Company NameUK Green Deal Service Ltd
Company StatusDissolved
Company Number07223239
CategoryPrivate Limited Company
Incorporation Date14 April 2010(13 years, 11 months ago)
Dissolution Date16 June 2015 (8 years, 9 months ago)
Previous NamesService Overseas Ltd and Promotion Hotels Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMs Angela Louise Preston
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 John West Street
Sheffield
South Yorkshire
S36 1BW
Secretary NameMiss Angela Preston
StatusClosed
Appointed14 April 2010(same day as company formation)
RoleCompany Director
Correspondence AddressOmega Court 368 Cemetery Road
Sheffield
South Yorkshire
S11 8FT
Director NameMr David Johnson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Knowler Way
Beltinge
Kent
CT6 6LU

Contact

Websiteukgreendealservice.com

Location

Registered AddressOmega Court
368 Cemetery Road
Sheffield
South Yorkshire
S11 8FT
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Angela Preston
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
29 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
18 February 2015Application to strike the company off the register (3 pages)
18 February 2015Application to strike the company off the register (3 pages)
10 February 2015Accounts made up to 30 April 2014 (3 pages)
10 February 2015Accounts made up to 30 April 2014 (3 pages)
24 April 2014Annual return made up to 14 April 2014 with a full list of shareholders (3 pages)
24 April 2014Annual return made up to 14 April 2014 with a full list of shareholders (3 pages)
3 February 2014Accounts made up to 30 April 2013 (3 pages)
3 February 2014Accounts made up to 30 April 2013 (3 pages)
16 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
9 April 2013Accounts made up to 30 April 2012 (3 pages)
9 April 2013Accounts made up to 30 April 2012 (3 pages)
21 November 2012Secretary's details changed for Miss Angela Preston on 21 November 2012 (1 page)
21 November 2012Secretary's details changed for Miss Angela Preston on 21 November 2012 (1 page)
4 October 2012Company name changed promotion hotels LTD\certificate issued on 04/10/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-10-04
(3 pages)
4 October 2012Company name changed promotion hotels LTD\certificate issued on 04/10/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-10-04
(3 pages)
28 June 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
18 April 2012Registered office address changed from The Meridian 4 Copthall House Station Square Coventry CV1 2FL United Kingdom on 18 April 2012 (1 page)
18 April 2012Registered office address changed from The Meridian 4 Copthall House Station Square Coventry CV1 2FL United Kingdom on 18 April 2012 (1 page)
10 January 2012Company name changed service overseas LTD\certificate issued on 10/01/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-01-09
(3 pages)
10 January 2012Company name changed service overseas LTD\certificate issued on 10/01/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-01-09
(3 pages)
25 October 2011Accounts made up to 30 April 2011 (3 pages)
25 October 2011Accounts made up to 30 April 2011 (3 pages)
1 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
31 May 2011Termination of appointment of David Johnson as a director (1 page)
31 May 2011Termination of appointment of David Johnson as a director (1 page)
11 May 2011Registered office address changed from Dept 706 19-21 Crawford Street London W1H 1PJ England on 11 May 2011 (1 page)
11 May 2011Registered office address changed from Dept 706 19-21 Crawford Street London W1H 1PJ England on 11 May 2011 (1 page)
21 April 2011Termination of appointment of David Johnson as a director (1 page)
21 April 2011Termination of appointment of David Johnson as a director (1 page)
14 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(46 pages)
14 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(46 pages)
14 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(46 pages)