St Helier
Channel Islands
JE2 4TD
Director Name | Peter Christen Olsen |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2006(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 27 November 2007) |
Role | Lawyer |
Correspondence Address | 12-14 David Place St Helier Channel Islands JE2 4TD |
Director Name | Andrew Sainter |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2006(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 27 November 2007) |
Role | Accountant |
Correspondence Address | Le Jardin Des Cures Grouville Jersey Channel Islands JE3 9EB |
Secretary Name | Friars Secretariat Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 March 2006(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 27 November 2007) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Stephen Francis Bircher |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 March 2006) |
Role | Company Director |
Correspondence Address | 34 Pigott Drive Shenley Church End Milton Keynes Buckinghamshire MK5 6BY |
Director Name | Michael Porter |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 May 2004(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 March 2006) |
Role | Company Director |
Correspondence Address | Westbury House Windsor Ovens Co Cork Irish |
Secretary Name | Mr Ian Zant Boer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden Cottage Little Court Farthingstone Northamptonshire NN12 8HE |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Director Name | EMW Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2004(1 week, 4 days after company formation) |
Appointment Duration | 3 months (resigned 20 May 2004) |
Correspondence Address | Seckloe House 101 North 13th Street Central Milton Keynes Buckinghamshire MK9 3NX |
Secretary Name | EMW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2004(1 week, 4 days after company formation) |
Appointment Duration | 3 months (resigned 20 May 2004) |
Correspondence Address | Seckloe House 101 North 13th Street Central Milton Keynes Buckinghamshire MK9 3NX |
Registered Address | C/O Sharles & Partners 2 Bath Place Rivington Street London EC2A 3JJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
27 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2007 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2007 | Application for striking-off (1 page) |
18 April 2007 | Secretary's particulars changed (1 page) |
17 April 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New secretary appointed (2 pages) |
6 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (2 pages) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | Director resigned (2 pages) |
17 March 2006 | Registered office changed on 17/03/06 from: c/o sharles & partners 2 bath place rivington street london EC2A 3JJ (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: seckloe house 101 north thirteenth street central milton keynes buckinghamshire MK9 3NX (1 page) |
15 March 2006 | Company name changed eu energy renewables LIMITED\certificate issued on 15/03/06 (2 pages) |
7 March 2006 | Return made up to 06/02/06; full list of members (5 pages) |
28 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
11 November 2005 | Director's particulars changed (1 page) |
29 April 2005 | Resolutions
|
10 March 2005 | Return made up to 06/02/05; full list of members (6 pages) |
24 January 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
13 August 2004 | Conve 20/05/04 (1 page) |
13 August 2004 | Ad 20/05/04--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
13 August 2004 | Resolutions
|
5 August 2004 | New director appointed (3 pages) |
5 August 2004 | New secretary appointed (2 pages) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page) |
5 August 2004 | Secretary resigned (1 page) |
5 August 2004 | New director appointed (3 pages) |
19 May 2004 | Company name changed eu energy renewals LIMITED\certificate issued on 19/05/04 (2 pages) |
11 May 2004 | Company name changed seckloe 199 LIMITED\certificate issued on 11/05/04 (2 pages) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | New secretary appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | Director resigned (1 page) |
6 February 2004 | Incorporation (17 pages) |