About

Registered Number: 04974482
Date of Incorporation: 24/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 17/08/2016 (7 years and 8 months ago)
Registered Address: Business Innovation Centre, Harry Weston Road, Coventry, West Midlands, CV3 2TX

 

Greens Pharmaceuticals Ltd was registered on 24 November 2003 and are based in Coventry, West Midlands, it's status is listed as "Dissolved". We don't know the number of employees at the company. There is one director listed as Lekstutyte, Jurgita for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEKSTUTYTE, Jurgita 27 September 2013 04 September 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 August 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 17 May 2016
F10.2 - N/A 15 April 2015
F10.2 - N/A 15 April 2015
AD01 - Change of registered office address 13 March 2015
RESOLUTIONS - N/A 12 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 12 March 2015
4.20 - N/A 12 March 2015
AR01 - Annual Return 19 December 2014
RESOLUTIONS - N/A 17 December 2014
SH01 - Return of Allotment of shares 17 December 2014
AA - Annual Accounts 31 October 2014
TM02 - Termination of appointment of secretary 09 September 2014
AAMD - Amended Accounts 20 August 2014
AAMD - Amended Accounts 01 July 2014
AR01 - Annual Return 28 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 January 2014
RP04 - N/A 24 January 2014
RP04 - N/A 24 January 2014
AA - Annual Accounts 04 October 2013
AP03 - Appointment of secretary 02 October 2013
AA01 - Change of accounting reference date 26 June 2013
AA - Annual Accounts 29 March 2013
AR01 - Annual Return 10 December 2012
SH01 - Return of Allotment of shares 03 August 2012
RESOLUTIONS - N/A 31 July 2012
TM01 - Termination of appointment of director 11 July 2012
TM02 - Termination of appointment of secretary 11 July 2012
AD01 - Change of registered office address 11 July 2012
AP01 - Appointment of director 11 July 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 11 January 2012
CH03 - Change of particulars for secretary 11 January 2012
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 13 December 2010
AR01 - Annual Return 11 May 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 10 December 2009
DISS40 - Notice of striking-off action discontinued 17 July 2009
AA - Annual Accounts 16 July 2009
GAZ1 - First notification of strike-off action in London Gazette 30 June 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 20 November 2008
363a - Annual Return 29 December 2007
AA - Annual Accounts 01 March 2007
363a - Annual Return 20 January 2007
395 - Particulars of a mortgage or charge 13 September 2006
363s - Annual Return 13 April 2006
AA - Annual Accounts 03 April 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 08 March 2005
225 - Change of Accounting Reference Date 08 March 2005
288b - Notice of resignation of directors or secretaries 27 April 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
NEWINC - New incorporation documents 24 November 2003

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 05 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.