About

Registered Number: 05077407
Date of Incorporation: 18/03/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 14/10/2017 (6 years and 6 months ago)
Registered Address: Carter Backer Winter Llp, 66 Prescot Street, London, E1 8NN,

 

Beyond Green Ltd was registered on 18 March 2004 and are based in London.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATTS, Christopher Mark 25 March 2004 30 November 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 October 2017
LIQ14 - N/A 14 July 2017
4.68 - Liquidator's statement of receipts and payments 21 December 2016
F10.2 - N/A 25 November 2015
RESOLUTIONS - N/A 24 November 2015
4.20 - N/A 24 November 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 24 November 2015
AD01 - Change of registered office address 12 November 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 30 December 2014
MR04 - N/A 16 September 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 21 December 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 22 December 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 04 April 2011
CH03 - Change of particulars for secretary 04 April 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 26 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
MG01 - Particulars of a mortgage or charge 09 December 2009
AA - Annual Accounts 28 September 2009
363a - Annual Return 25 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 March 2009
AA - Annual Accounts 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 December 2008
288c - Notice of change of directors or secretaries or in their particulars 12 December 2008
363a - Annual Return 07 April 2008
288c - Notice of change of directors or secretaries or in their particulars 03 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
395 - Particulars of a mortgage or charge 07 January 2008
288a - Notice of appointment of directors or secretaries 07 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
AA - Annual Accounts 28 August 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 06 April 2006
AA - Annual Accounts 10 March 2006
287 - Change in situation or address of Registered Office 20 October 2005
363s - Annual Return 11 April 2005
RESOLUTIONS - N/A 14 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 March 2005
395 - Particulars of a mortgage or charge 16 December 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
287 - Change in situation or address of Registered Office 11 August 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
287 - Change in situation or address of Registered Office 26 March 2004
MEM/ARTS - N/A 26 March 2004
CERTNM - Change of name certificate 25 March 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
NEWINC - New incorporation documents 18 March 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 07 December 2009 Outstanding

N/A

Mortgage debenture 19 December 2007 Fully Satisfied

N/A

Rent deposit deed 08 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.