London
EC4R 1DD
Director Name | Mr Stewart Stanley Norman |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 1991(1 year, 2 months after company formation) |
Appointment Duration | 24 years, 10 months (closed 30 August 2016) |
Role | Tax Adviser |
Country of Residence | England |
Correspondence Address | 40 Queen Street London EC4R 1DD |
Secretary Name | Mr Philip Robert Greatrex |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 1991(1 year, 2 months after company formation) |
Appointment Duration | 24 years, 10 months (closed 30 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Queen Street London EC4R 1DD |
Director Name | Mr Philip Robert Greatrex |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 1993(3 years after company formation) |
Appointment Duration | 23 years, 1 month (closed 30 August 2016) |
Role | Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 40 Queen Street London EC4R 1DD |
Director Name | Mr Philip Robert Greatrex |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 July 1993) |
Role | Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hurstwood Park Tunbridge Wells Kent TN4 8YE |
Director Name | Christine Mary Kathleen Wheeler |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 05 March 2001) |
Role | Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 113 Abbs Cross Lane Hornchurch Essex RM12 4XP |
Director Name | Breams Corporate Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1991(1 year after company formation) |
Appointment Duration | 2 months, 1 week (resigned 14 October 1991) |
Correspondence Address | 16 Bedford Street Covent Garden London WC2E 9HF |
Director Name | Breams Registrars And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1991(1 year after company formation) |
Appointment Duration | 2 months, 1 week (resigned 14 October 1991) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Secretary Name | Breams Registrars And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1991(1 year after company formation) |
Appointment Duration | 2 months, 1 week (resigned 14 October 1991) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
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 |
3 at £1 | P.r. Greatrex 50.00% Ordinary |
---|---|
1 at £1 | J.g.z. Cetnarowicz 16.67% Ordinary |
1 at £1 | Mr M.p. Rogerson 16.67% Ordinary |
1 at £1 | S.s. Norman 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2016 | Application to strike the company off the register (3 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 3 August 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) |
12 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 3 August 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) |
24 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 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) |
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) |
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 Janusz George Zygmunt Cetnarowicz on 24 November 2009 (2 pages) |
17 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
28 May 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
6 April 2009 | Location of register of members (1 page) |
6 April 2009 | Location of debenture register (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from fleet house 8-12 new bridge street london EC4V 6AL (1 page) |
18 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
4 March 2008 | Accounts for a dormant company made up to 31 August 2007 (3 pages) |
20 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
18 May 2007 | Accounts for a dormant company made up to 31 August 2006 (3 pages) |
14 August 2006 | Return made up to 03/08/06; full list of members (3 pages) |
6 April 2006 | Accounts for a dormant company made up to 31 August 2005 (3 pages) |
22 August 2005 | Return made up to 03/08/05; full list of members (3 pages) |
22 August 2005 | Location of register of members (1 page) |
30 March 2005 | Accounts for a dormant company made up to 31 August 2004 (3 pages) |
24 August 2004 | Return made up to 03/08/04; full list of members (8 pages) |
28 May 2004 | Accounts for a dormant company made up to 31 August 2003 (3 pages) |
29 August 2003 | Return made up to 03/08/03; full list of members (8 pages) |
5 June 2003 | Accounts for a dormant company made up to 31 August 2002 (3 pages) |
20 August 2002 | Return made up to 03/08/02; full list of members (8 pages) |
12 April 2002 | Accounts for a dormant company made up to 31 August 2001 (3 pages) |
4 September 2001 | Return made up to 03/08/01; full list of members (8 pages) |
13 March 2001 | Director resigned (1 page) |
7 February 2001 | Accounts for a dormant company made up to 31 August 2000 (3 pages) |
23 August 2000 | Return made up to 03/08/00; full list of members (8 pages) |
22 June 2000 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
18 August 1999 | Return made up to 03/08/99; no change of members (4 pages) |
10 December 1998 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
17 August 1998 | Director's particulars changed (1 page) |
11 August 1998 | Return made up to 03/08/98; full list of members (6 pages) |
28 January 1998 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
26 August 1997 | Return made up to 03/08/97; no change of members (4 pages) |
19 May 1997 | Director's particulars changed (1 page) |
22 October 1996 | Accounts for a dormant company made up to 31 August 1996 (2 pages) |
22 August 1996 | Return made up to 03/08/96; no change of members (4 pages) |
20 November 1995 | Accounts for a dormant company made up to 31 August 1995 (2 pages) |
17 August 1995 | Return made up to 03/08/95; full list of members (6 pages) |