GREEN CUISINE LIMITED

Register to unlock more data on OkredoRegister

GREEN CUISINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03734590

Incorporation date

16/03/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Penrhos Court, Lyonshall, Kington, Herefordshire HR5 3LHCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1999)
dot icon02/11/2015
Final Gazette dissolved via compulsory strike-off
dot icon20/07/2015
First Gazette notice for compulsory strike-off
dot icon07/04/2015
Registered office address changed from Studio Ops. Willow Court Beeches Green Stroud Gloucestershire GL5 4BJ England to Penrhos Court Lyonshall Kington Herefordshire HR5 3LH on 2015-04-08
dot icon20/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon14/01/2015
Termination of appointment of Miche Francoise Fabre Lewin as a director on 2015-01-01
dot icon06/10/2014
Registered office address changed from Trill Farm Musbury Axminster Devon EX13 8TU to Studio Ops. Willow Court Beeches Green Stroud Gloucestershire GL5 4BJ on 2014-10-07
dot icon18/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon18/03/2014
Director's details changed for Mr Clifford Martin Griffiths on 2014-03-01
dot icon25/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon17/12/2013
Satisfaction of charge 1 in full
dot icon24/10/2013
All of the property or undertaking has been released from charge 1
dot icon22/10/2013
Director's details changed for Ms Miche Francoise Fabre Lewin on 2013-10-20
dot icon22/10/2013
Director's details changed for Daphne Margaret Lambert on 2013-10-20
dot icon10/08/2013
Registered office address changed from Penrhos Court Lyonshall Kington Herefordshire HR5 3LH on 2013-08-11
dot icon04/04/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon21/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon23/10/2011
Total exemption full accounts made up to 2011-04-30
dot icon13/09/2011
Appointment of Ms Miche Francoise Fabre Lewin as a director
dot icon11/04/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon08/12/2010
Total exemption full accounts made up to 2010-04-30
dot icon28/04/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon28/04/2010
Director's details changed for Daphne Margaret Lambert on 2010-03-17
dot icon04/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon04/05/2009
Return made up to 17/03/09; full list of members
dot icon17/03/2009
Total exemption full accounts made up to 2008-04-30
dot icon27/07/2008
Return made up to 17/03/08; full list of members
dot icon12/05/2008
Total exemption full accounts made up to 2007-04-30
dot icon30/04/2007
Return made up to 17/03/07; full list of members
dot icon28/09/2006
Return made up to 17/03/06; full list of members
dot icon30/08/2006
Total exemption full accounts made up to 2006-04-30
dot icon07/03/2006
Total exemption full accounts made up to 2005-04-30
dot icon16/03/2005
Return made up to 17/03/05; full list of members
dot icon05/01/2005
Total exemption full accounts made up to 2004-04-30
dot icon31/03/2004
Return made up to 17/03/04; full list of members
dot icon02/03/2004
Particulars of mortgage/charge
dot icon25/09/2003
Total exemption full accounts made up to 2003-04-30
dot icon03/06/2003
Return made up to 17/03/03; full list of members
dot icon30/03/2003
Total exemption full accounts made up to 2002-04-30
dot icon24/03/2002
Return made up to 17/03/02; full list of members
dot icon08/11/2001
Total exemption full accounts made up to 2001-04-30
dot icon17/10/2001
Accounting reference date extended from 31/03/01 to 30/04/01
dot icon26/03/2001
Return made up to 17/03/01; full list of members
dot icon11/03/2001
Full accounts made up to 2000-03-30
dot icon04/05/2000
Certificate of change of name
dot icon02/04/2000
Return made up to 17/03/00; full list of members
dot icon22/03/1999
New director appointed
dot icon22/03/1999
New secretary appointed;new director appointed
dot icon22/03/1999
Registered office changed on 23/03/99 from: 12-14 st mary's street newport shropshire TF10 7AB
dot icon22/03/1999
Director resigned
dot icon22/03/1999
Secretary resigned
dot icon16/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2014
dot iconLast change occurred
29/04/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2014
dot iconNext account date
29/04/2015
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashburton Registrars Limited
Nominee Secretary
16/03/1999 - 16/03/1999
4896
Ar Nominees Limited
Nominee Director
16/03/1999 - 16/03/1999
4784
Lambert, Daphne Margaret
Director
16/03/1999 - Present
2
Griffiths, Clifford Martin
Director
16/03/1999 - Present
3
Fabre Lewin, Miche Francoise
Director
31/08/2011 - 31/12/2014
1

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 CUISINE LIMITED

GREEN CUISINE LIMITED is an(a) Dissolved company incorporated on 16/03/1999 with the registered office located at Penrhos Court, Lyonshall, Kington, Herefordshire HR5 3LH. There are currently 3 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 CUISINE LIMITED?

toggle

GREEN CUISINE LIMITED is currently Dissolved. It was registered on 16/03/1999 and dissolved on 02/11/2015.

Where is GREEN CUISINE LIMITED located?

toggle

GREEN CUISINE LIMITED is registered at Penrhos Court, Lyonshall, Kington, Herefordshire HR5 3LH.

What does GREEN CUISINE LIMITED do?

toggle

GREEN CUISINE LIMITED operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for GREEN CUISINE LIMITED?

toggle

The latest filing was on 02/11/2015: Final Gazette dissolved via compulsory strike-off.