Victoria
London
SW1X 7EN
Director Name | Lisa Deverick |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 04 August 2014(13 years, 2 months after company formation) |
Appointment Duration | 3 years (closed 08 August 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Robert Ian Higson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 15 Larkspur Way North Holmwood Dorking Surrey RH5 4TS |
Secretary Name | Mr Robert Ian Higson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Springfield Calvert Road Dorking Surrey RH4 1LT |
Director Name | Paul Andrew Cuttill |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(4 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 December 2002) |
Role | Group Corporate Services Direc |
Correspondence Address | 25 Bushey Avenue South Woodford London E18 2DT |
Director Name | Angus Tindale Norman |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 September 2005) |
Role | Chartered Engineer |
Correspondence Address | 11 Granville Road Walmer Deal Kent CT14 7LU |
Director Name | Andre Hamers |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 November 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 February 2005) |
Role | Company Director |
Correspondence Address | Hauptstrasse 45 Westoverledingen D-26810 Germany |
Director Name | Adrian Dixon |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 July 2006) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 155 Norwich Road Wroxham Norwich Norfolk NR12 8RZ |
Director Name | Christopher John Daniels |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 March 2007) |
Role | Chief Operating Officer Energy |
Correspondence Address | Mistletoe Cottage 57 Wickham Hill Hurstpierpoint West Sussex BN6 9NR |
Director Name | Joseph Verdi |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2005) |
Role | General Manager |
Correspondence Address | Fairlight Cottage Off Holtye Road East Grinstead West Sussex RH19 3QF |
Director Name | Mr David John Linley |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 February 2005) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 4 Hills Close Braintree Essex CM7 9BP |
Director Name | Anthony James Scorer |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 December 2007) |
Role | Project Manager |
Correspondence Address | 21 Goodwell Lea Brancepeth County Durham DH7 8EN |
Director Name | Mr Martin Charles Lawrence |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 July 2013) |
Role | Chief Operating Officer Energy |
Country of Residence | England |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Mr Humphrey Alan Edward Cadoux-Hudson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2009) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Mr Thomas Andreas Kusterer |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2009(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 March 2011) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Secretary Name | Joe Souto |
---|---|
Status | Resigned |
Appointed | 17 September 2009(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 August 2014) |
Role | Company Director |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Mr Simone Rossi |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 April 2011(9 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 16 April 2012) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Ronan Emmanuel Lory |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 April 2012(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Mr Joe Souto |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(12 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 04 August 2014) |
Role | Head Of Governance & Secretariat |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Telephone | 020 78115200 |
---|---|
Telephone region | London |
Registered Address | 40 Grosvenor Place Victoria London SW1X 7EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2017 | Application to strike the company off the register (3 pages) |
16 May 2017 | Application to strike the company off the register (3 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
26 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
20 August 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
20 August 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
29 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
19 August 2014 | Termination of appointment of Joe Souto as a secretary on 4 August 2014 (1 page) |
19 August 2014 | Appointment of Lisa Deverick as a director on 4 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Joe Souto as a secretary on 4 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Joe Souto as a director on 4 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Joe Souto as a director on 4 August 2014 (1 page) |
19 August 2014 | Appointment of Lisa Deverick as a director on 4 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Joe Souto as a secretary on 4 August 2014 (1 page) |
19 August 2014 | Appointment of Lisa Deverick as a director on 4 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Joe Souto as a director on 4 August 2014 (1 page) |
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
29 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
23 August 2013 | Director's details changed for Joe Souto on 16 August 2013 (2 pages) |
23 August 2013 | Director's details changed for Joe Souto on 16 August 2013 (2 pages) |
31 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
31 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
19 July 2013 | Appointment of Joe Souto as a director (2 pages) |
19 July 2013 | Appointment of David Tomblin as a director (2 pages) |
19 July 2013 | Appointment of David Tomblin as a director (2 pages) |
19 July 2013 | Appointment of Joe Souto as a director (2 pages) |
18 July 2013 | Termination of appointment of Ronan Lory as a director (1 page) |
18 July 2013 | Termination of appointment of Martin Lawrence as a director (1 page) |
18 July 2013 | Termination of appointment of Martin Lawrence as a director (1 page) |
18 July 2013 | Termination of appointment of Ronan Lory as a director (1 page) |
20 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
3 August 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
3 August 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
