Company NameFinavera Renewables Ocean Energy (Europe) Limited
Company StatusDissolved
Company Number04819166
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 10 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)
Previous NamesAquaenergy Uk, Limited and Aquaenergy Development UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Peter James Delf
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2005(1 year, 9 months after company formation)
Appointment Duration10 years, 9 months (closed 26 January 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Park View
Winchmore Hill
London
N21 1QX
Secretary NameCorporate Management Services Limited (Corporation)
StatusClosed
Appointed24 February 2006(2 years, 7 months after company formation)
Appointment Duration9 years, 11 months (closed 26 January 2016)
Correspondence Address16 Park View
Winchmore Hill
London
N21 1QX
Director NameMrs Alla Weinstein
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed03 July 2003(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address14316 Se 83rd Street
Newcastle
Washington
98059
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence AddressMinerva House
5 Montague Close
London
SE1 9BB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address16 Park View
Winchmore Hill
London
N21 1QX
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Finavera Renewables Ocean Energy LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
30 September 2015Application to strike the company off the register (3 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
29 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(4 pages)
29 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
4 September 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(4 pages)
4 September 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(4 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
18 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
20 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 August 2010Secretary's details changed for Corporate Management Services Limited on 1 July 2010 (2 pages)
17 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
17 August 2010Secretary's details changed for Corporate Management Services Limited on 1 July 2010 (2 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 July 2009Return made up to 03/07/09; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
8 August 2008Appointment terminated director alla weinstein (1 page)
8 August 2008Return made up to 03/07/08; full list of members (3 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
30 July 2007Return made up to 03/07/07; full list of members (2 pages)
25 April 2007Company name changed aquaenergy development uk limite d\certificate issued on 25/04/07 (2 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
10 October 2006Return made up to 03/07/06; full list of members (2 pages)
14 August 2006New secretary appointed (3 pages)
14 August 2006Registered office changed on 14/08/06 from: minerva house 5 montague close london SE1 9BB (1 page)
24 February 2006Secretary resigned (1 page)
7 December 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
10 August 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
13 July 2005Return made up to 03/07/05; full list of members (2 pages)
5 May 2005New director appointed (1 page)
3 May 2005Accounting reference date shortened from 31/10/05 to 31/12/04 (1 page)
3 May 2005Delivery ext'd 3 mth 31/10/04 (1 page)
9 August 2004Return made up to 03/07/04; full list of members (2 pages)
8 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 2003Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
24 November 2003Memorandum and Articles of Association (13 pages)
19 November 2003Company name changed aquaenergy uk, LIMITED\certificate issued on 19/11/03 (2 pages)
10 July 2003Director resigned (1 page)
10 July 2003New secretary appointed (1 page)
10 July 2003New director appointed (1 page)
10 July 2003Secretary resigned (1 page)
3 July 2003Incorporation (17 pages)