Company NameD.A.S. Green Energy UK Limited
Company StatusDissolved
Company Number04648835
CategoryPrivate Limited Company
Incorporation Date27 January 2003(21 years, 2 months ago)
Dissolution Date10 August 2019 (4 years, 7 months ago)
Previous NameQuillbond Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameAnthony D Di Napoli
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed07 February 2003(1 week, 4 days after company formation)
Appointment Duration16 years, 6 months (closed 10 August 2019)
RoleCompany Director
Correspondence Address65 Central Street
Andover
Ma 01810
United States
Secretary NameABC Corporate Services Limited (Corporation)
StatusClosed
Appointed07 February 2003(1 week, 4 days after company formation)
Appointment Duration16 years, 6 months (closed 10 August 2019)
Correspondence Address19 Cavendish Square
London
W1A 2AW
Director NameAnthony Francesco Lorenzo Amhurst
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(1 week, 4 days after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2004)
RoleSolicitor
Correspondence Address3 Ennismore Mews
London
SW7 1AP
Director NameDorothy A Sajous
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 2003(1 week, 4 days after company formation)
Appointment Duration5 years, 2 months (resigned 07 April 2008)
RoleCompany Director
Correspondence Address65 Central Street
Andover
Ma 01810
United States
Director NameAlan Silverstein
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2003(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 16 May 2006)
RoleCompany Director
Correspondence Address4981 5.5th Street
Emmous Pa
Pennsylvania
18049
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressBbk Partnership 1 Beauchamp Court
Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2008
Net Worth-£1,541,808
Cash£5,797
Current Liabilities£5,020,934

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

10 August 2019Final Gazette dissolved following liquidation (1 page)
10 May 2019Notice of final account prior to dissolution (17 pages)
13 February 2015Court order INSOLVENCY:court order - replacement of liquidator (3 pages)
13 February 2015Court order INSOLVENCY:court order - replacement of liquidator (3 pages)
13 February 2015Appointment of a liquidator (1 page)
13 February 2015Order of court to wind up (1 page)
13 February 2015Appointment of a liquidator (1 page)
13 February 2015Order of court to wind up (1 page)
3 July 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 July 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
1 September 2009Registered office changed on 01/09/2009 from 19 cavendish square london W1A 2AW (1 page)
1 September 2009Registered office changed on 01/09/2009 from 19 cavendish square london W1A 2AW (1 page)
10 August 2009Appointment of a liquidator (1 page)
10 August 2009Appointment of a liquidator (1 page)
13 July 2009Order of court to wind up (1 page)
13 July 2009Order of court to wind up (1 page)
19 February 2009Return made up to 27/01/09; no change of members (6 pages)
19 February 2009Return made up to 27/01/08; no change of members (10 pages)
19 February 2009Return made up to 27/01/09; no change of members (6 pages)
19 February 2009Return made up to 27/01/08; no change of members (10 pages)
3 June 2008Accounts for a small company made up to 31 January 2008 (6 pages)
3 June 2008Accounts for a small company made up to 31 January 2008 (6 pages)
17 April 2008Appointment terminated director dorothy sajous (1 page)
17 April 2008Appointment terminated director dorothy sajous (1 page)
26 March 2008Accounts for a small company made up to 31 January 2007 (6 pages)
26 March 2008Accounts for a small company made up to 31 January 2007 (6 pages)
23 November 2007Particulars of mortgage/charge (4 pages)
23 November 2007Particulars of mortgage/charge (4 pages)
30 July 2007Particulars of mortgage/charge (4 pages)
30 July 2007Particulars of mortgage/charge (4 pages)
22 May 2007Accounts for a small company made up to 31 January 2006 (6 pages)
22 May 2007Accounts for a small company made up to 31 January 2006 (6 pages)
23 February 2007Return made up to 27/01/07; full list of members (7 pages)
23 February 2007Return made up to 27/01/07; full list of members (7 pages)
21 August 2006Return made up to 27/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2006Return made up to 27/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2006Director's particulars changed (1 page)
4 August 2006Director's particulars changed (1 page)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
23 June 2006Accounts for a small company made up to 31 January 2005 (6 pages)
23 June 2006Accounts for a small company made up to 31 January 2005 (6 pages)
16 May 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 May 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 May 2005Full accounts made up to 31 January 2004 (13 pages)
11 May 2005Full accounts made up to 31 January 2004 (13 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
10 March 2004Return made up to 27/01/04; full list of members (8 pages)
10 March 2004Return made up to 27/01/04; full list of members (8 pages)
18 September 2003Registered office changed on 18/09/03 from: 2 duke street st james s london SW1Y 6BJ (1 page)
18 September 2003Registered office changed on 18/09/03 from: 2 duke street st james s london SW1Y 6BJ (1 page)
14 June 2003Particulars of mortgage/charge (6 pages)
14 June 2003Particulars of mortgage/charge (6 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
10 March 2003Secretary resigned (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003New secretary appointed (2 pages)
10 March 2003New secretary appointed (2 pages)
10 March 2003Secretary resigned (1 page)
10 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003Director resigned (1 page)
2 March 2003Director resigned (1 page)
2 March 2003New director appointed (2 pages)
24 February 2003Company name changed quillbond LIMITED\certificate issued on 24/02/03 (2 pages)
24 February 2003Company name changed quillbond LIMITED\certificate issued on 24/02/03 (2 pages)
17 February 2003Registered office changed on 17/02/03 from: 120 east road london N1 6AA (1 page)
17 February 2003Registered office changed on 17/02/03 from: 120 east road london N1 6AA (1 page)
27 January 2003Incorporation (16 pages)
27 January 2003Incorporation (16 pages)