Company NameGreen Tee Limited
Company StatusDissolved
Company Number07956394
CategoryPrivate Limited Company
Incorporation Date20 February 2012(12 years, 2 months ago)
Dissolution Date24 November 2020 (3 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameChristopher Paul Baker
Date of BirthJuly 1964 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed20 February 2012(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressSuite 30 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
Director NameMr Barry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressSuite 30 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Allison Baker
50.00%
Ordinary
1 at £1Christopher Baker
50.00%
Ordinary

Financials

Year2014
Net Worth£18,022
Cash£38,567
Current Liabilities£20,545

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

30 August 2017Micro company accounts made up to 28 February 2017 (2 pages)
10 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
17 May 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
17 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(3 pages)
30 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
2 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(3 pages)
28 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
25 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(3 pages)
23 September 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
16 April 2012Statement of capital following an allotment of shares on 20 February 2012
  • GBP 2
(3 pages)
7 March 2012Appointment of Christopher Paul Baker as a director (4 pages)
7 March 2012Termination of appointment of Barry Warmisham as a director (3 pages)
20 February 2012Incorporation (27 pages)