About

Registered Number: 04334624
Date of Incorporation: 05/12/2001 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 09/06/2015 (8 years and 10 months ago)
Registered Address: 68 Ship Street, Brighton, East Sussex, BN1 1AE

 

Green Designs Services Ltd was registered on 05 December 2001 and are based in Brighton in East Sussex, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this organisation. Green Designs Services Ltd has one director listed as Patrick, Dianne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PATRICK, Dianne 05 May 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 February 2015
DS01 - Striking off application by a company 03 February 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 16 January 2014
CH01 - Change of particulars for director 16 January 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 03 July 2009
287 - Change in situation or address of Registered Office 16 January 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 15 November 2007
363a - Annual Return 18 January 2007
363a - Annual Return 25 July 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
AA - Annual Accounts 01 June 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 07 February 2004
288b - Notice of resignation of directors or secretaries 08 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
AA - Annual Accounts 08 October 2003
363s - Annual Return 18 February 2003
288a - Notice of appointment of directors or secretaries 15 January 2002
CERTNM - Change of name certificate 21 December 2001
288a - Notice of appointment of directors or secretaries 17 December 2001
287 - Change in situation or address of Registered Office 17 December 2001
288b - Notice of resignation of directors or secretaries 11 December 2001
288b - Notice of resignation of directors or secretaries 11 December 2001
287 - Change in situation or address of Registered Office 11 December 2001
NEWINC - New incorporation documents 05 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.