About

Registered Number: 07112926
Date of Incorporation: 24/12/2009 (14 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 14/02/2017 (7 years and 2 months ago)
Registered Address: 6 Stirling Park, Laker Road, Rochester, Kent, ME1 3QR,

 

Having been setup in 2009, Green Compliance Fire 5 Ltd have registered office in Rochester in Kent, it's status at Companies House is "Dissolved". Edmonds, Hugh Francis, Charlton, John William Charles are the current directors of this business. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EDMONDS, Hugh Francis 14 May 2015 - 1
CHARLTON, John William Charles 29 April 2010 30 April 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 29 November 2016
DS01 - Striking off application by a company 22 November 2016
AD01 - Change of registered office address 15 June 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 15 January 2016
AA01 - Change of accounting reference date 28 August 2015
AP03 - Appointment of secretary 15 May 2015
TM02 - Termination of appointment of secretary 15 May 2015
TM01 - Termination of appointment of director 15 May 2015
AD01 - Change of registered office address 10 April 2015
AR01 - Annual Return 31 January 2015
AA - Annual Accounts 03 January 2015
CERTNM - Change of name certificate 19 March 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 01 January 2014
MR04 - N/A 15 October 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 14 January 2013
TM01 - Termination of appointment of director 13 January 2013
CH01 - Change of particulars for director 13 January 2013
CH01 - Change of particulars for director 13 January 2013
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 27 September 2011
AD01 - Change of registered office address 15 September 2011
AR01 - Annual Return 24 February 2011
AA01 - Change of accounting reference date 13 May 2010
AP01 - Appointment of director 13 May 2010
MG01 - Particulars of a mortgage or charge 12 May 2010
CERTNM - Change of name certificate 11 May 2010
RESOLUTIONS - N/A 11 May 2010
CONNOT - N/A 11 May 2010
AP01 - Appointment of director 10 May 2010
AP03 - Appointment of secretary 06 May 2010
TM01 - Termination of appointment of director 05 May 2010
AP01 - Appointment of director 05 May 2010
AD01 - Change of registered office address 05 May 2010
NEWINC - New incorporation documents 24 December 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 30 April 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.