16 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Appointment of Ronan Emmanuel Lory as a director (2 pages) |
24 April 2012 | Appointment of Ronan Emmanuel Lory as a director (2 pages) |
23 April 2012 | Termination of appointment of Simone Rossi as a director (1 page) |
23 April 2012 | Termination of appointment of Simone Rossi as a director (1 page) |
17 November 2011 | Statement of company's objects (2 pages) |
17 November 2011 | Statement of company's objects (2 pages) |
16 August 2011 | Full accounts made up to 31 December 2010 (10 pages) |
16 August 2011 | Full accounts made up to 31 December 2010 (10 pages) |
19 July 2011 | Director's details changed for Mr Martin Charles Lawrence on 19 July 2011 (2 pages) |
19 July 2011 | Director's details changed for Mr Martin Charles Lawrence on 19 July 2011 (2 pages) |
17 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Appointment of Simone Rossi as a director (2 pages) |
15 April 2011 | Appointment of Simone Rossi as a director (2 pages) |
30 March 2011 | Termination of appointment of Thomas Kusterer as a director (1 page) |
30 March 2011 | Termination of appointment of Thomas Kusterer as a director (1 page) |
24 February 2011 | Resolutions
|
24 February 2011 | Resolutions
|
27 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
9 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Secretary's details changed for Joe Souto on 10 May 2010 (1 page) |
10 May 2010 | Secretary's details changed for Joe Souto on 10 May 2010 (1 page) |
12 October 2009 | Appointment of Joe Souto as a secretary (1 page) |
12 October 2009 | Termination of appointment of Robert Higson as a secretary (1 page) |
12 October 2009 | Appointment of Joe Souto as a secretary (1 page) |
12 October 2009 | Termination of appointment of Robert Higson as a secretary (1 page) |
19 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
19 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
28 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
7 April 2009 | Appointment terminated director humphrey cadoux-hudson (1 page) |
7 April 2009 | Director appointed thomas andreas kusterer (1 page) |
7 April 2009 | Director appointed thomas andreas kusterer (1 page) |
7 April 2009 | Appointment terminated director humphrey cadoux-hudson (1 page) |
9 February 2009 | Director's change of particulars / humphrey cadoux-hudson / 09/01/2009 (1 page) |
9 February 2009 | Director's change of particulars / humphrey cadoux-hudson / 09/01/2009 (1 page) |
8 July 2008 | Return made up to 15/05/08; full list of members (3 pages) |
8 July 2008 | Return made up to 15/05/08; full list of members (3 pages) |
9 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
9 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
30 December 2007 | New director appointed (1 page) |
30 December 2007 | New director appointed (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
31 July 2007 | Return made up to 15/05/07; no change of members (8 pages) |
31 July 2007 | Return made up to 15/05/07; no change of members (8 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
21 September 2006 | Full accounts made up to 31 December 2005 (13 pages) |
21 September 2006 | Full accounts made up to 31 December 2005 (13 pages) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
13 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
13 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
8 June 2005 | Return made up to 15/05/05; full list of members (8 pages) |
8 June 2005 | Return made up to 15/05/05; full list of members (8 pages) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
16 September 2004 | Auditor's resignation (1 page) |
16 September 2004 | Auditor's resignation (1 page) |
14 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
14 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
23 June 2004 | Secretary's particulars changed (1 page) |
23 June 2004 | Secretary's particulars changed (1 page) |
17 June 2004 | Return made up to 15/05/04; full list of members (9 pages) |
17 June 2004 | Return made up to 15/05/04; full list of members (9 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
24 October 2003 | Resolutions
|
24 October 2003 | Resolutions
|
24 October 2003 | Resolutions
|
24 October 2003 | Resolutions
|
21 July 2003 | Return made up to 15/05/03; full list of members (7 pages) |
21 July 2003 | Return made up to 15/05/03; full list of members (7 pages) |
2 July 2003 | Registered office changed on 02/07/03 from: london electricity PLC templar house 81-87 high holborn london WC1V 6NU (1 page) |
2 July 2003 | Registered office changed on 02/07/03 from: london electricity PLC templar house 81-87 high holborn london WC1V 6NU (1 page) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (3 pages) |
13 June 2003 | New director appointed (3 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (3 pages) |
22 April 2003 | New director appointed (3 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
11 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
11 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
8 July 2002 | Return made up to 08/06/02; full list of members (7 pages) |
8 July 2002 | Return made up to 08/06/02; full list of members (7 pages) |
22 April 2002 | Director's particulars changed (1 page) |
22 April 2002 | Director's particulars changed (1 page) |
14 March 2002 | Ad 20/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 March 2002 | Ad 20/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 December 2001 | New director appointed (3 pages) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | New director appointed (3 pages) |
17 December 2001 | Director resigned (1 page) |
20 September 2001 | New director appointed (3 pages) |
20 September 2001 | New director appointed (3 pages) |
31 July 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
31 July 2001 | New director appointed (4 pages) |
31 July 2001 | New secretary appointed;new director appointed (3 pages) |
31 July 2001 | Ad 12/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 July 2001 | New secretary appointed;new director appointed (3 pages) |
31 July 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
31 July 2001 | New director appointed (4 pages) |
31 July 2001 | Ad 12/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
8 June 2001 | Incorporation (11 pages) |
8 June 2001 | Incorporation (11 pages) |