GREEN LIGHT BRANDS LIMITED

GREEN LIGHT BRANDS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameGREEN LIGHT BRANDS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08232035
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GREEN LIGHT BRANDS LIMITED?

    • Wholesale of wine, beer, spirits and other alcoholic beverages (46342) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is GREEN LIGHT BRANDS LIMITED located?

    Registered Office Address
    Shepton Mallet Cider Mill
    Kilver Street
    BA4 5ND Shepton Mallet
    Somerset
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GREEN LIGHT BRANDS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2015

    What are the latest filings for GREEN LIGHT BRANDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Elizabeth Charlotte Hodgins as a director on Dec 22, 2015

    1 pagesTM01

    Annual return made up to Sep 27, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 11, 2015

    Statement of capital on Nov 11, 2015

    • Capital: GBP 111
    SH01

    Accounts for a small company made up to Feb 28, 2015

    7 pagesAA

    Appointment of Andrea Pozzi as a director on Jan 19, 2015

    3 pagesAP01

    Appointment of Mark Boulos as a director on Jan 19, 2015

    3 pagesAP01

    Termination of appointment of John Hugh Edwards as a director on Jan 19, 2015

    2 pagesTM01

    Termination of appointment of Simon James Taylor as a director on Jan 19, 2015

    2 pagesTM01

    Termination of appointment of Michael Charles Hardy as a director on Jan 19, 2015

    2 pagesTM01

    Termination of appointment of Simon Quentin Brown as a director on Jan 19, 2015

    2 pagesTM01

    Registered office address changed from Sundial House High Street, Horsell Woking Surrey GU21 4SU to Shepton Mallet Cider Mill Kilver Street Shepton Mallet Somerset BA4 5ND on Feb 20, 2015

    2 pagesAD01

    Statement of capital following an allotment of shares on Jan 19, 2015

    • Capital: GBP 111
    4 pagesSH01

    Appointment of Elizabeth Charlotte Hodgins as a director on Jan 19, 2015

    3 pagesAP01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Sep 27, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2014

    Statement of capital on Oct 02, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Feb 28, 2014

    6 pagesAA

    Annual return made up to Sep 27, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2013

    Statement of capital on Oct 23, 2013

    • Capital: GBP 1
    SH01

    Statement of capital following an allotment of shares on Sep 27, 2012

    • Capital: GBP 100
    3 pagesSH01

    Current accounting period extended from Sep 30, 2013 to Feb 28, 2014

    1 pagesAA01

    Registered office address changed from * the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom* on Nov 02, 2012

    1 pagesAD01

    Appointment of Mr Simon Quentin Brown as a director

    2 pagesAP01

    Appointment of Mr Michael Charles Hardy as a director

    2 pagesAP01

    Appointment of Mr Simon James Taylor as a director

    2 pagesAP01

    Who are the officers of GREEN LIGHT BRANDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOULOS, Mark
    Kilver Street
    BA4 5ND Shepton Mallet
    Shepton Mallet Cider Mill
    Somerset
    England
    Director
    Kilver Street
    BA4 5ND Shepton Mallet
    Shepton Mallet Cider Mill
    Somerset
    England
    EnglandBritish195181080001
    POZZI, Andrea
    Kilver Street
    BA4 5ND Shepton Mallet
    Shepton Mallet Cider Mill
    Somerset
    England
    Director
    Kilver Street
    BA4 5ND Shepton Mallet
    Shepton Mallet Cider Mill
    Somerset
    England
    ScotlandItalian195181530001
    LONDON LAW SECRETARIAL LIMITED
    12 Compton Road
    SW19 7QD Wimbledon, London
    The Old Exchange
    United Kingdom
    Secretary
    12 Compton Road
    SW19 7QD Wimbledon, London
    The Old Exchange
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02347720
    134331050001
    BROWN, Simon Quentin
    High Street, Horsell
    GU21 4SU Woking
    Sundial House
    Surrey
    United Kingdom
    Director
    High Street, Horsell
    GU21 4SU Woking
    Sundial House
    Surrey
    United Kingdom
    EnglandBritish125429870002
    COWDRY, John Jeremy Arthur
    12 Compton Road
    SW19 7QD Wimbledon, London
    The Old Exchange
    United Kingdom
    Director
    12 Compton Road
    SW19 7QD Wimbledon, London
    The Old Exchange
    United Kingdom
    United KingdomEnglish146104130001
    EDWARDS, John Hugh
    High Street, Horsell
    GU21 4SU Woking
    Sundial House
    Surrey
    United Kingdom
    Director
    High Street, Horsell
    GU21 4SU Woking
    Sundial House
    Surrey
    United Kingdom
    EnglandBritish35874880003
    HARDY, Michael Charles
    High Street, Horsell
    GU21 4SU Woking
    Sundial House
    Surrey
    United Kingdom
    Director
    High Street, Horsell
    GU21 4SU Woking
    Sundial House
    Surrey
    United Kingdom
    EnglandBritish125430240001
    HODGINS, Elizabeth Charlotte
    Kilver Street
    BA4 5ND Shepton Mallet
    Shepton Mallet Cider Mill
    Somerset
    England
    Director
    Kilver Street
    BA4 5ND Shepton Mallet
    Shepton Mallet Cider Mill
    Somerset
    England
    IrelandIrish145435680001
    TAYLOR, Simon James
    High Street
    Horsell
    GU21 4SU Woking
    Sundial House
    Surrey
    United Kingdom
    Director
    High Street
    Horsell
    GU21 4SU Woking
    Sundial House
    Surrey
    United Kingdom
    ScotlandBritish103424180002

    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