Company NameAim For Green Limited
Company StatusDissolved
Company Number08394930
CategoryPrivate Limited Company
Incorporation Date8 February 2013(11 years, 2 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Antony Adams
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVerdemar House 230 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMiss Manjit Kaur Marwaha
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVerdemar House 230 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMr Neil Kenneth Strike
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVerdemar House 230 Park View
Whitley Bay
Tyne And Wear
NE26 3QR

Contact

Websitewww.derwentoak.com

Location

Registered AddressUnits 7 & 8
Sands Industrial Estate
Swalwell
Newcastle Upon Tyne
NE16 3DJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside

Shareholders

50 at £1Neil Kenneth Strike
50.00%
Ordinary
25 at £1Antony Adams
25.00%
Ordinary
25 at £1Manjit Kaur Marwaha
25.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2015Compulsory strike-off action has been suspended (1 page)
3 April 2015Compulsory strike-off action has been suspended (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
3 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
3 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
3 July 2013Director's details changed for Miss Manjit Kaur Marwaha on 3 April 2013 (2 pages)
3 July 2013Director's details changed for Mr Antony Adams on 3 April 2013 (2 pages)
3 July 2013Director's details changed for Miss Manjit Kaur Marwaha on 3 April 2013 (2 pages)
3 July 2013Director's details changed for Miss Manjit Kaur Marwaha on 3 April 2013 (2 pages)
3 July 2013Director's details changed for Mr Antony Adams on 3 April 2013 (2 pages)
3 July 2013Director's details changed for Mr Antony Adams on 3 April 2013 (2 pages)
8 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
8 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
8 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)