Suite 66
London
W1x 8hll
Secretary Name | Mr Leoned Tiahlo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 1993(1 year, 2 months after company formation) |
Appointment Duration | 25 years (closed 31 July 2018) |
Role | Director/Financial Advisor |
Country of Residence | England |
Correspondence Address | 2 Lansdowne Row Suite 66 London W1x 8hll |
Director Name | Mr Walter Bilas |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 May 1996) |
Role | Consultant/Solicitor |
Correspondence Address | 14 Danby Street London SE15 4BU |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1992(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1992(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | Drake Resources Limited (Corporation) |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 09 July 1993(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 April 2002) |
Correspondence Address | 1st Floor 64 Wellington Road Hampton Middlesex TW12 1JT |
Director Name | Bitech Medyn Services Limited (Corporation) |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Status | Resigned |
Appointed | 01 March 2003(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 May 2008) |
Correspondence Address | C/O Dr K Chrysostomides 1 Lambousa Street Nicosia 1095 Foreign |
Director Name | Europe Energy Enviroment Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2008(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 April 2014) |
Correspondence Address | Po 3152 PO Box 3152 Road Town Tortola British Virgin Islan |
Registered Address | 194 Stanley Road Teddington Middlesex TW11 8UE |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Leoned Tiahlo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£53,054 |
Cash | £599 |
Current Liabilities | £56,626 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
5 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
---|---|
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
9 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
8 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
12 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
21 October 2014 | Termination of appointment of Europe Energy Enviroment Inc as a director on 1 April 2014 (1 page) |
21 October 2014 | Termination of appointment of Europe Energy Enviroment Inc as a director on 1 April 2014 (1 page) |
19 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
16 January 2014 | Company name changed drake energy LIMITED\certificate issued on 16/01/14
|
2 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
19 July 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
16 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
8 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Mr Leoned Tiahlo on 1 January 2010 (2 pages) |
7 June 2010 | Director's details changed for Europe Energy Enviroment Inc on 1 January 2010 (2 pages) |
7 June 2010 | Director's details changed for Europe Energy Enviroment Inc on 1 January 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Leoned Tiahlo on 1 January 2010 (2 pages) |
4 June 2010 | Appointment of Europe Energy Enviroment Inc as a director (1 page) |
21 May 2010 | Termination of appointment of Bitech Medyn Services Limited as a director (1 page) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 July 2009 | Return made up to 21/04/09; full list of members (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
21 August 2008 | Return made up to 21/04/08; full list of members (3 pages) |
24 July 2008 | Registered office changed on 24/07/2008 from first floor 64 wellington road hampton hill middlesex TW12 1JT (1 page) |
18 June 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
8 August 2007 | Return made up to 21/04/07; full list of members (7 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
23 June 2006 | Return made up to 21/04/06; full list of members (7 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
4 July 2005 | Return made up to 21/04/05; full list of members (7 pages) |
7 June 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
18 August 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
21 June 2004 | Return made up to 21/04/04; full list of members (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
17 July 2003 | Director resigned (1 page) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | Return made up to 21/04/03; full list of members
|
19 November 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
23 April 2002 | Return made up to 21/04/02; full list of members (6 pages) |
11 July 2001 | Total exemption small company accounts made up to 30 April 2000 (6 pages) |
24 May 2001 | Return made up to 21/04/01; full list of members (6 pages) |
14 July 2000 | Return made up to 21/04/00; full list of members (6 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
6 July 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
24 May 1999 | Return made up to 21/04/99; full list of members
|
8 September 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
8 July 1998 | Return made up to 21/04/98; full list of members (6 pages) |
30 May 1997 | Return made up to 21/04/97; no change of members (6 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
2 June 1996 | Director resigned (1 page) |
2 June 1996 | Registered office changed on 02/06/96 from: first floor 64 wellington road hampton hill middlesex TW12 1JT (1 page) |
2 June 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
2 June 1996 | Return made up to 21/04/96; full list of members
|
22 June 1995 | Return made up to 21/04/95; no change of members (4 pages) |
22 June 1995 | Resolutions
|
22 June 1995 | Resolutions
|
11 April 1995 | Registered office changed on 11/04/95 from: suite 2594 72 new bond street london W1Y 9DD (1 page) |