About

Registered Number: 06158980
Date of Incorporation: 14/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 29/05/2018 (5 years and 11 months ago)
Registered Address: ZIG ZAG ACCOUNTANTS, 14 Queen Square, Bath, BA1 2HN,

 

Green 2020 Ltd was registered on 14 March 2007 and are based in Bath, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this business. The companies directors are listed as Bevan, Daniel Richard Edward, Kerry Secure Ltd, Wynngreen Consulting Limited, Kee, Charles, Proanalys Ltd, Smbc Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEVAN, Daniel Richard Edward 16 July 2009 - 1
KEE, Charles 03 May 2007 25 August 2010 1
PROANALYS LTD 14 March 2007 03 May 2007 1
SMBC LIMITED 14 March 2007 03 May 2007 1
Secretary Name Appointed Resigned Total Appointments
KERRY SECURE LTD 14 March 2007 09 October 2007 1
WYNNGREEN CONSULTING LIMITED 09 October 2007 25 April 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 13 March 2018
DS01 - Striking off application by a company 28 February 2018
AA - Annual Accounts 28 October 2017
CS01 - N/A 29 March 2017
TM01 - Termination of appointment of director 10 October 2016
AA - Annual Accounts 07 October 2016
AD01 - Change of registered office address 09 April 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 08 October 2015
AA01 - Change of accounting reference date 08 June 2015
AR01 - Annual Return 10 April 2015
AP01 - Appointment of director 05 February 2015
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 11 March 2014
MR04 - N/A 09 December 2013
MR01 - N/A 06 November 2013
AA - Annual Accounts 25 May 2013
AR01 - Annual Return 11 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 April 2013
MG01 - Particulars of a mortgage or charge 02 July 2012
AD01 - Change of registered office address 27 June 2012
MG01 - Particulars of a mortgage or charge 12 June 2012
AA - Annual Accounts 29 May 2012
AD01 - Change of registered office address 26 April 2012
AR01 - Annual Return 25 April 2012
TM02 - Termination of appointment of secretary 25 April 2012
AD04 - Change of location of company records to the registered office 25 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 March 2012
MG01 - Particulars of a mortgage or charge 18 August 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 11 April 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 April 2011
MG01 - Particulars of a mortgage or charge 16 December 2010
TM01 - Termination of appointment of director 25 October 2010
TM01 - Termination of appointment of director 05 October 2010
AA - Annual Accounts 21 April 2010
SH01 - Return of Allotment of shares 26 March 2010
SH01 - Return of Allotment of shares 26 March 2010
AR01 - Annual Return 26 March 2010
CH04 - Change of particulars for corporate secretary 26 March 2010
288a - Notice of appointment of directors or secretaries 07 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 June 2009
363a - Annual Return 23 March 2009
288b - Notice of resignation of directors or secretaries 22 December 2008
AA - Annual Accounts 19 December 2008
287 - Change in situation or address of Registered Office 13 May 2008
363a - Annual Return 11 April 2008
RESOLUTIONS - N/A 21 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
CERTNM - Change of name certificate 05 December 2007
RESOLUTIONS - N/A 12 November 2007
RESOLUTIONS - N/A 12 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2007
123 - Notice of increase in nominal capital 12 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
225 - Change of Accounting Reference Date 05 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
287 - Change in situation or address of Registered Office 27 April 2007
NEWINC - New incorporation documents 14 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 November 2013 Outstanding

N/A

All assets debenture 26 June 2012 Fully Satisfied

N/A

Debenture 07 June 2012 Outstanding

N/A

Debenture 02 August 2011 Fully Satisfied

N/A

Debenture 10 December 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.