cash | £9,911 |
Current Liabilities | £34,431 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 September 2016 | Final Gazette dissolved following liquidation (1 page) |
17 June 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
17 June 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
14 April 2016 | Liquidators' statement of receipts and payments to 1 February 2016 (15 pages) |
14 April 2016 | Liquidators' statement of receipts and payments to 1 February 2016 (15 pages) |
14 April 2016 | Liquidators statement of receipts and payments to 1 February 2016 (15 pages) |
4 June 2015 | Statement of affairs with form 4.19 (5 pages) |
4 June 2015 | Statement of affairs with form 4.19 (5 pages) |
20 May 2015 | Registered office address changed from Unit 1, Whitemoor House Unit 1 Whitemoor House Wimborne Dorset BH21 7DA to 3 Field Court Gray's London WC1R 5EF on 20 May 2015 (2 pages) |
20 May 2015 | Registered office address changed from Unit 1, Whitemoor House Unit 1 Whitemoor House Wimborne Dorset BH21 7DA to 3 Field Court Gray's London WC1R 5EF on 20 May 2015 (2 pages) |
22 April 2015 | Resolutions
|
17 February 2015 | Appointment of a voluntary liquidator (1 page) |
17 February 2015 | Appointment of a voluntary liquidator (1 page) |
12 November 2014 | Termination of appointment of Andrew Christopher George as a director on 12 November 2014 (1 page) |
12 November 2014 | Termination of appointment of Jonathan Aubrey Edward Brittain as a director on 12 November 2014 (1 page) |
12 November 2014 | Termination of appointment of Andrew Christopher George as a director on 12 November 2014 (1 page) |
12 November 2014 | Termination of appointment of Jonathan Aubrey Edward Brittain as a director on 12 November 2014 (1 page) |
18 September 2014 | Statement of capital following an allotment of shares on 27 May 2014
|
18 September 2014 | Statement of capital following an allotment of shares on 27 May 2014
|
11 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
4 June 2014 | Appointment of Mr Jonathan Aubrey Edward Brittain as a director (2 pages) |
4 June 2014 | Appointment of Mr Jonathan Aubrey Edward Brittain as a director (2 pages) |
3 June 2014 | Registered office address changed from Whitemoor House Whitemoor Wimborne BH21 7DA on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from Whitemoor House Whitemoor Wimborne BH21 7DA on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from Whitemoor House Whitemoor Wimborne BH21 7DA on 3 June 2014 (1 page) |
17 February 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
17 February 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
25 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Termination of appointment of Sarah George as a director (1 page) |
25 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Termination of appointment of Sarah George as a director (1 page) |
20 May 2013 | Appointment of Mr Andrew Christopher George as a director (2 pages) |
20 May 2013 | Appointment of Mr Andrew Christopher George as a director (2 pages) |
5 November 2012 | Termination of appointment of Nigel Bales as a director (2 pages) |
5 November 2012 | Appointment of Martyn James Rainer as a director (3 pages) |
5 November 2012 | Appointment of Martyn James Rainer as a director (3 pages) |
5 November 2012 | Termination of appointment of Nigel Bales as a director (2 pages) |
28 September 2012 | Incorporation (25 pages) |
28 September 2012 | Incorporation (25 pages) |