GREEN DOT GUIDES LIMITED

Register to unlock more data on OkredoRegister

GREEN DOT GUIDES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03736421

Incorporation date

18/03/1999

Size

-

Contacts

Registered address

Registered address

C/O ANDY REDFERN, 435 Lobley Hill Road, Gateshead, Tyne And Wear NE11 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1999)
dot icon12/09/2011
Final Gazette dissolved via voluntary strike-off
dot icon30/05/2011
Registered office address changed from C/O Mike Reavill 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA England on 2011-05-31
dot icon30/05/2011
First Gazette notice for voluntary strike-off
dot icon19/05/2011
Application to strike the company off the register
dot icon13/04/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon13/04/2011
Registered office address changed from Unit 16 Princes Park Team Valley Gateshead Tyne and Wear NE11 0NF on 2011-04-14
dot icon19/07/2010
Termination of appointment of Joanne Spector as a director
dot icon19/07/2010
Termination of appointment of Julian Spector as a director
dot icon12/07/2010
Resolutions
dot icon08/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon24/05/2010
Total exemption full accounts made up to 2009-06-30
dot icon28/03/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon28/03/2010
Director's details changed for Andrew James Redfern on 2010-03-29
dot icon28/03/2010
Director's details changed for Victor Morgan on 2010-03-29
dot icon28/02/2010
Termination of appointment of Timothy Morgan as a director
dot icon28/02/2010
Termination of appointment of Timothy Morgan as a secretary
dot icon25/02/2010
Previous accounting period shortened from 2009-12-31 to 2009-06-30
dot icon01/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/05/2009
Return made up to 19/03/09; full list of members
dot icon03/04/2009
Registered office changed on 04/04/2009 from 37 commercial road poole dorset BH14 0HU
dot icon03/04/2009
Director and secretary appointed timothy david morgan
dot icon03/04/2009
Director appointed victor morgan
dot icon03/04/2009
Director appointed andrew james redfern
dot icon03/04/2009
Appointment Terminated Secretary julian spector
dot icon02/12/2008
Ad 22/04/08 gbp si 175000@1=175000 gbp ic 700000/875000
dot icon02/12/2008
Resolutions
dot icon12/11/2008
Accounts for a small company made up to 2007-12-31
dot icon29/10/2008
Registered office changed on 30/10/2008 from 19 green bank london N12 8AS
dot icon17/06/2008
Gbp sr 200000@1
dot icon27/04/2008
Return made up to 19/03/08; full list of members
dot icon14/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/06/2007
£ ic 1000000/900000 10/05/07 £ sr 100000@1=100000
dot icon17/04/2007
Return made up to 19/03/07; full list of members
dot icon20/08/2006
£ ic 1050000/1000000 24/07/06 £ sr 50000@1=50000
dot icon14/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/05/2006
£ ic 1300000/1050000 21/04/06 £ sr 250000@1=250000
dot icon08/05/2006
Return made up to 19/03/06; full list of members
dot icon28/03/2005
Accounts for a small company made up to 2004-12-31
dot icon22/03/2005
Return made up to 19/03/05; full list of members
dot icon27/05/2004
Accounts for a small company made up to 2003-12-31
dot icon26/05/2004
Accounts for a small company made up to 2003-01-31
dot icon26/05/2004
Resolutions
dot icon26/05/2004
£ nc 5500000/5600000 31/12/03
dot icon26/05/2004
Ad 31/12/03--------- £ si 200000@1
dot icon25/04/2004
Return made up to 19/03/04; full list of members
dot icon11/03/2004
Ad 20/12/02--------- £ si 200000@1
dot icon18/01/2004
Accounting reference date shortened from 31/01/04 to 31/12/03
dot icon28/06/2003
Return made up to 19/03/03; full list of members
dot icon11/12/2002
Resolutions
dot icon11/12/2002
£ nc 5300000/5500000 31/01/02
dot icon26/11/2002
Full accounts made up to 2002-01-31
dot icon03/07/2002
Ad 31/01/02--------- £ si 100000@1
dot icon03/07/2002
Return made up to 19/03/02; full list of members
dot icon29/11/2001
Full accounts made up to 2001-01-31
dot icon20/05/2001
Particulars of contract relating to shares
dot icon20/05/2001
Ad 31/01/01--------- £ si 300000@1
dot icon17/05/2001
Nc inc already adjusted 31/01/01
dot icon17/05/2001
Resolutions
dot icon17/05/2001
Resolutions
dot icon26/03/2001
Return made up to 19/03/01; full list of members
dot icon02/10/2000
Full accounts made up to 2000-01-31
dot icon26/03/2000
Return made up to 19/03/00; full list of members
dot icon08/09/1999
Accounting reference date shortened from 31/03/00 to 31/01/00
dot icon08/08/1999
Ad 22/06/99--------- £ si 499998@1=499998 £ ic 2/500000
dot icon23/03/1999
Director resigned
dot icon23/03/1999
Secretary resigned
dot icon23/03/1999
New secretary appointed
dot icon23/03/1999
New director appointed
dot icon23/03/1999
New director appointed
dot icon23/03/1999
Registered office changed on 24/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon18/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
18/03/1999 - 18/03/1999
16011
Spector, Joanne Denise
Director
18/03/1999 - 19/07/2010
7
Morgan, Timothy David
Director
18/03/2009 - 27/02/2010
11
Morgan, Victor
Director
18/03/2009 - Present
1
Spector, Julian Elliot
Secretary
18/03/1999 - 18/03/2009
-

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 DOT GUIDES LIMITED

GREEN DOT GUIDES LIMITED is an(a) Dissolved company incorporated on 18/03/1999 with the registered office located at C/O ANDY REDFERN, 435 Lobley Hill Road, Gateshead, Tyne And Wear NE11 0BT. There are currently 2 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 DOT GUIDES LIMITED?

toggle

GREEN DOT GUIDES LIMITED is currently Dissolved. It was registered on 18/03/1999 and dissolved on 12/09/2011.

Where is GREEN DOT GUIDES LIMITED located?

toggle

GREEN DOT GUIDES LIMITED is registered at C/O ANDY REDFERN, 435 Lobley Hill Road, Gateshead, Tyne And Wear NE11 0BT.

What does GREEN DOT GUIDES LIMITED do?

toggle

GREEN DOT GUIDES LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for GREEN DOT GUIDES LIMITED?

toggle

The latest filing was on 12/09/2011: Final Gazette dissolved via voluntary strike-off.