About

Registered Number: 06550043
Date of Incorporation: 31/03/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (6 years and 4 months ago)
Registered Address: 14 Countess Gardens, Bournemouth, Hampshire, BH7 7RR,

 

Green & Wight Lettings Ltd was registered on 31 March 2008 with its registered office in Bournemouth, it has a status of "Dissolved". Green, Jeremy, Green, Kate Nicole are listed as the directors of the business. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Jeremy 31 March 2008 - 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Kate Nicole 31 March 2008 02 March 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 31 October 2017
DS01 - Striking off application by a company 19 October 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 23 May 2017
AD01 - Change of registered office address 22 May 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 31 March 2016
TM02 - Termination of appointment of secretary 02 March 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 27 January 2014
DISS40 - Notice of striking-off action discontinued 31 July 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
AR01 - Annual Return 24 July 2013
AD01 - Change of registered office address 24 July 2013
AA - Annual Accounts 13 February 2013
AD01 - Change of registered office address 22 April 2012
AR01 - Annual Return 02 April 2012
CH03 - Change of particulars for secretary 02 April 2012
AA - Annual Accounts 20 December 2011
AD01 - Change of registered office address 16 July 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 12 May 2010
CH03 - Change of particulars for secretary 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 04 February 2010
MEM/ARTS - N/A 07 August 2009
DISS40 - Notice of striking-off action discontinued 01 August 2009
363a - Annual Return 31 July 2009
288c - Notice of change of directors or secretaries or in their particulars 31 July 2009
288c - Notice of change of directors or secretaries or in their particulars 31 July 2009
CERTNM - Change of name certificate 30 July 2009
GAZ1 - First notification of strike-off action in London Gazette 28 July 2009
NEWINC - New incorporation documents 31 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.