London
EC4R 1DD
Secretary Name | Mr Philip Robert Greatrex |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 1992(17 years, 4 months after company formation) |
Appointment Duration | 25 years, 3 months (closed 10 April 2018) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Queen Street London EC4R 1DD |
Director Name | Mr Janusz George Zygmunt Cetnarowicz |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 1993(17 years, 4 months after company formation) |
Appointment Duration | 25 years, 3 months (closed 10 April 2018) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Queen Street London EC4R 1DD |
Director Name | Michael Bowlin |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 June 1991(15 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 22 June 1992) |
Role | Company Director |
Correspondence Address | 5609 Windmier Circle Dallas Texas 75252 Foreign |
Director Name | Phoebe Wood |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 June 1991(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 December 1992) |
Role | Company Director |
Correspondence Address | Grey Tops Common Lane Claygate Esher Surrey KT10 0HY |
Director Name | Louis Claudmire Soileau Iv |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 June 1991(15 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 08 June 1992) |
Role | Petroleum Engineer |
Correspondence Address | Sherwood Oak End Way Woodham Weybridge Surrey Kt15 13d |
Director Name | Stephen Mut |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 June 1991(15 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 December 1991) |
Role | Company Director |
Correspondence Address | Stags Retreat 15a Littleworth Common Road Esher Surrey United States |
Director Name | Michael Giglio |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 June 1991(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 December 1992) |
Role | Company Director |
Correspondence Address | 4348 Highlander Drive Dallas Texas Foreign |
Director Name | Mr Marlan Wayne Downey |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 June 1991(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 December 1992) |
Role | Company Director |
Correspondence Address | 5844 Lupton Drive Dallas Texas 75225 United States |
Director Name | Omer Adams |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 July 1992) |
Role | Company Director |
Correspondence Address | 4629 Shell Court Plano Texas 75093 Foreign |
Secretary Name | Harry Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(15 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 03 June 1992) |
Role | Company Director |
Correspondence Address | 6818 Rock Top Circle Dallas Texas 75252 Foreign |
Secretary Name | Thomas Roantree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(15 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 03 June 1992) |
Role | Company Director |
Correspondence Address | 5333 Corintumn Bay Drive Plano Texas 75093 Foreign |
Secretary Name | Barbara Hinds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(15 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 03 June 1992) |
Role | Company Director |
Correspondence Address | 270 Berkeluy Avenue Pasadena California 91107 Foreign |
Secretary Name | Alberto Hernandez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(15 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 03 June 1992) |
Role | Company Director |
Correspondence Address | 4500 Roland Avenue 1907 Highland Park Texas 75219 Foreign |
Secretary Name | Howard Edwards |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 03 June 1991(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 December 1992) |
Role | Company Director |
Correspondence Address | 756 Greenridge Drive La Canada Flintridge California 91011 Foreign |
Secretary Name | Samuel Henry Dunkley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(15 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 03 June 1992) |
Role | Company Director |
Correspondence Address | 3 Queensdale Road London W11 4QE |
Director Name | Roger Easley Truitt |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(16 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 23 December 1992) |
Role | Engineer |
Correspondence Address | Woodside Primrose Way Bramley Guildford Surrey GU5 0BZ |
Director Name | Dennis Brian Tower |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 June 1992(16 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 December 1992) |
Role | Exploration Director |
Correspondence Address | 11 Belverdere Grove Wimbledon London SW19 7RZ |
Director Name | Christine Mary Kathleen Wheeler |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(17 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 05 March 2001) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 113 Abbs Cross Lane Hornchurch Essex RM12 4XP |
Director Name | Mr Stewart Stanley Norman |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(17 years, 4 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 31 May 2017) |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | 40 Queen Street London EC4R 1DD |
Website | cwenergy.co.uk |
---|---|
Telephone | 020 79368300 |
Telephone region | London |
Registered Address | 40 Queen Street London EC4R 1DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £10 |
Cash | £10 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
10 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2018 | Application to strike the company off the register (3 pages) |
16 January 2018 | Application to strike the company off the register (3 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
6 June 2017 | Termination of appointment of Stewart Stanley Norman as a director on 31 May 2017 (1 page) |
6 June 2017 | Termination of appointment of Stewart Stanley Norman as a director on 31 May 2017 (1 page) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
7 June 2011 | Registered office address changed from 40 Queen Street C/O C W Energy London EC4R 1DD on 7 June 2011 (1 page) |
7 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Registered office address changed from 40 Queen Street C/O C W Energy London EC4R 1DD on 7 June 2011 (1 page) |
