Company NameGreene Devere Associates Limited
Company StatusDissolved
Company Number03519804
CategoryPrivate Limited Company
Incorporation Date2 March 1998(26 years, 2 months ago)
Dissolution Date3 July 2001 (22 years, 10 months ago)
Previous NameScanax Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameAmelia Greene
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1998(6 months, 1 week after company formation)
Appointment Duration2 years, 10 months (closed 03 July 2001)
RoleRecruitment Consultant
Correspondence Address23 Marsham Lodge
Marsham Lane
Gerrards Cross
Buckinghamshire
SL9 7AB
Secretary NameNatalie Anne Holloway
NationalityBritish
StatusClosed
Appointed07 September 1998(6 months, 1 week after company formation)
Appointment Duration2 years, 10 months (closed 03 July 2001)
RolePublic Relations Co Ordinator
Correspondence Address28 Dove Park
Chorleywood
Rickmansworth
Hertfordshire
WD3 5NY
Director NameMrs Denise Heywood
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Little Dormers
South Park Crescent
Gerrards Cross
Buckinghamshire
SL9 8HJ
Director NameMr Gary James Heywood
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Little Dormers
South Park Crescent
Gerrards Cross
Buckinghamshire
SL9 8HJ
Secretary NameMrs Denise Heywood
NationalityBritish
StatusResigned
Appointed02 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Little Dormers
South Park Crescent
Gerrards Cross
Buckinghamshire
SL9 8HJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Old Surgery
15a Station Road
Epping
Essex
CM16 4HG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

3 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
29 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
22 March 1999Ad 14/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 March 1999Return made up to 02/03/99; full list of members (6 pages)
22 October 1998Memorandum and Articles of Association (9 pages)
15 October 1998New director appointed (2 pages)
15 October 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
15 October 1998Secretary resigned;director resigned (1 page)
15 October 1998Director resigned (1 page)
15 October 1998New secretary appointed (2 pages)
30 September 1998Company name changed scanax LIMITED\certificate issued on 01/10/98 (3 pages)
4 March 1998Secretary resigned (1 page)
2 March 1998Incorporation (17 pages)