About

Registered Number: 05507797
Date of Incorporation: 13/07/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 05/12/2017 (6 years and 4 months ago)
Registered Address: 44a Brookfield Gardens R/O, West Kirby, Wirral, CH48 4EL

 

Based in Wirral, Green Orange Media Marketing & Publishing Ltd was founded on 13 July 2005, it has a status of "Dissolved". The current directors of the organisation are listed as Meisriemer, Gerhard, Della-lucia, Elisabeth in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEISRIEMER, Gerhard 20 February 2009 - 1
DELLA-LUCIA, Elisabeth 13 July 2005 20 February 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 December 2017
SOAS(A) - Striking-off action suspended (Section 652A) 07 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 19 September 2017
DS01 - Striking off application by a company 07 September 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 30 May 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 29 May 2014
CH01 - Change of particulars for director 29 March 2014
AAMD - Amended Accounts 10 October 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 05 May 2013
AAMD - Amended Accounts 10 October 2012
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 18 April 2012
AD01 - Change of registered office address 26 August 2011
CH04 - Change of particulars for corporate secretary 26 August 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 09 May 2011
MISC - Miscellaneous document 09 May 2011
AA - Annual Accounts 01 September 2010
MISC - Miscellaneous document 01 September 2010
CH04 - Change of particulars for corporate secretary 11 August 2010
CH04 - Change of particulars for corporate secretary 11 August 2010
AD01 - Change of registered office address 11 August 2010
AD01 - Change of registered office address 21 July 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 06 April 2010
CH04 - Change of particulars for corporate secretary 06 April 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 10 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
AA - Annual Accounts 31 October 2008
287 - Change in situation or address of Registered Office 08 August 2008
363a - Annual Return 28 July 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 30 July 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 09 August 2006
RESOLUTIONS - N/A 11 August 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
225 - Change of Accounting Reference Date 14 July 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
NEWINC - New incorporation documents 13 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.