7 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Registered office address changed from 40 Queen Street C/O C W Energy London EC4R 1DD on 7 June 2011 (1 page) |
7 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Solvency statement dated 29/04/10 (1 page) |
11 May 2010 | Resolutions
|
11 May 2010 | Solvency statement dated 29/04/10 (1 page) |
11 May 2010 | Statement of capital on 11 May 2010
|
11 May 2010 | Statement of capital on 11 May 2010
|
11 May 2010 | Resolutions
|
26 April 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
27 January 2010 | Current accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
27 January 2010 | Current accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
24 November 2009 | Director's details changed for Mr Philip Robert Greatrex on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Janusz George Zygmunt Cetnarowicz on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Janusz George Zygmunt Cetnarowicz on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Stewart Stanley Norman on 24 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Mr Philip Robert Greatrex on 24 November 2009 (1 page) |
24 November 2009 | Secretary's details changed for Mr Philip Robert Greatrex on 24 November 2009 (1 page) |
24 November 2009 | Director's details changed for Mr Stewart Stanley Norman on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Philip Robert Greatrex on 24 November 2009 (2 pages) |
8 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
8 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
6 April 2009 | Location of debenture register (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from C.W.energy tax consultants LTD fleet house 8-12 new bridge street london. EC4V6AL (1 page) |
6 April 2009 | Location of register of members (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from C.W.energy tax consultants LTD fleet house 8-12 new bridge street london. EC4V6AL (1 page) |
6 April 2009 | Location of register of members (1 page) |
6 April 2009 | Location of debenture register (1 page) |
10 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
10 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
4 March 2008 | Accounts for a dormant company made up to 31 August 2007 (3 pages) |
4 March 2008 | Accounts for a dormant company made up to 31 August 2007 (3 pages) |
6 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
6 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
18 May 2007 | Accounts for a dormant company made up to 31 August 2006 (3 pages) |
18 May 2007 | Accounts for a dormant company made up to 31 August 2006 (3 pages) |
5 July 2006 | Return made up to 03/06/06; full list of members (2 pages) |
5 July 2006 | Return made up to 03/06/06; full list of members (2 pages) |
6 April 2006 | Accounts for a dormant company made up to 31 August 2005 (3 pages) |
6 April 2006 | Accounts for a dormant company made up to 31 August 2005 (3 pages) |
17 June 2005 | Return made up to 03/06/05; full list of members
|
17 June 2005 | Return made up to 03/06/05; full list of members
|
29 March 2005 | Accounts for a dormant company made up to 31 August 2004 (5 pages) |
29 March 2005 | Accounts for a dormant company made up to 31 August 2004 (5 pages) |
10 June 2004 | Return made up to 03/06/04; full list of members (7 pages) |
10 June 2004 | Return made up to 03/06/04; full list of members (7 pages) |
28 May 2004 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
28 May 2004 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
9 June 2003 | Return made up to 03/06/03; full list of members (7 pages) |
9 June 2003 | Return made up to 03/06/03; full list of members (7 pages) |
5 June 2003 | Accounts for a dormant company made up to 31 August 2002 (5 pages) |
5 June 2003 | Accounts for a dormant company made up to 31 August 2002 (5 pages) |
1 July 2002 | Accounts for a dormant company made up to 31 August 2001 (6 pages) |
1 July 2002 | Accounts for a dormant company made up to 31 August 2001 (6 pages) |
16 June 2002 | Return made up to 03/06/02; full list of members (7 pages) |
16 June 2002 | Return made up to 03/06/02; full list of members (7 pages) |
29 June 2001 | Accounts for a dormant company made up to 31 August 2000 (5 pages) |
29 June 2001 | Accounts for a dormant company made up to 31 August 2000 (5 pages) |
8 June 2001 | Return made up to 03/06/01; full list of members (7 pages) |
8 June 2001 | Return made up to 03/06/01; full list of members (7 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
30 June 2000 | Accounts for a dormant company made up to 31 August 1999 (5 pages) |
30 June 2000 | Accounts for a dormant company made up to 31 August 1999 (5 pages) |
20 June 2000 | Return made up to 03/06/00; full list of members (7 pages) |
20 June 2000 | Return made up to 03/06/00; full list of members (7 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
21 June 1999 | Return made up to 03/06/99; no change of members (4 pages) |
21 June 1999 | Return made up to 03/06/99; no change of members (4 pages) |
17 August 1998 | Director's particulars changed (1 page) |
17 August 1998 | Director's particulars changed (1 page) |
22 June 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
22 June 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
11 June 1998 | Return made up to 03/06/98; no change of members (4 pages) |
11 June 1998 | Return made up to 03/06/98; no change of members (4 pages) |
24 June 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
24 June 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
12 June 1997 | Return made up to 03/06/97; full list of members (6 pages) |
12 June 1997 | Return made up to 03/06/97; full list of members (6 pages) |
19 May 1997 | Director's particulars changed (1 page) |
19 May 1997 | Director's particulars changed (1 page) |
19 June 1996 | Return made up to 03/06/96; no change of members (4 pages) |
19 June 1996 | Return made up to 03/06/96; no change of members (4 pages) |
6 June 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
6 June 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (74 pages) |