Canary Wharf
London
E14 5GL
Secretary Name | E.ON UK Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | Westwood Way Westwood Business Park Coventry CV4 8LG |
Director Name | Brian Jefferson Tear |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2010(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 June 2012) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Westwood Way Westwood Business Park Coventry CV4 8LG |
Director Name | Ms Fiona Scott Stark |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 May 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Westwood Way Westwood Business Park Coventry CV4 8LG |
Director Name | RenÉ Matthies |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 November 2013(11 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 May 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Westwood Way Westwood Business Park Coventry CV4 8LG |
Director Name | E.ON UK Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | Westwood Way Westwood Business Park Coventry CV4 8LG |
Director Name | E.ON UK Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | Westwood Way Westwood Business Park Coventry CV4 8LG |
Registered Address | Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 September 2016 | Final Gazette dissolved following liquidation (1 page) |
8 June 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
8 June 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
7 December 2015 | Liquidators' statement of receipts and payments to 29 September 2015 (4 pages) |
7 December 2015 | Liquidators statement of receipts and payments to 29 September 2015 (4 pages) |
7 December 2015 | Liquidators' statement of receipts and payments to 29 September 2015 (4 pages) |
12 April 2015 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015 (2 pages) |
12 April 2015 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015 (2 pages) |
27 October 2014 | Registered office address changed from Westwood Way Westwood Business Park Coventry CV4 8LG to 8 Salisbury Square London EC4Y 8BB on 27 October 2014 (2 pages) |
27 October 2014 | Registered office address changed from Westwood Way Westwood Business Park Coventry CV4 8LG to 8 Salisbury Square London EC4Y 8BB on 27 October 2014 (2 pages) |
24 October 2014 | Appointment of a voluntary liquidator (3 pages) |
24 October 2014 | Resolutions
|
24 October 2014 | Appointment of a voluntary liquidator (3 pages) |
24 October 2014 | Declaration of solvency (3 pages) |
24 October 2014 | Declaration of solvency (3 pages) |
11 July 2014 | Termination of appointment of Fiona Stark as a director (1 page) |
11 July 2014 | Termination of appointment of Fiona Stark as a director (1 page) |
11 July 2014 | Termination of appointment of René Matthies as a director (1 page) |
11 July 2014 | Termination of appointment of René Matthies as a director (1 page) |
15 December 2013 | Termination of appointment of E.On Uk Directors Limited as a director (1 page) |
15 December 2013 | Appointment of Ms Deborah Gandley as a director (2 pages) |
15 December 2013 | Appointment of Ms Deborah Gandley as a director (2 pages) |
15 December 2013 | Termination of appointment of E.On Uk Directors Limited as a director (1 page) |
15 December 2013 | Appointment of René Matthies as a director (2 pages) |
15 December 2013 | Appointment of René Matthies as a director (2 pages) |
23 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
22 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
13 July 2012 | Appointment of Fiona Scott Stark as a director (2 pages) |
13 July 2012 | Termination of appointment of Brian Tear as a director (1 page) |
13 July 2012 | Termination of appointment of Brian Tear as a director (1 page) |
13 July 2012 | Appointment of Fiona Scott Stark as a director (2 pages) |
18 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
31 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
5 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
16 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
10 August 2010 | Appointment of Brian Jefferson Tear as a director (2 pages) |
10 August 2010 | Appointment of Brian Jefferson Tear as a director (2 pages) |
9 August 2010 | Termination of appointment of E.On Uk Secretaries Limited as a director (1 page) |
9 August 2010 | Termination of appointment of E.On Uk Secretaries Limited as a director (1 page) |
30 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Director's details changed for E.On Uk Secretaries Limited on 18 October 2009 (2 pages) |
30 October 2009 | Director's details changed for E.On Uk Directors Limited on 18 October 2009 (2 pages) |
30 October 2009 | Director's details changed for E.On Uk Secretaries Limited on 18 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for E.On Uk Secretaries Limited on 18 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Director's details changed for E.On Uk Directors Limited on 18 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for E.On Uk Secretaries Limited on 18 October 2009 (2 pages) |
18 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
18 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
13 November 2008 | Return made up to 18/10/08; full list of members (3 pages) |
13 November 2008 | Return made up to 18/10/08; full list of members (3 pages) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
7 November 2007 | Return made up to 18/10/07; full list of members (7 pages) |
7 November 2007 | Return made up to 18/10/07; full list of members (7 pages) |
24 May 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
24 May 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
21 November 2006 | Return made up to 18/10/06; full list of members (7 pages) |
21 November 2006 | Return made up to 18/10/06; full list of members (7 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
30 November 2005 | Return made up to 18/10/05; full list of members (7 pages) |
30 November 2005 | Return made up to 18/10/05; full list of members (7 pages) |
29 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
29 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
24 November 2004 | Return made up to 18/10/04; full list of members
|
24 November 2004 | Return made up to 18/10/04; full list of members
|
23 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
23 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
18 March 2004 | Registered office changed on 18/03/04 from: 53 new broad street london EC2M 1SL (1 page) |
18 March 2004 | Registered office changed on 18/03/04 from: 53 new broad street london EC2M 1SL (1 page) |
17 November 2003 | Return made up to 18/10/03; full list of members (7 pages) |
17 November 2003 | Return made up to 18/10/03; full list of members (7 pages) |
26 November 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
26 November 2002 | Resolutions
|
26 November 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
26 November 2002 | Resolutions
|
18 October 2002 | Incorporation (21 pages) |
18 October 2002 | Incorporation (21 pages) |