About

Registered Number: 04639997
Date of Incorporation: 17/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 09/05/2017 (6 years and 11 months ago)
Registered Address: The Old Bakery Lower Street, Cleobury Mortimer, Kidderminster, Worcs, DY14 8AB

 

Based in Worcs, Greenhat Interactive Ltd was established in 2003, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this organisation. Lewis, Michael Donald, Lewis, Jacqueline Carole, Brown, David Joseph, Dr, Martin, Christopher are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Jacqueline Carole 17 January 2003 - 1
BROWN, David Joseph, Dr 17 January 2003 30 March 2004 1
MARTIN, Christopher 17 January 2003 04 May 2004 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Michael Donald 01 April 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 February 2017
DS01 - Striking off application by a company 08 February 2017
AA01 - Change of accounting reference date 29 December 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 09 June 2014
DISS40 - Notice of striking-off action discontinued 02 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 31 December 2012
DISS40 - Notice of striking-off action discontinued 28 July 2012
AR01 - Annual Return 26 July 2012
GAZ1 - First notification of strike-off action in London Gazette 15 May 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 02 March 2010
AA - Annual Accounts 03 February 2010
287 - Change in situation or address of Registered Office 10 March 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 03 February 2009
AA - Annual Accounts 28 January 2008
363a - Annual Return 25 January 2008
363a - Annual Return 01 February 2007
AA - Annual Accounts 01 February 2007
288c - Notice of change of directors or secretaries or in their particulars 08 December 2006
363a - Annual Return 13 February 2006
AA - Annual Accounts 01 February 2006
RESOLUTIONS - N/A 25 June 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 19 April 2005
287 - Change in situation or address of Registered Office 19 April 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
225 - Change of Accounting Reference Date 20 May 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
363s - Annual Return 06 February 2004
288c - Notice of change of directors or secretaries or in their particulars 06 February 2004
288b - Notice of resignation of directors or secretaries 25 January 2003
NEWINC - New incorporation documents 17 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.