PROJECT GREEN 2 LIMITED

Register to unlock more data on OkredoRegister

PROJECT GREEN 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06001562

Incorporation date

17/11/2006

Size

Total Exemption Small

Contacts

Registered address

Registered address

SFP, 9 Ensign House Admirals Way Marsh Wall, London E14 9XQCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2006)
dot icon04/07/2017
Final Gazette dissolved following liquidation
dot icon04/04/2017
Return of final meeting in a members' voluntary winding up
dot icon15/04/2016
Registered office address changed from C/O Hillier Hopkins Llp 1st Floor, Radius House, 51 Clarendon Road Watford WD17 1HP to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2016-04-15
dot icon10/04/2016
Declaration of solvency
dot icon10/04/2016
Appointment of a voluntary liquidator
dot icon10/04/2016
Resolutions
dot icon09/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon08/12/2015
Termination of appointment of Marshall Stark as a director on 2015-12-08
dot icon08/12/2015
Termination of appointment of Richard Lewis Jones as a director on 2015-12-08
dot icon12/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/07/2015
Satisfaction of charge 3 in full
dot icon15/07/2015
Satisfaction of charge 060015620005 in full
dot icon23/06/2015
Registered office address changed from 4 Heliport House 38 Lombard Road London SW11 3RP to C/O Hillier Hopkins Llp 1st Floor, Radius House, 51 Clarendon Road Watford WD17 1HP on 2015-06-23
dot icon10/06/2015
Certificate of change of name
dot icon10/06/2015
Change of name notice
dot icon03/06/2015
Termination of appointment of Samuel Joseph Cropper as a director on 2015-05-20
dot icon15/05/2015
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon14/05/2015
All of the property or undertaking has been released from charge 3
dot icon08/01/2015
Accounts for a small company made up to 2014-03-31
dot icon26/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon27/08/2014
Registration of charge 060015620005, created on 2014-08-26
dot icon20/01/2014
Annual return made up to 2013-11-17
dot icon10/01/2014
Amended accounts made up to 2013-03-31
dot icon04/01/2014
Accounts for a small company made up to 2013-03-31
dot icon12/12/2013
Termination of appointment of Peter Klauber as a director
dot icon22/10/2013
Resolutions
dot icon22/10/2013
Statement of company's objects
dot icon07/08/2013
Appointment of Mr Samuel Joseph Cropper as a director
dot icon21/12/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon18/07/2012
Accounts for a small company made up to 2012-03-31
dot icon25/05/2012
Auditor's resignation
dot icon16/04/2012
Director's details changed for Nicholas Andrew Williamson on 2012-04-13
dot icon20/02/2012
Appointment of Mr Peter Arthur Klauber as a director
dot icon01/02/2012
Termination of appointment of Hugo Peel as a director
dot icon17/01/2012
Annual return made up to 2011-11-17 with full list of shareholders
dot icon18/10/2011
Particulars of a mortgage or charge / charge no: 4
dot icon06/07/2011
Accounts for a small company made up to 2011-03-31
dot icon18/05/2011
Duplicate mortgage certificatecharge no:3
dot icon17/05/2011
Particulars of a mortgage or charge / charge no: 3
dot icon09/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/04/2011
Director's details changed for Richard Lewis Jones on 2010-11-22
dot icon06/04/2011
Director's details changed for Hugo William Peel on 2010-11-22
dot icon09/12/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon28/06/2010
Accounts for a small company made up to 2010-03-31
dot icon27/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon13/01/2010
Annual return made up to 2009-11-17 with full list of shareholders
dot icon12/01/2010
Director's details changed for Marshall Stark on 2009-11-17
dot icon12/01/2010
Director's details changed for Hugo William Peel on 2009-11-17
dot icon12/01/2010
Director's details changed for Nicholas Andrew Williamson on 2009-11-17
dot icon12/01/2010
Director's details changed for Richard Lewis Jones on 2009-11-17
dot icon12/01/2010
Director's details changed for Nicholas Andrew Williamson on 2009-12-11
dot icon03/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/12/2008
Return made up to 17/11/08; full list of members
dot icon01/10/2008
Registered office changed on 01/10/2008 from flat 5 17 dawson place london W2 4TH
dot icon17/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/08/2008
Particulars of a mortgage or charge / charge no: 1
dot icon25/06/2008
Ad 06/06/08\gbp si [email protected]=5030.1\gbp ic 10000/15030.1\
dot icon25/06/2008
Nc inc already adjusted 06/06/08
dot icon25/06/2008
Resolutions
dot icon24/06/2008
Director appointed hugo william peel
dot icon01/04/2008
Director appointed marshall stark
dot icon01/04/2008
Director appointed richard lewis jones
dot icon14/01/2008
Return made up to 17/11/07; full list of members
dot icon27/09/2007
Accounting reference date extended from 30/11/07 to 31/03/08
dot icon19/06/2007
Resolutions
dot icon18/06/2007
Memorandum and Articles of Association
dot icon14/06/2007
Certificate of change of name
dot icon15/05/2007
Nc inc already adjusted 30/03/07
dot icon09/05/2007
Ad 12/04/07--------- £ si [email protected]=1400 £ ic 301/1701
dot icon09/05/2007
Ad 26/04/07--------- £ si [email protected]=300 £ ic 1/301
dot icon09/05/2007
Resolutions
dot icon09/05/2007
Resolutions
dot icon09/05/2007
Resolutions
dot icon09/05/2007
Resolutions
dot icon09/05/2007
Resolutions
dot icon09/05/2007
S-div 30/03/07
dot icon09/05/2007
Ad 30/03/07--------- £ si [email protected]=6999 £ ic 3001/10000
dot icon09/05/2007
Ad 03/04/07--------- £ si [email protected]=1300 £ ic 1701/3001
dot icon25/04/2007
Resolutions
dot icon20/04/2007
Nc inc already adjusted 30/03/07
dot icon20/04/2007
Div 30/03/07
dot icon13/12/2006
Resolutions
dot icon13/12/2006
Resolutions
dot icon13/12/2006
Resolutions
dot icon17/11/2006
Secretary resigned
dot icon17/11/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2015
dot iconLast change occurred
31/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2015
dot iconNext account date
31/03/2016
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nicholas Andrew Williamson
Director
17/11/2006 - Present
11
Lewis Jones, Richard
Director
14/12/2007 - 08/12/2015
-
Stark, Marshall
Director
14/12/2007 - 08/12/2015
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/11/2006 - 17/11/2006
99600
Peel, Hugo William
Director
14/12/2007 - 01/02/2012
7

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 PROJECT GREEN 2 LIMITED

PROJECT GREEN 2 LIMITED is an(a) Dissolved company incorporated on 17/11/2006 with the registered office located at SFP, 9 Ensign House Admirals Way Marsh Wall, London E14 9XQ. 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 PROJECT GREEN 2 LIMITED?

toggle

PROJECT GREEN 2 LIMITED is currently Dissolved. It was registered on 17/11/2006 and dissolved on 04/07/2017.

Where is PROJECT GREEN 2 LIMITED located?

toggle

PROJECT GREEN 2 LIMITED is registered at SFP, 9 Ensign House Admirals Way Marsh Wall, London E14 9XQ.

What does PROJECT GREEN 2 LIMITED do?

toggle

PROJECT GREEN 2 LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for PROJECT GREEN 2 LIMITED?

toggle

The latest filing was on 04/07/2017: Final Gazette dissolved following liquidation.