GREEN & BLACK'S CONFECTIONERY LIMITED

Register to unlock more data on OkredoRegister

GREEN & BLACK'S CONFECTIONERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03682204

Incorporation date

10/12/1998

Size

Dormant

Contacts

Registered address

Registered address

2 Valentine Place, London, SE1 8QHCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1998)
dot icon08/03/2010
Final Gazette dissolved via voluntary strike-off
dot icon14/12/2009
Appointment of Dominic Lowe as a director
dot icon23/11/2009
First Gazette notice for voluntary strike-off
dot icon10/11/2009
Application to strike the company off the register
dot icon10/11/2009
Termination of appointment of Mark Palmer as a director
dot icon10/11/2009
Termination of appointment of William Kendall as a director
dot icon10/11/2009
Appointment of Iain Macmillan as a director
dot icon10/11/2009
Appointment of Mark James Reckitt as a director
dot icon02/04/2009
Secretary appointed dominic lowe
dot icon02/04/2009
Appointment Terminated Director and Secretary iain macmillan
dot icon02/04/2009
Appointment Terminated Director neil turpin
dot icon24/03/2009
Appointment Terminated Director matthew shattock
dot icon06/01/2009
Return made up to 11/12/08; full list of members
dot icon02/11/2008
Accounts made up to 2007-12-31
dot icon06/08/2008
Return made up to 11/12/07; full list of members
dot icon05/08/2008
Director's Change of Particulars / matthew shattock / 02/01/2007 / HouseName/Number was: , now: spring folly; Street was: eastbrook house, now: stoke park avenue; Area was: beeches drive, now: ; Post Town was: farnham common, now: farnham royal; Post Code was: SL2 3JU, now: SL2 3BJ
dot icon10/01/2008
Secretary resigned
dot icon10/01/2008
New secretary appointed
dot icon01/11/2007
Accounts made up to 2006-12-31
dot icon22/10/2007
Secretary resigned;director resigned
dot icon22/10/2007
New secretary appointed;new director appointed
dot icon13/08/2007
New director appointed
dot icon13/08/2007
Director resigned
dot icon13/08/2007
Director resigned
dot icon13/08/2007
Director resigned
dot icon07/01/2007
Return made up to 11/12/06; full list of members
dot icon07/01/2007
Director's particulars changed
dot icon03/12/2006
Accounts made up to 2005-12-31
dot icon31/05/2006
New director appointed
dot icon30/05/2006
Return made up to 11/12/05; full list of members
dot icon30/05/2006
Director's particulars changed
dot icon16/05/2006
Director resigned
dot icon02/04/2006
New director appointed
dot icon20/03/2006
Director's particulars changed
dot icon20/03/2006
New director appointed
dot icon28/02/2006
Accounts made up to 2005-02-28
dot icon22/11/2005
New secretary appointed;new director appointed
dot icon14/09/2005
Secretary resigned;director resigned
dot icon02/06/2005
Accounting reference date shortened from 28/02/06 to 31/12/05
dot icon27/04/2005
Declaration of satisfaction of mortgage/charge
dot icon09/01/2005
Return made up to 11/12/04; full list of members
dot icon06/09/2004
Accounts made up to 2004-02-28
dot icon22/12/2003
Full accounts made up to 2003-02-28
dot icon18/12/2003
Return made up to 11/12/03; full list of members
dot icon03/04/2003
New director appointed
dot icon12/03/2003
Certificate of change of name
dot icon29/12/2002
Return made up to 11/12/02; full list of members
dot icon09/08/2002
Auditor's resignation
dot icon06/08/2002
Declaration of assistance for shares acquisition
dot icon04/08/2002
Particulars of mortgage/charge
dot icon17/06/2002
Full accounts made up to 2002-02-28
dot icon17/12/2001
Return made up to 11/12/01; full list of members
dot icon03/11/2001
Director's particulars changed
dot icon12/09/2001
Secretary's particulars changed;director's particulars changed
dot icon17/07/2001
Full accounts made up to 2001-02-28
dot icon14/01/2001
New director appointed
dot icon14/01/2001
New director appointed
dot icon10/12/2000
Return made up to 11/12/00; full list of members
dot icon04/12/2000
Full accounts made up to 2000-02-29
dot icon17/02/2000
Return made up to 11/12/99; full list of members
dot icon24/01/2000
Registered office changed on 25/01/00 from: 66 lincolns inn fields london WC2A 3LH
dot icon24/01/2000
Accounting reference date extended from 31/12/99 to 28/02/00
dot icon21/10/1999
Director resigned
dot icon21/10/1999
Director resigned
dot icon21/10/1999
New secretary appointed;new director appointed
dot icon21/10/1999
New director appointed
dot icon12/04/1999
Certificate of change of name
dot icon10/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TYROLESE (SECRETARIAL) LIMITED
Nominee Secretary
10/12/1998 - 04/03/1999
397
TYROLESE (SECRETARIAL) LIMITED
Nominee Director
10/12/1998 - 04/03/1999
397
TYROLESE (DIRECTORS) LIMITED
Nominee Director
10/12/1998 - 04/03/1999
209
Mr. Dominic Simon Lowe
Director
13/06/2007 - 26/09/2007
17
Mr. Dominic Simon Lowe
Director
05/08/2009 - Present
17

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GREEN & BLACK'S CONFECTIONERY LIMITED

GREEN & BLACK'S CONFECTIONERY LIMITED is an(a) Dissolved company incorporated on 10/12/1998 with the registered office located at 2 Valentine Place, London, SE1 8QH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GREEN & BLACK'S CONFECTIONERY LIMITED?

toggle

GREEN & BLACK'S CONFECTIONERY LIMITED is currently Dissolved. It was registered on 10/12/1998 and dissolved on 08/03/2010.

Where is GREEN & BLACK'S CONFECTIONERY LIMITED located?

toggle

GREEN & BLACK'S CONFECTIONERY LIMITED is registered at 2 Valentine Place, London, SE1 8QH.

What does GREEN & BLACK'S CONFECTIONERY LIMITED do?

toggle

GREEN & BLACK'S CONFECTIONERY LIMITED operates in the Non-specialised wholesale of food, beverages and tobacco (51.39 - SIC 2003) sector.

What is the latest filing for GREEN & BLACK'S CONFECTIONERY LIMITED?

toggle

The latest filing was on 08/03/2010: Final Gazette dissolved via voluntary strike-off.