GREEN REWARDS LIMITED

150 Aldersgate Street, London, EC1A 4AB
StatusDISSOLVED
Company No.05878349
CategoryPrivate Limited Company
Incorporated17 Jul 2006
Age17 years, 9 months, 25 days
JurisdictionEngland Wales
Dissolution28 Feb 2012
Years12 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

Gazette dissolved compulsory

Date: 28 Feb 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 15 Nov 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Apr 2011

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 20 Apr 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 05/04/11

Documents

View document PDF

Resolution

Date: 20 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Seth

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Davis

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melvin Benn

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lawrence Mitchell

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lawrence Mitchell

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Simmonds

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Fox

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Bacon

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Hammond

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 06 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amy Clarke

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 31 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Melvin John Benn

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed neil fox

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed amy clarke

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director tony clarke

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director andrew seth

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director stephen carson

Documents

View document PDF

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

View document PDF

Memorandum articles

Date: 16 Feb 2009

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 15/01/09

Documents

View document PDF

Resolution

Date: 16 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Jul 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 04/04/08

Documents

View document PDF

Resolution

Date: 02 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed stephen carson

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed tony clarke

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed andrew seth

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed david michael bacon

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Apr 2008

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Feb 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/07 to 31/12/07

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 17/12/07--------- £ si 5424@1=5424 £ ic 2/5426

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 17/12/07

Documents

View document PDF

Resolution

Date: 19 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 17 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEVER MONEY LIMITED

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

GSB ENGINEERING LTD

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

NAMASTE INDIAN LTD

13 FORE STREET,TROWBRIDGE,BA14 8HA

Number:11694584
Status:ACTIVE
Category:Private Limited Company

REGISTECH LIMITED

17 GAINSBORO GARDENS,,GREENFORD,,UB6 0JG

Number:07289724
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