Company NameGreen & Sustainable Developments Limited
Company StatusDissolved
Company Number07168506
CategoryPrivate Limited Company
Incorporation Date24 February 2010(14 years, 2 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kevin Jan Stach
Date of BirthNovember 1948 (Born 75 years ago)
NationalityEnglish
StatusClosed
Appointed21 March 2010(3 weeks, 4 days after company formation)
Appointment Duration2 years, 9 months (closed 08 January 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address16 Lealholm Road
Longbenton
Newcastle Upon Tyne
NE7 7NN
Director NameMr Graham Cole
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressOakhurst Darwell Hill
Netherfield
Battle
East Sussex
TN33 9QL
Director NameMr Peter Dass
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressBlue Hills North Trade Road
Battle
East Sussex
TN33 0HN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Kevin Jan Stach
Date of BirthNovember 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed24 February 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Spur Road
Cosham
Portsmouth
Hampshire
PO6 3EB
Secretary NameMr Kevin Jan Stach
StatusResigned
Appointed24 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address4 Spur Road
Cosham
Portsmouth
Hampshire
PO6 3EB

Location

Registered Address16 Lealholm Road
Longbenton
Newcastle Upon Tyne
NE7 7NN
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardDene
Built Up AreaTyneside

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012Appointment of Mr Kevin Jan Stach as a director (2 pages)
17 July 2012Registered office address changed from C/O Mr. Peter Dass Blue Hills North Trade Road Battle East Sussex TN33 0HN England on 17 July 2012 (1 page)
17 July 2012Registered office address changed from C/O Mr. Peter Dass Blue Hills North Trade Road Battle East Sussex TN33 0HN England on 17 July 2012 (1 page)
17 July 2012Appointment of Mr Kevin Jan Stach as a director on 21 March 2010 (2 pages)
16 July 2012Termination of appointment of Graham Cole as a director (1 page)
16 July 2012Termination of appointment of Peter Dass as a director on 14 July 2012 (1 page)
16 July 2012Termination of appointment of Peter Dass as a director (1 page)
16 July 2012Termination of appointment of Graham Cole as a director on 14 July 2012 (1 page)
30 May 2012Termination of appointment of Kevin Stach as a director (1 page)
30 May 2012Termination of appointment of Kevin Jan Stach as a secretary on 2 January 2012 (1 page)
30 May 2012Termination of appointment of Kevin Jan Stach as a director on 2 January 2012 (1 page)
30 May 2012Registered office address changed from 4 Spur Road Cosham Portsmouth Hampshire PO6 3EB United Kingdom on 30 May 2012 (1 page)
30 May 2012Registered office address changed from 4 Spur Road Cosham Portsmouth Hampshire PO6 3EB United Kingdom on 30 May 2012 (1 page)
30 May 2012Termination of appointment of Kevin Stach as a secretary (1 page)
27 March 2012Compulsory strike-off action has been discontinued (1 page)
27 March 2012Compulsory strike-off action has been discontinued (1 page)
26 March 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
13 March 2012Compulsory strike-off action has been suspended (1 page)
13 March 2012Compulsory strike-off action has been suspended (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
20 May 2011Annual return made up to 24 February 2011 with a full list of shareholders
Statement of capital on 2011-05-20
  • GBP 401
(6 pages)
20 May 2011Annual return made up to 24 February 2011 with a full list of shareholders
Statement of capital on 2011-05-20
  • GBP 401
(6 pages)
17 May 2011Registered office address changed from 16 Lealholm Road Newcastle upon Tyne NE7 7NN United Kingdom on 17 May 2011 (1 page)
17 May 2011Registered office address changed from 16 Lealholm Road Newcastle upon Tyne NE7 7NN United Kingdom on 17 May 2011 (1 page)
16 March 2010Director's details changed for Mr Graham Cole on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Mr Graham Cole on 16 March 2010 (2 pages)
9 March 2010Appointment of Mr Kevin Jan Stach as a director (2 pages)
9 March 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 401
(2 pages)
9 March 2010Appointment of Mr Kevin Jan Stach as a director (2 pages)
9 March 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 401
(2 pages)
9 March 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 401
(2 pages)
8 March 2010Appointment of Mr Graham Cole as a director (2 pages)
8 March 2010Appointment of Mr Peter Dass as a director (2 pages)
8 March 2010Appointment of Mr Kevin Jan Stach as a secretary (1 page)
8 March 2010Appointment of Mr Kevin Jan Stach as a secretary (1 page)
8 March 2010Appointment of Mr Peter Dass as a director (2 pages)
8 March 2010Appointment of Mr Graham Cole as a director (2 pages)
25 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
25 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
24 February 2010Incorporation (31 pages)
24 February 2010Incorporation (31 pages)