About

Registered Number: 04112510
Date of Incorporation: 22/11/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 26/07/2016 (7 years and 10 months ago)
Registered Address: 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SR

 

Green Box Assets Ltd was registered on 22 November 2000, it's status in the Companies House registry is set to "Dissolved". The company has 2 directors listed. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAVIES, Ken 01 December 2006 - 1
WATT, Ian 07 December 2000 08 May 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 July 2016
DISS16(SOAS) - N/A 20 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 25 August 2015
DISS16(SOAS) - N/A 26 July 2014
GAZ1(A) - First notification of strike-off in London Gazette) 17 June 2014
DISS16(SOAS) - N/A 30 November 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
DISS16(SOAS) - N/A 13 March 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
3.6 - Abstract of receipt and payments in receivership 29 May 2012
LQ02 - Notice of ceasing to act as receiver or manager 29 May 2012
TM01 - Termination of appointment of director 27 September 2011
LQ01 - Notice of appointment of receiver or manager 01 July 2011
AA - Annual Accounts 30 September 2010
CERTNM - Change of name certificate 15 April 2010
CONNOT - N/A 15 April 2010
AR01 - Annual Return 06 January 2010
AA - Annual Accounts 30 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2009
395 - Particulars of a mortgage or charge 04 December 2008
395 - Particulars of a mortgage or charge 03 December 2008
363a - Annual Return 18 November 2008
287 - Change in situation or address of Registered Office 18 November 2008
AA - Annual Accounts 31 October 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 08 October 2007
363a - Annual Return 14 August 2007
395 - Particulars of a mortgage or charge 03 August 2007
CERTNM - Change of name certificate 18 July 2007
AA - Annual Accounts 08 January 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
288b - Notice of resignation of directors or secretaries 13 November 2006
363a - Annual Return 09 February 2006
AAMD - Amended Accounts 03 January 2006
AA - Annual Accounts 08 November 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
AA - Annual Accounts 20 January 2005
287 - Change in situation or address of Registered Office 15 December 2004
363s - Annual Return 06 December 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 17 January 2004
288a - Notice of appointment of directors or secretaries 30 December 2003
CERTNM - Change of name certificate 19 December 2003
288b - Notice of resignation of directors or secretaries 14 December 2003
288a - Notice of appointment of directors or secretaries 14 December 2003
288a - Notice of appointment of directors or secretaries 27 November 2003
288b - Notice of resignation of directors or secretaries 27 November 2003
395 - Particulars of a mortgage or charge 21 December 2002
CERTNM - Change of name certificate 22 November 2002
363s - Annual Return 16 November 2002
363s - Annual Return 08 November 2002
AA - Annual Accounts 02 September 2002
287 - Change in situation or address of Registered Office 29 August 2002
395 - Particulars of a mortgage or charge 26 March 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
225 - Change of Accounting Reference Date 18 September 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
287 - Change in situation or address of Registered Office 14 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2001
287 - Change in situation or address of Registered Office 19 February 2001
288b - Notice of resignation of directors or secretaries 19 February 2001
288b - Notice of resignation of directors or secretaries 19 February 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
CERTNM - Change of name certificate 09 January 2001
NEWINC - New incorporation documents 22 November 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 November 2008 Outstanding

N/A

Guarantee & debenture 16 July 2007 Outstanding

N/A

Legal charge 20 December 2002 Fully Satisfied

N/A

Debenture 20 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.