GREENROOM DIGITAL LIMITED

Register to unlock more data on OkredoRegister

GREENROOM DIGITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03827231

Incorporation date

16/08/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Acre House, 11-15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/1999)
dot icon19/09/2011
Final Gazette dissolved following liquidation
dot icon19/06/2011
Return of final meeting in a members' voluntary winding up
dot icon28/03/2011
Liquidators' statement of receipts and payments to 2011-03-10
dot icon21/03/2010
Declaration of solvency
dot icon21/03/2010
Appointment of a voluntary liquidator
dot icon21/03/2010
Resolutions
dot icon14/03/2010
Appointment of William Harry Iii as a director
dot icon10/03/2010
Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX on 2010-03-11
dot icon08/03/2010
Termination of appointment of Christopher Doyle as a director
dot icon18/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/02/2010
First Gazette notice for compulsory strike-off
dot icon17/08/2009
Return made up to 17/08/09; full list of members
dot icon11/05/2009
Accounting reference date extended from 31/08/2008 to 31/12/2008
dot icon16/09/2008
Return made up to 17/08/08; full list of members
dot icon20/07/2008
Resolutions
dot icon14/07/2008
Registered office changed on 15/07/2008 from 87A worship street london EC2A 2BE
dot icon15/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon08/05/2008
Accounting reference date shortened from 31/12/2007 to 31/08/2007
dot icon22/04/2008
Appointment Terminated Director nicholas hamm
dot icon22/04/2008
Appointment Terminated Secretary louise gow
dot icon22/04/2008
Appointment Terminated Director jonathan hamm
dot icon22/04/2008
Secretary appointed louise bean
dot icon16/04/2008
Accounting reference date extended from 31/08/2007 to 31/12/2007
dot icon15/04/2008
Director appointed christopher noel doyle
dot icon19/03/2008
S-div
dot icon19/03/2008
Resolutions
dot icon03/03/2008
Director's Change of Particulars / jonathan hamm / 25/07/2006 / HouseName/Number was: , now: 201; Street was: 113A east dulwich grove, now: bellenden road; Post Code was: SE22 8PU, now: SE15 4DG
dot icon23/09/2007
Ad 28/12/06--------- £ si [email protected]=4
dot icon03/09/2007
Return made up to 17/08/07; full list of members
dot icon18/08/2007
Ad 28/02/07--------- £ si [email protected]=10 £ ic 208/218
dot icon30/01/2007
Total exemption full accounts made up to 2006-08-31
dot icon26/11/2006
Ad 01/11/06--------- £ si [email protected]=8 £ ic 200/208
dot icon30/08/2006
Return made up to 17/08/06; full list of members
dot icon28/08/2006
S-div 25/07/06
dot icon28/08/2006
Resolutions
dot icon28/08/2006
Resolutions
dot icon01/05/2006
Director resigned
dot icon26/03/2006
Total exemption full accounts made up to 2005-08-31
dot icon23/01/2006
Return made up to 17/08/05; full list of members
dot icon02/11/2005
Registered office changed on 03/11/05 from: 120-124 curtain road london EC2A 3SQ
dot icon16/02/2005
Total exemption full accounts made up to 2004-08-31
dot icon14/09/2004
Particulars of mortgage/charge
dot icon07/09/2004
Return made up to 17/08/04; full list of members
dot icon07/09/2004
Director's particulars changed
dot icon23/08/2004
Total exemption full accounts made up to 2003-08-31
dot icon18/05/2004
New director appointed
dot icon01/10/2003
Return made up to 17/08/03; full list of members
dot icon18/08/2003
Ad 30/04/03--------- £ si 196@1=196 £ ic 4/200
dot icon18/08/2003
Resolutions
dot icon18/08/2003
Resolutions
dot icon27/03/2003
Total exemption full accounts made up to 2002-08-31
dot icon08/03/2003
Secretary resigned
dot icon08/03/2003
Ad 18/08/02--------- £ si 2@1=2 £ ic 2/4
dot icon20/08/2002
Return made up to 17/08/02; full list of members
dot icon20/08/2002
Director's particulars changed
dot icon22/05/2002
Accounts made up to 2001-08-31
dot icon22/11/2001
Certificate of change of name
dot icon24/09/2001
Return made up to 17/08/01; full list of members
dot icon24/09/2001
Secretary's particulars changed;director's particulars changed
dot icon24/09/2001
Registered office changed on 25/09/01
dot icon28/06/2001
Registered office changed on 29/06/01 from: 27 saint lukes mews london W11 1DF
dot icon20/06/2001
Accounts for a small company made up to 2000-08-31
dot icon14/06/2001
New secretary appointed
dot icon12/06/2001
Certificate of change of name
dot icon02/10/2000
Return made up to 17/08/00; full list of members
dot icon16/09/1999
New secretary appointed;new director appointed
dot icon16/09/1999
New director appointed
dot icon16/09/1999
Registered office changed on 17/09/99 from: praewood farm barn praewood farm hemel hempstead road st. Albans hertfordshire AL3 6AA
dot icon16/09/1999
Ad 17/08/99--------- £ si 2@1=2 £ ic 2/4
dot icon22/08/1999
Director resigned
dot icon22/08/1999
Secretary resigned
dot icon22/08/1999
Registered office changed on 23/08/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
dot icon16/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2007
dot iconLast change occurred
30/08/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2007
dot iconNext account date
30/08/2008
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QA NOMINEES LIMITED
Nominee Director
16/08/1999 - 16/08/1999
8850
QA REGISTRARS LIMITED
Nominee Secretary
16/08/1999 - 16/08/1999
9026
Hayles, Darren
Director
11/03/2004 - 30/04/2006
1
Doyle, Christopher Noel
Director
06/04/2008 - 22/02/2010
10
Mr Jonathan David Hamm
Director
16/08/1999 - 06/04/2008
11

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 GREENROOM DIGITAL LIMITED

GREENROOM DIGITAL LIMITED is an(a) Dissolved company incorporated on 16/08/1999 with the registered office located at Acre House, 11-15 William Road, London NW1 3ER. 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 GREENROOM DIGITAL LIMITED?

toggle

GREENROOM DIGITAL LIMITED is currently Dissolved. It was registered on 16/08/1999 and dissolved on 19/09/2011.

Where is GREENROOM DIGITAL LIMITED located?

toggle

GREENROOM DIGITAL LIMITED is registered at Acre House, 11-15 William Road, London NW1 3ER.

What does GREENROOM DIGITAL LIMITED do?

toggle

GREENROOM DIGITAL LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for GREENROOM DIGITAL LIMITED?

toggle

The latest filing was on 19/09/2011: Final Gazette dissolved following liquidation.