About

Registered Number: 07125464
Date of Incorporation: 14/01/2010 (14 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 1 month ago)
Registered Address: Accounting Worx Ltd 61-63 Crockhamwell Road, Woodley, Reading, RG5 3JP,

 

Established in 2010, Green Forestry Management Ltd has its registered office in Reading. This business has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMSON, Gary 29 September 2014 - 1
CONROY, Guy 22 March 2014 22 March 2014 1
ROLLO-SMITH, Stephen Jack 04 August 2010 28 March 2011 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Christine Anne 12 December 2010 28 March 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
PSC07 - N/A 17 January 2018
PSC07 - N/A 17 January 2018
PSC07 - N/A 17 January 2018
PSC01 - N/A 17 January 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 27 October 2016
AD01 - Change of registered office address 11 May 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 19 February 2015
TM01 - Termination of appointment of director 04 December 2014
AA - Annual Accounts 14 October 2014
AP01 - Appointment of director 30 September 2014
CERTNM - Change of name certificate 23 June 2014
CONNOT - N/A 23 June 2014
AR01 - Annual Return 22 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 March 2014
TM01 - Termination of appointment of director 22 March 2014
AP01 - Appointment of director 22 March 2014
AD01 - Change of registered office address 22 March 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 11 February 2013
DISS40 - Notice of striking-off action discontinued 30 January 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
AA - Annual Accounts 28 January 2013
DISS40 - Notice of striking-off action discontinued 30 June 2012
AR01 - Annual Return 28 June 2012
GAZ1 - First notification of strike-off action in London Gazette 22 May 2012
AA - Annual Accounts 24 January 2012
DISS40 - Notice of striking-off action discontinued 21 January 2012
GAZ1 - First notification of strike-off action in London Gazette 17 January 2012
RESOLUTIONS - N/A 05 April 2011
TM01 - Termination of appointment of director 28 March 2011
TM02 - Termination of appointment of secretary 28 March 2011
AD01 - Change of registered office address 28 March 2011
AP01 - Appointment of director 28 March 2011
AR01 - Annual Return 01 March 2011
AD01 - Change of registered office address 01 March 2011
AP03 - Appointment of secretary 01 March 2011
CERTNM - Change of name certificate 15 September 2010
CONNOT - N/A 15 September 2010
CONNOT - N/A 08 September 2010
AP01 - Appointment of director 08 September 2010
TM01 - Termination of appointment of director 07 September 2010
CH01 - Change of particulars for director 02 February 2010
NEWINC - New incorporation documents 14 January 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.