Company NameNeutron Energy Limited
Company StatusDissolved
Company NumberSC323434
CategoryPrivate Limited Company
Incorporation Date10 May 2007(16 years, 12 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Directors

Director NameOlumide Olufemi
Date of BirthOctober 1981 (Born 42 years ago)
NationalityNigerian
StatusClosed
Appointed10 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address3/5 Ferry Gait Drive
Edinburgh
EH4 4GJ
Scotland
Secretary NameLisa Jayne Robb
NationalityBritish
StatusClosed
Appointed10 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address3/5 Ferry Gait Drive
Edinburgh
EH4 4GJ
Scotland
Director NameLisa Jayne Robb
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2007(1 month, 3 weeks after company formation)
Appointment Duration9 years (closed 12 July 2016)
RoleCompany Director
Correspondence Address3/5 Ferry Gait Drive
Edinburgh
EH4 4GJ
Scotland

Location

Registered Address3/5 Ferry Gait Drive
Edinburgh
EH4 4GJ
Scotland
ConstituencyEdinburgh West
WardForth

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2015Compulsory strike-off action has been suspended (1 page)
29 April 2015Compulsory strike-off action has been suspended (1 page)
13 March 2015First Gazette notice for voluntary strike-off (1 page)
13 March 2015First Gazette notice for voluntary strike-off (1 page)
23 August 2014Compulsory strike-off action has been suspended (1 page)
23 August 2014Compulsory strike-off action has been suspended (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
10 January 2014Compulsory strike-off action has been suspended (1 page)
10 January 2014Compulsory strike-off action has been suspended (1 page)
15 November 2013First Gazette notice for voluntary strike-off (1 page)
15 November 2013First Gazette notice for voluntary strike-off (1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
15 February 2013First Gazette notice for voluntary strike-off (1 page)
15 February 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2011Compulsory strike-off action has been suspended (1 page)
29 October 2011Compulsory strike-off action has been suspended (1 page)
7 October 2011First Gazette notice for voluntary strike-off (1 page)
7 October 2011First Gazette notice for voluntary strike-off (1 page)
28 April 2010Compulsory strike-off action has been suspended (1 page)
28 April 2010Compulsory strike-off action has been suspended (1 page)
29 January 2010First Gazette notice for compulsory strike-off (1 page)
29 January 2010First Gazette notice for compulsory strike-off (1 page)
21 July 2009Compulsory strike-off action has been suspended (1 page)
21 July 2009Compulsory strike-off action has been suspended (1 page)
1 May 2009First Gazette notice for compulsory strike-off (1 page)
1 May 2009First Gazette notice for compulsory strike-off (1 page)
27 February 2008Director and secretary's change of particulars / lisa jayne robb / 26/02/2008 (1 page)
27 February 2008Director and secretary's change of particulars / lisa jayne robb / 26/02/2008 (1 page)
27 February 2008Director's change of particulars / olumide olufemi / 26/02/2008 (1 page)
27 February 2008Director's change of particulars / olumide olufemi / 26/02/2008 (1 page)
19 October 2007Registered office changed on 19/10/07 from: 14,G1,bellefield avenue dundee DD1 4NJ (1 page)
19 October 2007Registered office changed on 19/10/07 from: 14,G1,bellefield avenue dundee DD1 4NJ (1 page)
2 July 2007New director appointed (1 page)
2 July 2007New director appointed (1 page)
10 May 2007Incorporation (11 pages)
10 May 2007Incorporation (11 pages)