About

Registered Number: 02695908
Date of Incorporation: 11/03/1992 (32 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 29/01/2020 (4 years and 3 months ago)
Registered Address: 2 Venture Road 2 Venture Road, Southampton Science Park, Chilworth, Southampton, Hampshire, SO16 7NP,

 

Founded in 1992, Green Marine Ltd has its registered office in Hampshire, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this company. There are 4 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMMING, Louis Hendrik Gloria Johan 03 February 2010 - 1
GREEN, William Leonard 29 March 1992 03 February 2010 1
MUELLER, Marcel Henri 05 July 2010 22 May 2013 1
Secretary Name Appointed Resigned Total Appointments
SCHOUTEN, Geert Michiel 03 February 2010 05 July 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 January 2020
LIQ14 - N/A 29 October 2019
LIQ03 - N/A 03 December 2018
RESOLUTIONS - N/A 03 November 2017
LIQ02 - N/A 03 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 03 November 2017
AD01 - Change of registered office address 06 October 2017
TM01 - Termination of appointment of director 25 April 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 18 September 2016
TM01 - Termination of appointment of director 19 August 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 14 March 2014
AP01 - Appointment of director 25 November 2013
AA - Annual Accounts 17 July 2013
TM01 - Termination of appointment of director 04 June 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 19 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 March 2012
CH01 - Change of particulars for director 19 March 2012
CH01 - Change of particulars for director 19 March 2012
CH01 - Change of particulars for director 19 March 2012
AA - Annual Accounts 03 August 2011
AD01 - Change of registered office address 10 May 2011
AR01 - Annual Return 27 April 2011
AP01 - Appointment of director 16 December 2010
AA01 - Change of accounting reference date 15 November 2010
AA - Annual Accounts 29 September 2010
AP01 - Appointment of director 16 September 2010
TM02 - Termination of appointment of secretary 06 August 2010
AR01 - Annual Return 01 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 March 2010
CH03 - Change of particulars for secretary 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AP03 - Appointment of secretary 23 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 February 2010
AP01 - Appointment of director 16 February 2010
TM01 - Termination of appointment of director 16 February 2010
TM02 - Termination of appointment of secretary 16 February 2010
TM01 - Termination of appointment of director 16 February 2010
TM01 - Termination of appointment of director 16 February 2010
AD01 - Change of registered office address 26 October 2009
AA - Annual Accounts 27 August 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 17 April 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 03 July 2008
363a - Annual Return 23 April 2008
288b - Notice of resignation of directors or secretaries 07 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
AA - Annual Accounts 10 August 2007
363a - Annual Return 19 March 2007
MEM/ARTS - N/A 18 September 2006
CERTNM - Change of name certificate 14 September 2006
AA - Annual Accounts 16 August 2006
363a - Annual Return 28 March 2006
AA - Annual Accounts 09 August 2005
363a - Annual Return 05 April 2005
AA - Annual Accounts 21 July 2004
363a - Annual Return 15 March 2004
AA - Annual Accounts 26 July 2003
363a - Annual Return 27 March 2003
AUD - Auditor's letter of resignation 23 May 2002
AA - Annual Accounts 16 May 2002
363s - Annual Return 23 April 2002
287 - Change in situation or address of Registered Office 23 April 2002
AA - Annual Accounts 08 June 2001
363s - Annual Return 22 March 2001
AA - Annual Accounts 30 May 2000
363s - Annual Return 17 March 2000
AA - Annual Accounts 25 May 1999
363s - Annual Return 12 April 1999
AA - Annual Accounts 28 May 1998
363s - Annual Return 16 March 1998
395 - Particulars of a mortgage or charge 02 July 1997
AA - Annual Accounts 07 May 1997
363s - Annual Return 21 March 1997
288 - N/A 27 September 1996
AA - Annual Accounts 14 May 1996
363s - Annual Return 21 March 1996
AA - Annual Accounts 30 May 1995
363s - Annual Return 17 March 1995
AA - Annual Accounts 08 October 1994
363s - Annual Return 15 April 1994
AA - Annual Accounts 24 June 1993
363s - Annual Return 29 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 September 1992
288 - N/A 27 April 1992
288 - N/A 27 April 1992
288 - N/A 27 April 1992
287 - Change in situation or address of Registered Office 27 April 1992
MEM/ARTS - N/A 25 April 1992
CERTNM - Change of name certificate 14 April 1992
CERTNM - Change of name certificate 14 April 1992
RESOLUTIONS - N/A 09 April 1992
RESOLUTIONS - N/A 09 April 1992
123 - Notice of increase in nominal capital 09 April 1992
NEWINC - New incorporation documents 11 March 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 23 June 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.