About

Registered Number: 07885307
Date of Incorporation: 16/12/2011 (12 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 11/04/2017 (7 years and 2 months ago)
Registered Address: Castlegate House 36 Castle Street, Hertford, Hertfordshire, SG14 1HH

 

Greener Homes South East Ltd was setup in 2011, it has a status of "Dissolved". The current directors of Greener Homes South East Ltd are listed as Whittam, Mark Ronald, Garrett, Adam Mark, Ives, Katy Louise, Whittam, Mark Ronald, Winter, Stewart Edward John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARRETT, Adam Mark 08 March 2012 - 1
IVES, Katy Louise 09 March 2012 - 1
WHITTAM, Mark Ronald 16 December 2011 - 1
Secretary Name Appointed Resigned Total Appointments
WHITTAM, Mark Ronald 09 March 2012 - 1
WINTER, Stewart Edward John 16 December 2011 09 March 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 April 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 11 January 2017
4.68 - Liquidator's statement of receipts and payments 08 November 2016
4.68 - Liquidator's statement of receipts and payments 02 November 2015
F10.2 - N/A 24 March 2015
AD01 - Change of registered office address 05 September 2014
RESOLUTIONS - N/A 02 September 2014
4.20 - N/A 02 September 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 02 September 2014
RESOLUTIONS - N/A 23 May 2014
AR01 - Annual Return 05 February 2014
AD01 - Change of registered office address 25 November 2013
AA - Annual Accounts 21 September 2013
RESOLUTIONS - N/A 08 January 2013
SH19 - Statement of capital 08 January 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 January 2013
CAP-SS - N/A 08 January 2013
AR01 - Annual Return 08 January 2013
MG01 - Particulars of a mortgage or charge 03 November 2012
AD01 - Change of registered office address 31 August 2012
AD01 - Change of registered office address 24 May 2012
MG01 - Particulars of a mortgage or charge 20 April 2012
MG01 - Particulars of a mortgage or charge 13 April 2012
AP03 - Appointment of secretary 15 March 2012
AP01 - Appointment of director 15 March 2012
TM02 - Termination of appointment of secretary 15 March 2012
AP01 - Appointment of director 08 March 2012
MG01 - Particulars of a mortgage or charge 29 February 2012
NEWINC - New incorporation documents 16 December 2011

Mortgages & Charges

Description Date Status Charge by
Rental deposit deed 01 November 2012 Outstanding

N/A

All assets debenture 11 April 2012 Outstanding

N/A

Rent deposit deed 28 February 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.