Winchmore Hill
London
N21 1QX
Secretary Name | Corporate Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 February 2006(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 26 January 2016) |
Correspondence Address | 16 Park View Winchmore Hill London N21 1QX |
Director Name | Mrs Alla Weinstein |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 14316 Se 83rd Street Newcastle Washington 98059 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | Minerva House 5 Montague Close London SE1 9BB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 16 Park View Winchmore Hill London N21 1QX |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Finavera Renewables Ocean Energy LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2015 | Application to strike the company off the register (3 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
29 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
4 September 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
4 September 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
18 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
20 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 August 2010 | Secretary's details changed for Corporate Management Services Limited on 1 July 2010 (2 pages) |
17 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Secretary's details changed for Corporate Management Services Limited on 1 July 2010 (2 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
8 August 2008 | Appointment terminated director alla weinstein (1 page) |
8 August 2008 | Return made up to 03/07/08; full list of members (3 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
30 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
25 April 2007 | Company name changed aquaenergy development uk limite d\certificate issued on 25/04/07 (2 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
10 October 2006 | Return made up to 03/07/06; full list of members (2 pages) |
14 August 2006 | New secretary appointed (3 pages) |
14 August 2006 | Registered office changed on 14/08/06 from: minerva house 5 montague close london SE1 9BB (1 page) |
24 February 2006 | Secretary resigned (1 page) |
7 December 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
13 July 2005 | Return made up to 03/07/05; full list of members (2 pages) |
5 May 2005 | New director appointed (1 page) |
3 May 2005 | Accounting reference date shortened from 31/10/05 to 31/12/04 (1 page) |
3 May 2005 | Delivery ext'd 3 mth 31/10/04 (1 page) |
9 August 2004 | Return made up to 03/07/04; full list of members (2 pages) |
8 April 2004 | Resolutions
|
26 November 2003 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
24 November 2003 | Memorandum and Articles of Association (13 pages) |
19 November 2003 | Company name changed aquaenergy uk, LIMITED\certificate issued on 19/11/03 (2 pages) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | New secretary appointed (1 page) |
10 July 2003 | New director appointed (1 page) |
10 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Incorporation (17 pages) |