London
SW17 7DX
Director Name | Mr Michael James Corcoran |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 5 months (closed 01 October 2019) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 149 Brondesbury Park London NW2 5JL |
Secretary Name | Mr Michael James Corcoran |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 1999(2 years, 10 months after company formation) |
Appointment Duration | 20 years, 8 months (closed 01 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 149 Brondesbury Park London NW2 5JL |
Director Name | David Anthony Saint John Coupe |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Thatch Bambers Green Takeley Bishops Stortford Hertfordshire CM22 6PD |
Director Name | Nicholas Simon Barry Gould |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Knollys House 11 Byward Street London EC3R 5EN |
Secretary Name | Nicholas Simon Barry Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Knollys House 11 Byward Street London EC3R 5EN |
Director Name | George Edwards McWatters |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 January 1999) |
Role | Consultant |
Correspondence Address | 4 Rivers Street Bath Avon BA1 2PZ |
Director Name | John Brent Thomas |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 January 1999) |
Role | Company Director |
Correspondence Address | 15 Bolingbroke Grove London SW11 6EP |
Director Name | Mr David Laurence Woodard |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 January 1999) |
Role | Reinsurance Consultant |
Country of Residence | England |
Correspondence Address | 2b Heath Close Little Heath Potters Bar Hertfordshire EN6 1LT |
Secretary Name | Mr David Laurence Woodard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 January 1999) |
Role | Reinsurance Consultant |
Country of Residence | England |
Correspondence Address | 2b Heath Close Little Heath Potters Bar Hertfordshire EN6 1LT |
Director Name | Paul Heinrich Sigismund Von Der Heyde |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(2 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 01 October 1999) |
Role | Chartered Accountant |
Correspondence Address | 9 Bassingham Road London SW18 3AF |
Registered Address | 37 Brodrick Road London SW17 7DX |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Wandsworth Common |
Built Up Area | Greater London |
60k at £1 | Thomas G.v Roberts 60.00% Ordinary |
---|---|
30k at £1 | Michael J. Corcoran 30.00% Ordinary |
10k at £1 | John C. Wallace 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,525 |
Cash | £528 |
Current Liabilities | £28,035 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
1 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2019 | Application to strike the company off the register (2 pages) |
14 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2018 | Accounts for a dormant company made up to 31 August 2017 (3 pages) |
16 April 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
5 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
5 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
7 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
4 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
11 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Registered office address changed from C/O C/O Ec3 Legal Llp 106 Leadenhall Street London EC3A 4AA to 37 Brodrick Road London SW17 7DX on 11 March 2015 (1 page) |
11 March 2015 | Registered office address changed from C/O C/O Ec3 Legal Llp 106 Leadenhall Street London EC3A 4AA to 37 Brodrick Road London SW17 7DX on 11 March 2015 (1 page) |
11 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
8 April 2014 | Registered office address changed from C/O Ec3 Legal Llp 150 Minories London EC3N 1LS England on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from C/O Ec3 Legal Llp 150 Minories London EC3N 1LS England on 8 April 2014 (1 page) |
8 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Registered office address changed from C/O Ec3 Legal Llp 150 Minories London EC3N 1LS England on 8 April 2014 (1 page) |
10 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
10 May 2013 | Registered office address changed from 9 St Clare Street London EC3N 1LQ on 10 May 2013 (1 page) |
10 May 2013 | Registered office address changed from 9 St Clare Street London EC3N 1LQ on 10 May 2013 (1 page) |
10 May 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
16 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
18 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
26 May 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
15 September 2009 | Return made up to 20/02/09; full list of members (4 pages) |
15 September 2009 | Return made up to 20/02/09; full list of members (4 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
3 April 2009 | Return made up to 20/02/08; full list of members (4 pages) |
3 April 2009 | Return made up to 20/02/08; full list of members (4 pages) |
10 August 2007 | Return made up to 20/02/07; no change of members
|
10 August 2007 | Return made up to 20/02/07; no change of members
|
21 January 2007 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
13 March 2006 | Return made up to 20/02/06; full list of members (2 pages) |
