Strand Road
Sandymount
Dublin
4
Director Name | Mr Alan James Powell |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Royal Bank Place - First Floor Buchanan Street Glasgow G1 3AA Scotland |
Director Name | Mr Peter Charles Blessing |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 January 2011(1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 March 2015) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | C/O Cfi Ltd Merrion Hall Strand Road Sandymount Dublin 4 |
Registered Address | 1 Royal Bank Place - First Floor Buchanan Street Glasgow G1 3AA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
60 at £1 | Whiterock Energy LTD 60.00% Ordinary |
---|---|
40 at £1 | Energy Merchants LTD 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2017 | Termination of appointment of Alan James Powell as a director on 1 January 2017 (2 pages) |
28 February 2017 | Termination of appointment of Alan James Powell as a director on 1 January 2017 (2 pages) |
11 January 2017 | Compulsory strike-off action has been suspended (1 page) |
11 January 2017 | Compulsory strike-off action has been suspended (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 March 2015 | Termination of appointment of Peter Charles Blessing as a director on 3 March 2015 (1 page) |
3 March 2015 | Termination of appointment of Peter Charles Blessing as a director on 3 March 2015 (1 page) |
3 March 2015 | Termination of appointment of Peter Charles Blessing as a director on 3 March 2015 (1 page) |
9 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Registered office address changed from Hillington Innovation Centre 1 Ainslie Road Hillington Park Glasgow G52 4RU to 1 Royal Bank Place - First Floor Buchanan Street Glasgow G1 3AA on 9 December 2014 (1 page) |
9 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Registered office address changed from Hillington Innovation Centre 1 Ainslie Road Hillington Park Glasgow G52 4RU to 1 Royal Bank Place - First Floor Buchanan Street Glasgow G1 3AA on 9 December 2014 (1 page) |
9 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Registered office address changed from Hillington Innovation Centre 1 Ainslie Road Hillington Park Glasgow G52 4RU to 1 Royal Bank Place - First Floor Buchanan Street Glasgow G1 3AA on 9 December 2014 (1 page) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 February 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
6 February 2014 | Resolutions
|
6 February 2014 | Company name changed energy merchants (lockshaw moss) LIMITED\certificate issued on 06/02/14
|
6 February 2014 | Resolutions
|
6 February 2014 | Company name changed energy merchants (lockshaw moss) LIMITED\certificate issued on 06/02/14
|
10 December 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
27 February 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
6 December 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
26 October 2012 | Registered office address changed from 18 Gifford Drive Hillington Glasgow G52 2AW on 26 October 2012 (1 page) |
26 October 2012 | Registered office address changed from 18 Gifford Drive Hillington Glasgow G52 2AW on 26 October 2012 (1 page) |
9 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Statement of capital following an allotment of shares on 21 February 2011
|
16 June 2011 | Statement of capital following an allotment of shares on 21 February 2011
|
31 March 2011 | Resolutions
|
31 March 2011 | Resolutions
|
24 January 2011 | Appointment of Peter Charles Blessing as a director (3 pages) |
24 January 2011 | Appointment of Peter Charles Blessing as a director (3 pages) |
24 January 2011 | Appointment of Sean Aidan Hayes as a director (3 pages) |
24 January 2011 | Appointment of Sean Aidan Hayes as a director (3 pages) |
9 December 2010 | Incorporation
|
9 December 2010 | Incorporation
|