18TH GREEN LIMITED

8 Blackstock Mews, Islington, N4 2BT, London
StatusDISSOLVED
Company No.05283531
CategoryPrivate Limited Company
Incorporated10 Nov 2004
Age19 years, 6 months, 24 days
JurisdictionEngland Wales
Dissolution01 May 2012
Years12 years, 1 month, 3 days

SUMMARY

18TH GREEN LIMITED is an dissolved private limited company with number 05283531. It was incorporated 19 years, 6 months, 24 days ago, on 10 November 2004 and it was dissolved 12 years, 1 month, 3 days ago, on 01 May 2012. The company address is 8 Blackstock Mews, Islington, N4 2BT, London.



Company Fillings

Gazette dissolved voluntary

Date: 01 May 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Mar 2012

Action Date: 19 Mar 2012

Category: Address

Type: AD01

Old address: The Old Barn Chesham Road Ashley Green Bucks HP5 3PQ

Change date: 2012-03-19

Documents

View document PDF

Gazette notice voluntary

Date: 17 Jan 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Jan 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2010

Action Date: 10 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-10

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2010

Action Date: 22 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-22

Officer name: Martin John Craig

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2009

Action Date: 10 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-10

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Nov 2009

Action Date: 13 Nov 2009

Category: Address

Type: AD01

Old address: C/O Peter Mitchell the Old Barn Chesham Rd Ashley Green Bucks HP5 3PQ

Change date: 2009-11-13

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Nov 2009

Action Date: 13 Nov 2009

Category: Address

Type: AD01

Old address: Blue House 48 High Street Tring Hertfordshire HP23 5BH

Change date: 2009-11-13

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin John Craig

Change date: 2009-11-10

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stuart Andrew Brooke

Change date: 2009-11-09

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-10

Officer name: Mr Peter Norman Mitchell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 02 Sep 2005

Category: Capital

Type: 88(2)R

Description: Ad 28/07/05--------- £ si 100@1=100 £ ic 100/200

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Capital

Type: 88(2)R

Description: Ad 10/11/04--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/05 to 31/03/06

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 23/12/04 from: woodford house, woodford road watford hertfordshire WD17 1DL

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 10 Nov 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROWN LODGE SECURITIES LIMITED

189-193 EARLS COURT ROAD,LONDON,SW5 9AN

Number:03237902
Status:ACTIVE
Category:Private Limited Company

DANGEROUS GROUNDS COFFEE LTD

52 HIGH STREET,PINNER,HA5 5PW

Number:10617642
Status:ACTIVE
Category:Private Limited Company

FINISHOFF LTD

2 SOUTH MEADE,MANCHESTER,M25 0JL

Number:11819417
Status:ACTIVE
Category:Private Limited Company

HAMMOND & CO. (SAVILE ROW) LIMITED

SWIFT HOUSE 62 NORTH STREET,CHELTENHAM,GL54 5PS

Number:07901699
Status:ACTIVE
Category:Private Limited Company

LOGICAL RESILIENCE LIMITED

THE GABLES,PRINCES RISBOROUGH,HP27 0AN

Number:11698518
Status:ACTIVE
Category:Private Limited Company

SOUTHWELL HEALTH SERVICES LTD.

STREETS ACCOUNTANTS TOWER HOUSE,LINCOLN,LN1 1XW

Number:07476847
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source