GREEN LIGHT BRANDS LIMITED
Overview
| Company Name | GREEN LIGHT BRANDS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08232035 |
| 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 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 Address | No |
What are the latest accounts for GREEN LIGHT BRANDS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2015 |
What are the latest filings for GREEN LIGHT BRANDS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Elizabeth Charlotte Hodgins as a director on Dec 22, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 27, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Feb 28, 2015 | 7 pages | AA | ||||||||||
Appointment of Andrea Pozzi as a director on Jan 19, 2015 | 3 pages | AP01 | ||||||||||
Appointment of Mark Boulos as a director on Jan 19, 2015 | 3 pages | AP01 | ||||||||||
Termination of appointment of John Hugh Edwards as a director on Jan 19, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Simon James Taylor as a director on Jan 19, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Michael Charles Hardy as a director on Jan 19, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Simon Quentin Brown as a director on Jan 19, 2015 | 2 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of capital following an allotment of shares on Jan 19, 2015
| 4 pages | SH01 | ||||||||||
Appointment of Elizabeth Charlotte Hodgins as a director on Jan 19, 2015 | 3 pages | AP01 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Annual return made up to Sep 27, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Sep 27, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Sep 27, 2012
| 3 pages | SH01 | ||||||||||
Current accounting period extended from Sep 30, 2013 to Feb 28, 2014 | 1 pages | AA01 | ||||||||||
Registered office address changed from * the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom* on Nov 02, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Mr Simon Quentin Brown as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Charles Hardy as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon James Taylor as a director | 2 pages | AP01 | ||||||||||
Who are the officers of GREEN LIGHT BRANDS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BOULOS, Mark | Director | Kilver Street BA4 5ND Shepton Mallet Shepton Mallet Cider Mill Somerset England | England | British | 195181080001 | |||||||||
| POZZI, Andrea | Director | Kilver Street BA4 5ND Shepton Mallet Shepton Mallet Cider Mill Somerset England | Scotland | Italian | 195181530001 | |||||||||
| LONDON LAW SECRETARIAL LIMITED | Secretary | 12 Compton Road SW19 7QD Wimbledon, London The Old Exchange United Kingdom |
| 134331050001 | ||||||||||
| BROWN, Simon Quentin | Director | High Street, Horsell GU21 4SU Woking Sundial House Surrey United Kingdom | England | British | 125429870002 | |||||||||
| COWDRY, John Jeremy Arthur | Director | 12 Compton Road SW19 7QD Wimbledon, London The Old Exchange United Kingdom | United Kingdom | English | 146104130001 | |||||||||
| EDWARDS, John Hugh | Director | High Street, Horsell GU21 4SU Woking Sundial House Surrey United Kingdom | England | British | 35874880003 | |||||||||
| HARDY, Michael Charles | Director | High Street, Horsell GU21 4SU Woking Sundial House Surrey United Kingdom | England | British | 125430240001 | |||||||||
| HODGINS, Elizabeth Charlotte | Director | Kilver Street BA4 5ND Shepton Mallet Shepton Mallet Cider Mill Somerset England | Ireland | Irish | 145435680001 | |||||||||
| TAYLOR, Simon James | Director | High Street Horsell GU21 4SU Woking Sundial House Surrey United Kingdom | Scotland | British | 103424180002 |
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