GREENLIT RIGHTS LIMITED

Register to unlock more data on OkredoRegister

GREENLIT RIGHTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05043446

Incorporation date

12/02/2004

Size

Full

Contacts

Registered address

Registered address

C/O BDO LLP, 55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2004)
dot icon18/11/2011
Final Gazette dissolved following liquidation
dot icon18/08/2011
Notice of move from Administration to Dissolution on 2011-08-12
dot icon03/03/2011
Administrator's progress report to 2011-02-12
dot icon01/11/2010
Notice of deemed approval of proposals
dot icon14/10/2010
Statement of administrator's proposal
dot icon07/10/2010
Statement of affairs with form 2.14B
dot icon24/08/2010
Appointment of an administrator
dot icon24/08/2010
Registered office address changed from 2nd Floor Garfield House 86-88 Edgware Road London W2 2EA on 2010-08-25
dot icon11/05/2010
Full accounts made up to 2007-12-31
dot icon17/03/2010
Resolutions
dot icon14/02/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon02/01/2010
Termination of appointment of Robert Kirby as a secretary
dot icon19/12/2009
Termination of appointment of Anthony Horowitz as a director
dot icon24/02/2009
Return made up to 13/02/09; full list of members
dot icon06/08/2008
Return made up to 13/02/08; full list of members
dot icon03/07/2008
Secretary appointed robert henry kirby
dot icon03/07/2008
Appointment Terminated Secretary alastair thom
dot icon23/04/2008
Accounting reference date shortened from 31/03/2008 to 31/12/2007
dot icon17/04/2008
Appointment Terminated Secretary jill green
dot icon17/04/2008
Secretary appointed alastair stephen thom
dot icon16/04/2008
Particulars of a mortgage or charge / charge no: 13
dot icon24/03/2008
Director appointed alison dawn rayson
dot icon02/03/2008
Memorandum and Articles of Association
dot icon02/03/2008
Resolutions
dot icon27/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/02/2008
Resolutions
dot icon26/02/2008
Particulars of a mortgage or charge / charge no: 12
dot icon24/02/2008
Declaration of assistance for shares acquisition
dot icon24/02/2008
Registered office changed on 25/02/2008 from summit house 170 finchley road london NW3 6BP
dot icon23/01/2008
Auditor's resignation
dot icon20/12/2007
Declaration of satisfaction of mortgage/charge
dot icon19/12/2007
Particulars of mortgage/charge
dot icon13/12/2007
Declaration of satisfaction of mortgage/charge
dot icon13/12/2007
Declaration of satisfaction of mortgage/charge
dot icon13/12/2007
Declaration of satisfaction of mortgage/charge
dot icon15/08/2007
Full accounts made up to 2007-03-31
dot icon25/04/2007
Particulars of mortgage/charge
dot icon06/03/2007
Return made up to 13/02/07; full list of members
dot icon08/02/2007
Particulars of mortgage/charge
dot icon06/02/2007
Particulars of mortgage/charge
dot icon03/01/2007
Full accounts made up to 2006-03-31
dot icon28/11/2006
Secretary's particulars changed;director's particulars changed
dot icon28/11/2006
Director's particulars changed
dot icon19/03/2006
Return made up to 13/02/06; full list of members
dot icon16/08/2005
Full accounts made up to 2005-03-31
dot icon02/08/2005
Registered office changed on 03/08/05 from: sovereign house 212-224 shaftesbury avenue london WC2H 8HQ
dot icon26/05/2005
Secretary resigned
dot icon26/05/2005
New secretary appointed
dot icon26/05/2005
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon14/03/2005
Return made up to 13/02/05; full list of members
dot icon01/02/2005
Particulars of mortgage/charge
dot icon31/01/2005
Particulars of mortgage/charge
dot icon30/01/2005
Particulars of mortgage/charge
dot icon23/12/2004
Particulars of mortgage/charge
dot icon13/12/2004
Particulars of mortgage/charge
dot icon03/12/2004
Particulars of mortgage/charge
dot icon19/10/2004
Particulars of mortgage/charge
dot icon21/03/2004
Director resigned
dot icon21/03/2004
Secretary resigned
dot icon21/03/2004
New director appointed
dot icon21/03/2004
New director appointed
dot icon21/03/2004
New secretary appointed
dot icon12/02/2004
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
Full
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Jill Rosemary
Director
12/02/2004 - Present
17
TEMPLE SECRETARIES LIMITED
Nominee Secretary
12/02/2004 - 12/02/2004
68517
COMPANY DIRECTORS LIMITED
Nominee Director
12/02/2004 - 12/02/2004
67500
Horowitz, Anthony John
Director
12/02/2004 - 08/12/2009
9
Gutierrez, Eve Louise
Secretary
12/02/2004 - 19/05/2005
-

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 GREENLIT RIGHTS LIMITED

GREENLIT RIGHTS LIMITED is an(a) Dissolved company incorporated on 12/02/2004 with the registered office located at C/O BDO LLP, 55 Baker Street, London W1U 7EU. 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 GREENLIT RIGHTS LIMITED?

toggle

GREENLIT RIGHTS LIMITED is currently Dissolved. It was registered on 12/02/2004 and dissolved on 18/11/2011.

Where is GREENLIT RIGHTS LIMITED located?

toggle

GREENLIT RIGHTS LIMITED is registered at C/O BDO LLP, 55 Baker Street, London W1U 7EU.

What does GREENLIT RIGHTS LIMITED do?

toggle

GREENLIT RIGHTS LIMITED operates in the Motion picture and video production (92.11 - SIC 2003) sector.

What is the latest filing for GREENLIT RIGHTS LIMITED?

toggle

The latest filing was on 18/11/2011: Final Gazette dissolved following liquidation.