Company NameAUS Energy Parent Limited
Company StatusDissolved
Company Number03345264
CategoryPrivate Limited Company
Incorporation Date27 March 1997(27 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameEiji Akito
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 1997(4 days after company formation)
Appointment Duration27 years
RoleManager
Correspondence Address26 Upfield
Croydon
Surrey
CR0 5DD
Director NameTakehiro Hashimoto
Date of BirthAugust 1957 (Born 66 years ago)
NationalityJapanese
StatusCurrent
Appointed04 June 1997(2 months, 1 week after company formation)
Appointment Duration26 years, 10 months
RoleManager
Correspondence Address1-11-8 Azamino-Minami
Aoba-Ku
Yokoyama
Kana Gawa
Japan
Director NameYoshiaki Nagashima
Date of BirthJuly 1963 (Born 60 years ago)
NationalityJapanese
StatusCurrent
Appointed26 June 1998(1 year, 3 months after company formation)
Appointment Duration25 years, 10 months
RoleManager
Correspondence Address195 Princes Gardens
Acton
London
W3 0LT
Secretary NameYoshiaki Nagashima
NationalityJapanese
StatusCurrent
Appointed26 June 1998(1 year, 3 months after company formation)
Appointment Duration25 years, 10 months
RoleManager
Correspondence Address195 Princes Gardens
Acton
London
W3 0LT
Director NameStephen Leslie Foster
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(same day as company formation)
RoleManager
Correspondence Address26 Charlton Park Lane
Charlton
London
SE7 8QT
Director NameDominic Lewis Pritchard
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(same day as company formation)
RoleTrainee Solictor
Correspondence Address20 Clarendon Gardens
Little Venice
London
W9 1AZ
Secretary NameDominic Lewis Pritchard
NationalityBritish
StatusResigned
Appointed27 March 1997(same day as company formation)
RoleTrainee Solictor
Correspondence Address20 Clarendon Gardens
Little Venice
London
W9 1AZ
Director NameIsamu Akiyama
Date of BirthMay 1959 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 1997(4 days after company formation)
Appointment Duration1 year, 2 months (resigned 26 June 1998)
RoleCompany Director
Correspondence Address39 Hervey Close
London
N3 2HG
Director NameYoshimasa Ogino
Date of BirthJune 1950 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 1997(4 days after company formation)
Appointment Duration2 months (resigned 04 June 1997)
RoleCompany Director
Correspondence Address35-9 Ohmuro 1874-238
Kashiwa-Shi
Chiba
277
Secretary NameIsamu Akiyama
NationalityJapanese
StatusResigned
Appointed01 April 1997(4 days after company formation)
Appointment Duration1 year, 2 months (resigned 26 June 1998)
RoleCompany Director
Correspondence Address39 Hervey Close
London
N3 2HG
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressPricewaterhousecoopers
12 Plumtree Court
London
EC4A 4BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£153,884,000
Current Liabilities£14,000

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 May 2003Dissolved (1 page)
19 February 2003Return of final meeting in a members' voluntary winding up (3 pages)
24 December 2002Liquidators statement of receipts and payments (5 pages)
24 December 2002Liquidators statement of receipts and payments (5 pages)
27 June 2002Liquidators statement of receipts and payments (5 pages)
24 December 2001Liquidators statement of receipts and payments (5 pages)
28 June 2001Liquidators statement of receipts and payments (5 pages)
9 January 2001Liquidators statement of receipts and payments (5 pages)
21 August 2000C/O re chnage of liq (8 pages)
21 August 2000Appointment of a voluntary liquidator (1 page)
4 January 2000Declaration of solvency (3 pages)
4 January 2000Appointment of a voluntary liquidator (1 page)
4 January 2000Registered office changed on 04/01/00 from: c/o itochu corporation 76 shoe lane london EC4A 3JB (1 page)
4 January 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 April 1999Return made up to 27/03/99; no change of members (4 pages)
19 January 1999Full accounts made up to 31 March 1998 (16 pages)
9 November 1998Auditor's resignation (1 page)
3 July 1998New secretary appointed;new director appointed (2 pages)
3 July 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 25/06/98
(2 pages)
3 July 1998Secretary resigned;director resigned (1 page)
14 May 1998Memorandum and Articles of Association (11 pages)
27 April 1998Return made up to 27/03/98; full list of members (6 pages)
7 October 1997Registered office changed on 07/10/97 from: 76 shoe lane london EC4A 3JB (1 page)
5 September 1997Ad 28/08/97--------- £ si 45000000@1=45000000 £ ic 109/45000109 (2 pages)
18 June 1997Director resigned (1 page)
18 June 1997New director appointed (2 pages)
9 May 1997Ad 17/04/97--------- £ si 107@1 (2 pages)
2 May 1997Ad 17/04/97--------- £ si 107@1=107 £ ic 2/109 (2 pages)
1 May 1997Registered office changed on 01/05/97 from: kempson house 35/37 camomile street london EC3A 7AN (1 page)
1 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 May 1997£ nc 100/110 17/04/97 (1 page)
1 May 1997Ad 18/04/97--------- au$ si 275000000@1=275000000 au$ ic 0/275000000 (2 pages)
1 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 May 1997£ nc 110/150000110 18/04/97 (1 page)
1 May 1997Memorandum and Articles of Association (11 pages)
1 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
25 April 1997Declaration of assistance for shares acquisition (9 pages)
25 April 1997Declaration of assistance for shares acquisition (8 pages)
15 April 1997New secretary appointed;new director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997Director resigned (1 page)
15 April 1997Secretary resigned;director resigned (1 page)
10 April 1997New director appointed (2 pages)
10 April 1997New secretary appointed;new director appointed (2 pages)
10 April 1997Registered office changed on 10/04/97 from: 83 leonard street london EC2A 4OS (1 page)
10 April 1997Director resigned (1 page)
10 April 1997Secretary resigned (1 page)
27 March 1997Incorporation (16 pages)