Shenfield
Essex
CM15 9AJ
Director Name | Mr James Gordon Croll Stark |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dumbarrow Mill Kirkden Letham Angus DD8 2ST Scotland |
Director Name | Mr Franciscus Thomas Jozef Rosier |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 February 2012(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 September 2014) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Rulewave (Uk) Limited 2nd Floor 2 Devonshire Square London EC2M 4UJ |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2010(same day as company formation) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Registered Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Energy Express Holdings B.v. 100.00% Ordinary |
---|
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2020 | Application to strike the company off the register (1 page) |
13 May 2019 | Accounts for a dormant company made up to 28 February 2019 (3 pages) |
2 May 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
15 March 2018 | Accounts for a dormant company made up to 28 February 2018 (3 pages) |
12 March 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
12 March 2018 | Change of details for Mr Barry Cyril Whiteley as a person with significant control on 21 November 2017 (2 pages) |
12 March 2018 | Director's details changed for Mr Barry Cyril Whiteley on 21 November 2017 (2 pages) |
15 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
15 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
14 March 2017 | Director's details changed for Mr Barry Cyril Whiteley on 14 March 2017 (2 pages) |
14 March 2017 | Director's details changed for Mr Barry Cyril Whiteley on 14 March 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
15 March 2016 | Accounts for a dormant company made up to 28 February 2016 (3 pages) |
15 March 2016 | Accounts for a dormant company made up to 28 February 2016 (3 pages) |
8 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
11 March 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
11 March 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
2 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
12 November 2014 | Termination of appointment of Franciscus Thomas Jozef Rosier as a director on 24 September 2014 (1 page) |
12 November 2014 | Termination of appointment of Franciscus Thomas Jozef Rosier as a director on 24 September 2014 (1 page) |
7 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
7 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
17 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
10 September 2013 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
10 September 2013 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
26 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Accounts for a dormant company made up to 28 February 2012 (4 pages) |
29 November 2012 | Accounts for a dormant company made up to 28 February 2012 (4 pages) |
28 February 2012 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
28 February 2012 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
25 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2012 | Termination of appointment of P & W Directors Limited as a director (1 page) |
24 February 2012 | Termination of appointment of James Stark as a director (1 page) |
24 February 2012 | Termination of appointment of P & W Directors Limited as a director (1 page) |
24 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Termination of appointment of James Stark as a director (1 page) |
24 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Appointment of Mr Barry Cyril Whiteley as a director (2 pages) |
24 February 2012 | Appointment of Mr Franciscus Thomas Jozef Rosier as a director (2 pages) |
24 February 2012 | Appointment of Mr Barry Cyril Whiteley as a director (2 pages) |
24 February 2012 | Appointment of Mr Franciscus Thomas Jozef Rosier as a director (2 pages) |
17 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
23 February 2010 | Incorporation
|
23 February 2010 | Incorporation
|