GREENLED LIGHT LIMITED
Overview
| Company Name | GREENLED LIGHT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05962620 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GREENLED LIGHT LIMITED?
- Wholesale of electronic and telecommunications equipment and parts (46520) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is GREENLED LIGHT LIMITED located?
| Registered Office Address | 42 Pearl Brook Avenue ST16 3WJ Stafford Staffordshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GREENLED LIGHT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for GREENLED LIGHT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Director's details changed for Mr Richard Risdon Palmer on Nov 15, 2018 | 2 pages | CH01 | ||||||||||
Registered office address changed from Cornhill House Cornhill-on-Tweed Northumberland TD12 4UD to 42 Pearl Brook Avenue Stafford Staffordshire ST16 3WJ on Nov 15, 2018 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Richard Risdon Palmer on Nov 15, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 10, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 10, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Register inspection address has been changed to 41 Rodney Road Cheltenham Gloucestershire GL50 1HX | 1 pages | AD02 | ||||||||||
Termination of appointment of David Mark Stanley as a director on Dec 31, 2015 | 2 pages | TM01 | ||||||||||
Annual return made up to Oct 10, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Termination of appointment of Mark Maley as a director on Nov 20, 2014 | 2 pages | TM01 | ||||||||||
Annual return made up to Oct 10, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Oct 10, 2013 | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||
Termination of appointment of Brodies Secretarial Services Limited as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Oct 10, 2012 | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 6 pages | AA | ||||||||||
Registered office address changed from * Avening Building Priory Park Priory Park Industrial Estate London Road Tetbury Gloucestershire GL8 8HZ* on Dec 23, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of James Millar as a director | 1 pages | TM01 | ||||||||||
Current accounting period shortened from Jun 30, 2012 to Dec 31, 2011 | 1 pages | AA01 | ||||||||||
Who are the officers of GREENLED LIGHT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PALMER, Richard Risdon | Director | ST16 3WJ Stafford 42 Pearl Brook Avenue Staffordshire United Kingdom | United Kingdom | British | 78015420007 | |||||||||
| MILLAR, James George | Secretary | The Cottage Long Newnton GL8 8RW Tetbury Gloucestershire | British | 26012300002 | ||||||||||
| BRODIES SECRETARIAL SERVICES LIMITED | Secretary | Atholl Crescent EH3 8HA Edinburgh 15 Scotland |
| 79799970001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ALLARD, John Stephen Harlyn | Director | Goon Gumpas TR16 5JL Crofthandy Cornwall | British | 116982080001 | ||||||||||
| IRELAND, Derek Edgar | Director | 3 Edward Street Southborough TN4 0HP Tunbridge Wells Kent | England | British | 116981770001 | |||||||||
| MACDONALD, Ian Peter | Director | Spixworth Road Old Catton NR6 7DU Norwich Anna Sewell House Norfolk United Kinigdom | United Kingdom | British | 51739660004 | |||||||||
| MALEY, Mark | Director | Spring House Moat Lane Alphamstone CO8 5HD Bures Suffolk | England | British | 52453190001 | |||||||||
| MILLAR, James George | Director | Beech Lane Painswick GL6 6SH Stroud Upper Dell House Gloucestershire | United Kingdom | British | 26012300003 | |||||||||
| PERRY, Nicholas Newton | Director | 2 Hillview Cottages Norton SN16 0JS Malmesbury Wiltshire | British | 74716670005 | ||||||||||
| SHAW, Andrew Paul | Director | Avening Building Priory Park Priory Park Industrial Estate GL8 8HZ London Road Tetbury Gloucestershire | United Kingdom | British | 18569430001 | |||||||||
| STANLEY, David Mark | Director | 24 Pensford Avenue Kew TW9 4HP Richmond Surrey | United Kingdom | British | 35820270002 | |||||||||
| VANDER MEERSCH, Andrew David | Director | 31 Elaine Grove NW5 4QH London | England | British | 97477020001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of GREENLED LIGHT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Greenled Group Limited | Apr 06, 2016 | EH3 8HA Edinburgh 15 Atholl Crescent Scotland United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0