Company NameMy Green Place Limited
Company StatusDissolved
Company Number06852583
CategoryPrivate Limited Company
Incorporation Date19 March 2009(15 years, 1 month ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert Blagojevic
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2012(3 years, 8 months after company formation)
Appointment Duration5 years, 5 months (closed 15 May 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBergen House
1 South View
Jarrow
Tyne & Wear
NE32 5JP
Director NameMr Warren Ivan Hayward
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Claremont Gardens
Marlow
Buckinghamshire
SL7 1BP
Director NameMr Justin Eliott King
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(2 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 05 December 2012)
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence Address59 Milner Road
Caterham
Surrey
CR3 6JR
Director NameMr Jarvis Smith
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(2 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 05 December 2012)
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, 7 Abingdon Road
Leicester
LE2 1HA

Location

Registered AddressBergen House
1 South View
Jarrow
Tyne & Wear
NE32 5JP
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardMonkton
Built Up AreaTyneside

Financials

Year2013
Net Worth£158,280
Cash£54,479
Current Liabilities£1,790

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
4 April 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 153
(4 pages)
11 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 153
(4 pages)
25 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 June 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 153
(4 pages)
29 June 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 153
(4 pages)
10 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 153
(4 pages)
7 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 153
(4 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 October 2013Statement of capital following an allotment of shares on 10 December 2012
  • GBP 138
(4 pages)
29 October 2013Statement of capital following an allotment of shares on 12 August 2013
  • GBP 153
(4 pages)
29 October 2013Statement of capital following an allotment of shares on 10 December 2012
  • GBP 138
(4 pages)
29 October 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 147
(4 pages)
29 October 2013Statement of capital following an allotment of shares on 12 August 2013
  • GBP 153
(4 pages)
29 October 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 147
(4 pages)
3 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
4 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 December 2012Termination of appointment of Justin King as a director (1 page)
5 December 2012Appointment of Mr Robert Blagojevic as a director (2 pages)
5 December 2012Registered office address changed from , Unit 1 Liberty Court, 101-103 Bell Street, Reigate, Surrey, RH2 7JB, United Kingdom on 5 December 2012 (1 page)
5 December 2012Registered office address changed from Unit 1 Liberty Court 101-103 Bell Street Reigate Surrey RH2 7JB United Kingdom on 5 December 2012 (1 page)
5 December 2012Termination of appointment of Jarvis Smith as a director (1 page)
5 December 2012Termination of appointment of Jarvis Smith as a director (1 page)
5 December 2012Termination of appointment of Justin King as a director (1 page)
5 December 2012Appointment of Mr Robert Blagojevic as a director (2 pages)
5 December 2012Registered office address changed from , Unit 1 Liberty Court, 101-103 Bell Street, Reigate, Surrey, RH2 7JB, United Kingdom on 5 December 2012 (1 page)
16 May 2012Company name changed love my green LIMITED\certificate issued on 16/05/12
  • RES15 ‐ Change company name resolution on 2012-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
16 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
16 May 2012Registered office address changed from , 59 Milner Road, Caterham, Surrey, CR3 6JR on 16 May 2012 (1 page)
16 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
16 May 2012Registered office address changed from , 59 Milner Road, Caterham, Surrey, CR3 6JR on 16 May 2012 (1 page)
16 May 2012Registered office address changed from 59 Milner Road Caterham Surrey CR3 6JR on 16 May 2012 (1 page)
16 May 2012Company name changed love my green LIMITED\certificate issued on 16/05/12
  • RES15 ‐ Change company name resolution on 2012-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
15 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 125
(3 pages)
15 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 125
(3 pages)
22 February 2012Company name changed my green place LIMITED\certificate issued on 22/02/12
  • RES15 ‐ Change company name resolution on 2012-02-08
  • NM01 ‐ Change of name by resolution
(3 pages)
22 February 2012Company name changed my green place LIMITED\certificate issued on 22/02/12
  • RES15 ‐ Change company name resolution on 2012-02-08
  • NM01 ‐ Change of name by resolution
(3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 October 2011Company name changed rock & roll media LIMITED\certificate issued on 10/10/11
  • RES15 ‐ Change company name resolution on 2011-10-05
  • NM01 ‐ Change of name by resolution
(3 pages)
10 October 2011Statement of capital following an allotment of shares on 5 October 2011
  • GBP 110
(3 pages)
10 October 2011Statement of capital following an allotment of shares on 5 October 2011
  • GBP 110
(3 pages)
10 October 2011Statement of capital following an allotment of shares on 5 October 2011
  • GBP 110
(3 pages)
10 October 2011Company name changed rock & roll media LIMITED\certificate issued on 10/10/11
  • RES15 ‐ Change company name resolution on 2011-10-05
  • NM01 ‐ Change of name by resolution
(3 pages)
8 June 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Mr Justin Eliott King on 19 March 2010 (2 pages)
6 April 2010Director's details changed for Mr Justin Eliott King on 19 March 2010 (2 pages)
6 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
27 July 2009Registered office changed on 27/07/2009 from, 29 claremount gardens, marlow, buckinghamshire, SL7 1BP, united kingdom (1 page)
27 July 2009Registered office changed on 27/07/2009 from 29 claremount gardens marlow buckinghamshire SL7 1BP united kingdom (1 page)
27 July 2009Registered office changed on 27/07/2009 from, 29 claremount gardens, marlow, buckinghamshire, SL7 1BP, united kingdom (1 page)
16 June 2009Director appointed jarvis smith (2 pages)
16 June 2009Director appointed justin king (2 pages)
16 June 2009Director appointed jarvis smith (2 pages)
16 June 2009Director appointed justin king (2 pages)
11 June 2009Appointment terminated director warren hayward (1 page)
11 June 2009Appointment terminated director warren hayward (1 page)
19 March 2009Incorporation (17 pages)
19 March 2009Incorporation (17 pages)