Kingston Upon Thames
Surrey
KT2 7ES
Secretary Name | Mr Raymond George Godson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 November 2005(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 05 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Bryanston Mansions York Street London W1H 1DA |
Director Name | Jawahir Chakrabarti |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(same day as company formation) |
Role | Business Administrator |
Correspondence Address | 11 Warbank Lane Kingston Upon Thames Surrey KT2 7ES |
Secretary Name | Dr Andy Chakrabarti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Warbank Lane Kingston-Upon-Thames Surrey KT2 7ES |
Director Name | Vincent Leong Dato |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 21 April 2003(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 2005) |
Role | Co Director |
Correspondence Address | Unit Is.01,15th Floor,No.22 Jalan Imbi Kuala Lumpur 55100 Foreign |
Secretary Name | Amina Chakrabarti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 2005) |
Role | Company Director |
Correspondence Address | 11 Warbank Lane Kingston Upon Thames Surrey KT2 7ES |
Secretary Name | Vincent Leong Dato |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 October 2005(5 years, 11 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 29 November 2005) |
Role | Company Director |
Correspondence Address | Unit Is.01,15th Floor,No.22 Jalan Imbi Kuala Lumpur 55100 Foreign |
Director Name | Jeffrey Clarke |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 November 2005(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 May 2007) |
Role | Operations Manager |
Correspondence Address | PO Box 35 Vasse Western Australia 6280 Australia |
Director Name | John Edward Innes |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 November 2005(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 May 2007) |
Role | Finance Manager |
Correspondence Address | 14 Swanbourne Street Fremantle Western Australia 6160 Foreign |
Director Name | Ian Jackson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 November 2005(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 May 2007) |
Role | Company Director |
Correspondence Address | 6 Owston Street Mosman Park Wa 6012 Australia |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Falcon House 257 Burlington Road New Malden Surrey KT3 4NE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | West Barnes |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
5 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2008 | Application for striking-off (1 page) |
30 May 2008 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
12 May 2008 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
29 October 2007 | Return made up to 18/10/07; full list of members (6 pages) |
25 May 2007 | Registered office changed on 25/05/07 from: 6-7 pollen street london W1S 1NJ (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
9 November 2006 | Return made up to 18/10/06; full list of members (3 pages) |
11 May 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
14 February 2006 | Secretary resigned (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: 72 new bond street london W1S 1RR (1 page) |
13 December 2005 | New secretary appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
26 October 2005 | Return made up to 18/10/05; full list of members
|
19 October 2005 | Director resigned (1 page) |
19 October 2005 | New secretary appointed (2 pages) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: falcon house 257 burlington road new malden surrey KT3 4NE (1 page) |
19 October 2005 | Secretary resigned (1 page) |
14 September 2005 | Ad 06/09/05--------- si 300@1=300 ic 100/400 (2 pages) |
1 September 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
10 November 2004 | Return made up to 18/10/04; full list of members (8 pages) |
17 May 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
10 November 2003 | Return made up to 18/10/03; full list of members (8 pages) |
4 July 2003 | New director appointed (2 pages) |
23 June 2003 | Director's particulars changed (1 page) |
4 June 2003 | New director appointed (2 pages) |
4 May 2003 | Ad 31/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 May 2003 | Nc inc already adjusted 31/03/03 (1 page) |
4 May 2003 | Resolutions
|
3 May 2003 | New secretary appointed (1 page) |
3 May 2003 | Director's particulars changed (1 page) |
3 May 2003 | Secretary resigned (1 page) |
3 May 2003 | New director appointed (1 page) |
24 April 2003 | Secretary's particulars changed (1 page) |
24 April 2003 | Director's particulars changed (1 page) |
10 April 2003 | Company name changed rova energy LIMITED\certificate issued on 10/04/03 (2 pages) |
31 March 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
5 December 2002 | Return made up to 18/10/02; full list of members (6 pages) |
29 May 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
25 October 2001 | Return made up to 18/10/01; full list of members
|
16 November 2000 | Return made up to 18/10/00; full list of members
|
2 November 2000 | Registered office changed on 02/11/00 from: 7-11 minerva road london NW10 6HJ (1 page) |
22 October 1999 | Secretary resigned (1 page) |
18 October 1999 | Incorporation (19 pages) |