13 March 2006 | Return made up to 20/02/06; full list of members (2 pages) |
24 March 2005 | Return made up to 20/02/05; full list of members (7 pages) |
24 March 2005 | Return made up to 20/02/05; full list of members (7 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
3 August 2004 | Return made up to 20/02/04; no change of members (7 pages) |
3 August 2004 | Return made up to 20/02/04; no change of members (7 pages) |
16 April 2004 | Registered office changed on 16/04/04 from: holland house 1-4 bury street london EC3A 5HE (1 page) |
16 April 2004 | Registered office changed on 16/04/04 from: holland house 1-4 bury street london EC3A 5HE (1 page) |
1 September 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
17 May 2003 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
17 May 2003 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
10 March 2003 | Return made up to 20/02/03; no change of members (7 pages) |
10 March 2003 | Return made up to 20/02/03; no change of members (7 pages) |
29 April 2002 | Return made up to 20/02/02; full list of members (9 pages) |
29 April 2002 | Return made up to 20/02/02; full list of members (9 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: 4TH floor 19/21 great tower street london EC3R 5AQ (1 page) |
20 February 2002 | Registered office changed on 20/02/02 from: 4TH floor 19/21 great tower street london EC3R 5AQ (1 page) |
30 November 2001 | Total exemption full accounts made up to 31 August 2000 (9 pages) |
30 November 2001 | Total exemption full accounts made up to 31 August 2000 (9 pages) |
20 March 2001 | Return made up to 20/02/01; full list of members (8 pages) |
20 March 2001 | Return made up to 20/02/01; full list of members (8 pages) |
25 July 2000 | Full accounts made up to 31 August 1999 (10 pages) |
25 July 2000 | Full accounts made up to 31 August 1999 (10 pages) |
18 April 2000 | Company name changed hyperion energy consultants limi ted\certificate issued on 19/04/00 (2 pages) |
18 April 2000 | Company name changed hyperion energy consultants limi ted\certificate issued on 19/04/00 (2 pages) |
21 March 2000 | Return made up to 20/02/00; full list of members (8 pages) |
21 March 2000 | Return made up to 20/02/00; full list of members (8 pages) |
17 March 2000 | Full accounts made up to 31 August 1998 (6 pages) |
17 March 2000 | Full accounts made up to 31 August 1998 (6 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
7 April 1999 | New secretary appointed (2 pages) |
7 April 1999 | Return made up to 20/02/99; no change of members (6 pages) |
7 April 1999 | New secretary appointed (2 pages) |
7 April 1999 | Return made up to 20/02/99; no change of members (6 pages) |
15 March 1999 | Registered office changed on 15/03/99 from: knollys house 11 byward street london EC3R 5EN (1 page) |
15 March 1999 | Registered office changed on 15/03/99 from: knollys house 11 byward street london EC3R 5EN (1 page) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | Secretary resigned;director resigned (1 page) |
15 February 1999 | Secretary resigned;director resigned (1 page) |
23 December 1998 | New director appointed (1 page) |
23 December 1998 | New director appointed (1 page) |
4 September 1998 | Full accounts made up to 31 August 1997 (5 pages) |
4 September 1998 | Full accounts made up to 31 August 1997 (5 pages) |
17 February 1998 | Return made up to 20/02/98; no change of members (6 pages) |
17 February 1998 | Return made up to 20/02/98; no change of members (6 pages) |
29 July 1997 | Resolutions
|
29 July 1997 | Accounts for a dormant company made up to 31 August 1996 (2 pages) |
29 July 1997 | Accounts for a dormant company made up to 31 August 1996 (2 pages) |
29 July 1997 | Resolutions
|
16 April 1997 | Resolutions
|
16 April 1997 | Resolutions
|
20 March 1997 | Return made up to 20/02/97; full list of members (8 pages) |
20 March 1997 | Return made up to 20/02/97; full list of members (8 pages) |
22 November 1996 | Accounting reference date notified as 31/08 (1 page) |
22 November 1996 | Accounting reference date notified as 31/08 (1 page) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | £ nc 100/100000 08/05/96 (1 page) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | Ad 08/05/96--------- £ si 99998@1=99998 £ ic 2/100000 (3 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | Secretary resigned;director resigned (1 page) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | Company name changed inlaw one hundred and three limi ted\certificate issued on 17/05/96 (2 pages) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Company name changed inlaw one hundred and three limi ted\certificate issued on 17/05/96 (2 pages) |
16 May 1996 | Ad 08/05/96--------- £ si 99998@1=99998 £ ic 2/100000 (3 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | Resolutions
|
16 May 1996 | £ nc 100/100000 08/05/96 (1 page) |
16 May 1996 | Resolutions
|
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | Secretary resigned;director resigned (1 page) |
16 May 1996 | New secretary appointed;new director appointed (2 pages) |
16 May 1996 | New secretary appointed;new director appointed (2 pages) |
20 February 1996 | Incorporation (28 pages) |
20 February 1996 | Incorporation (28 pages) |