GREEN REWARDS LIMITED
Status | DISSOLVED |
Company No. | 05878349 |
Category | Private Limited Company |
Incorporated | 17 Jul 2006 |
Age | 17 years, 9 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 28 Feb 2012 |
Years | 12 years, 2 months, 12 days |
SUMMARY
GREEN REWARDS LIMITED is an dissolved private limited company with number 05878349. It was incorporated 17 years, 9 months, 25 days ago, on 17 July 2006 and it was dissolved 12 years, 2 months, 12 days ago, on 28 February 2012. The company address is 150 Aldersgate Street, London, EC1A 4AB.
Company Fillings
Capital statement capital company with date currency figure
Date: 20 Apr 2011
Action Date: 20 Apr 2011
Category: Capital
Type: SH19
Capital : 16,980 GBP
Date: 2011-04-20
Documents
Legacy
Date: 20 Apr 2011
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 20 Apr 2011
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 05/04/11
Documents
Resolution
Date: 20 Apr 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 25 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Seth
Documents
Appoint person director company with name
Date: 25 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Davis
Documents
Termination director company with name
Date: 20 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Melvin Benn
Documents
Termination director company with name
Date: 18 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lawrence Mitchell
Documents
Appoint person director company with name
Date: 18 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lawrence Mitchell
Documents
Termination director company with name
Date: 18 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Simmonds
Documents
Termination director company with name
Date: 18 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Fox
Documents
Termination director company with name
Date: 13 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Bacon
Documents
Termination director company with name
Date: 29 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Hammond
Documents
Accounts amended with accounts type total exemption full
Date: 15 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AAMD
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 13 Oct 2010
Action Date: 28 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Hammond
Change date: 2010-09-28
Documents
Accounts with accounts type dormant
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2010
Action Date: 17 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-17
Documents
Capital allotment shares
Date: 20 Sep 2010
Action Date: 19 Jul 2010
Category: Capital
Type: SH01
Capital : 16,980 GBP
Date: 2010-07-19
Documents
Termination director company with name
Date: 06 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amy Clarke
Documents
Capital allotment shares
Date: 05 Jul 2010
Action Date: 17 May 2010
Category: Capital
Type: SH01
Capital : 16,618 GBP
Date: 2010-05-17
Documents
Change registered office address company with date old address
Date: 21 Apr 2010
Action Date: 21 Apr 2010
Category: Address
Type: AD01
Old address: St Paul's House Warwick Lane London EC4M 7BP
Change date: 2010-04-21
Documents
Capital allotment shares
Date: 29 Jan 2010
Action Date: 08 Oct 2009
Category: Capital
Type: SH01
Capital : 16,143 GBP
Date: 2009-10-08
Documents
Capital allotment shares
Date: 29 Jan 2010
Action Date: 17 Dec 2009
Category: Capital
Type: SH01
Capital : 16,178 GBP
Date: 2009-12-17
Documents
Appoint person director company with name
Date: 31 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Melvin John Benn
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2009
Action Date: 17 Jul 2009
Category: Annual-return
Type: AR01
Made up date: 2009-07-17
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 09 Sep 2009
Category: Capital
Type: 88(2)
Description: Ad 08/09/09 gbp si 1330@1=1330 gbp ic 10744/12074
Documents
Legacy
Date: 09 Sep 2009
Category: Capital
Type: 88(2)
Description: Ad 16/06/09 gbp si 530@1=530 gbp ic 10214/10744
Documents
Legacy
Date: 02 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed neil fox
Documents
Legacy
Date: 02 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed amy clarke
Documents
Legacy
Date: 08 Apr 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director tony clarke
Documents
Legacy
Date: 08 Apr 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director andrew seth
Documents
Legacy
Date: 08 Apr 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director stephen carson
Documents
Legacy
Date: 16 Mar 2009
Category: Capital
Type: 88(2)
Description: Ad 02/03/09 gbp si 1214@1=1214 gbp ic 9000/10214
Documents
Legacy
Date: 16 Jan 2009
Category: Capital
Type: 123
Description: Nc inc already adjusted 15/01/09
Documents
Resolution
Date: 16 Jan 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Sep 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 10 Sep 2008
Category: Capital
Type: 88(2)
Description: Ad 05/09/08 gbp si 3499@1=3499 gbp ic 9320/12819
Documents
Legacy
Date: 10 Sep 2008
Category: Capital
Type: 88(2)
Description: Ad 05/09/08 gbp si 320@1=320 gbp ic 9000/9320
Documents
Legacy
Date: 10 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/07/08; full list of members
Documents
Legacy
Date: 10 Sep 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / richard hammond / 17/07/2008 / Middle Name/s was: , now: james duncan; HouseName/Number was: , now: 5TH; Street was: 522 fulham road, now: floor great titchfield house; Area was: , now: 14-18 great titchfield street; Region was: greater london, now: ; Post Code was: SW6 5NR, now: W1W 8BD
Documents
Legacy
Date: 10 Sep 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / david bacon / 17/07/2008 / HouseName/Number was: , now: 3; Street was: 3 york terrace west, now: york terrace west; Area was: , now: regents park
Documents
Legacy
Date: 02 Jul 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 04/04/08
Documents
Resolution
Date: 02 Jul 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed stephen carson
Documents
Legacy
Date: 20 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed tony clarke
Documents
Legacy
Date: 19 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed andrew seth
Documents
Legacy
Date: 19 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed david michael bacon
Documents
Accounts with accounts type total exemption full
Date: 27 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 18 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 11/01/08 gbp si 357@1=357 gbp ic 7983/8340
Documents
Legacy
Date: 10 Apr 2008
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 10 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 04/01/08 gbp si 2557@1=2557 gbp ic 5426/7983
Documents
Legacy
Date: 11 Feb 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/07 to 31/12/07
Documents
Legacy
Date: 19 Dec 2007
Category: Capital
Type: 88(2)R
Description: Ad 17/12/07--------- £ si 5424@1=5424 £ ic 2/5426
Documents
Legacy
Date: 19 Dec 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 17/12/07
Documents
Resolution
Date: 19 Dec 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 30/11/07 from: the courtyard shoreham road upper beeding steyning west sussex BN44 3TN
Documents
Legacy
Date: 03 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/07/07; full list of members
Documents
Legacy
Date: 28 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 26/02/07 from: the courtyard, beeding court shoreham road steyning west sussex BN44 3TN
Documents
Legacy
Date: 18 Oct 2006
Category: Capital
Type: 88(2)R
Description: Ad 17/07/06-17/07/06 £ si [email protected]=1 £ ic 1/2
Documents
Legacy
Date: 03 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
17 HANOVER ROAD,,NW10 3DJ
Number: | 06411718 |
Status: | ACTIVE |
Category: | Private Limited Company |
EALING ACCOUNTANCY SOLUTIONS LTD
FLETCHERS & DOSANIS ACCOUNTANTS, 513 LONDON ROAD,SUTTON,SM3 8JR
Number: | 11552451 |
Status: | ACTIVE |
Category: | Private Limited Company |
132A C/O FLEX ACCOUNTING SERVICES LTD,SHEFFIELD,S3 9PP
Number: | 10416918 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEVIN SHEARN FAMILY LAW PRACTICE LIMITED
THE POST HOUSE,TAUNTON,TA1 1SA
Number: | 08853617 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 FORE STREET,TROWBRIDGE,BA14 8HA
Number: | 11694584 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 GAINSBORO GARDENS,,GREENFORD,,UB6 0JG
Number: | 07289724 |
Status: | ACTIVE |
Category: | Private Limited Company |