Company NameCieco Energy (UK) Limited
Company StatusDissolved
Company Number05412089
CategoryPrivate Limited Company
Incorporation Date4 April 2005(19 years ago)
Dissolution Date27 January 2015 (9 years, 2 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Shoji Hirokawa
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityJapanese
StatusClosed
Appointed16 May 2008(3 years, 1 month after company formation)
Appointment Duration6 years, 8 months (closed 27 January 2015)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address303 3-7-20 Shimane
Adachiku
Tokyo
121-0815
Director NameMr Akio Tanabe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityJapanese
StatusClosed
Appointed12 April 2010(5 years after company formation)
Appointment Duration4 years, 9 months (closed 27 January 2015)
RoleManaging Director
Country of ResidenceJapan
Correspondence AddressThe Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Secretary NameMr Amit Gupta
StatusClosed
Appointed12 April 2010(5 years after company formation)
Appointment Duration4 years, 9 months (closed 27 January 2015)
RoleCompany Director
Correspondence AddressThe Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr Tadashi Sugimoto
Date of BirthApril 1974 (Born 50 years ago)
NationalityJapanese
StatusClosed
Appointed01 April 2014(8 years, 12 months after company formation)
Appointment Duration10 months (closed 27 January 2015)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressThe Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameKeizo Hashimoto
Date of BirthMay 1950 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed04 April 2005(same day as company formation)
RoleManaging Director
Correspondence Address85 Artillery Mansions
75 Victoria Street
London
SW1H 0HZ
Director NameYoshio Matsukawa
Date of BirthNovember 1950 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed04 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address1405-1-102, Futo-Cho
Kohoku-Ku
Yokohama City
Kanagawa Pref.2220031
Japan
Director NameMasanobu Takagi
Date of BirthOctober 1956 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed04 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address208 3-5 Somechi
Chofu-Shi
Tokyo
182 0023
Secretary NameMitsuhide Toge
NationalityBritish
StatusResigned
Appointed04 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address1-4-1, Tsuruma
Machida City
Tokyo
1940004
Japan
Director NameYuji Seiya
Date of BirthApril 1959 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed01 September 2005(5 months after company formation)
Appointment DurationResigned same day (resigned 01 September 2005)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address64 Lynton Road
London
W3 9HW
Director NameMr Noriaki Takei
Date of BirthAugust 1960 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed03 April 2006(12 months after company formation)
Appointment Duration4 years (resigned 12 April 2010)
RoleCompany Employee
Country of ResidenceUnited Kingdom
Correspondence Address71 Southlands Drive
Wimbledon
London
SW19 5QN
Director NameMr Makoto Katsumata
Date of BirthOctober 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed08 January 2007(1 year, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Spencer Walk
Hampstead
London
NW3 1QZ
Secretary NameMr Makoto Katsumata
NationalityJapanese
StatusResigned
Appointed08 January 2007(1 year, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Spencer Walk
Hampstead
London
NW3 1QZ
Director NameMr Shigeru Nakayama
Date of BirthAugust 1950 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed01 June 2007(2 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 2010)
RoleCompany Officer
Country of ResidenceUnited Kingdom
Correspondence Address136 Nell Gwyn House
Sloane Avenue
London
SW3 3AX
Director NameMr Masanori Mitsuhashi
Date of BirthNovember 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed01 October 2011(6 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressThe Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.cieco.co.uk/
Email address[email protected]
Telephone020 70705800
Telephone regionLondon

Location

Registered AddressThe Broadgate Tower
20 Primrose Street
London
EC2A 2EW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

11m at £1Itochu Corp.
100.00%
Ordinary

Financials

Year2014
Net Worth£67,061,000
Cash£67,677,000
Current Liabilities£1,000,000

Accounts

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

Filing History

27 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
1 October 2014Application to strike the company off the register (3 pages)
1 October 2014Application to strike the company off the register (3 pages)
15 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
15 September 2014Statement of capital on 15 September 2014
  • GBP 1
(4 pages)
15 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
15 September 2014Solvency statement dated 08/09/14 (1 page)
15 September 2014Statement of capital on 15 September 2014
  • GBP 1
(4 pages)
15 September 2014Statement by directors (1 page)
15 September 2014Solvency statement dated 08/09/14 (1 page)
15 September 2014Statement by directors (1 page)
17 April 2014Appointment of Mr Tadashi Sugimoto as a director on 1 April 2014 (2 pages)
17 April 2014Appointment of Mr Tadashi Sugimoto as a director on 1 April 2014 (2 pages)
17 April 2014Termination of appointment of Masanori Mitsuhashi as a director on 1 April 2014 (1 page)
17 April 2014Termination of appointment of Masanori Mitsuhashi as a director on 1 April 2014 (1 page)
17 April 2014Appointment of Mr Tadashi Sugimoto as a director on 1 April 2014 (2 pages)
17 April 2014Termination of appointment of Masanori Mitsuhashi as a director on 1 April 2014 (1 page)
26 March 2014Full accounts made up to 31 December 2013 (18 pages)
26 March 2014Full accounts made up to 31 December 2013 (18 pages)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders (4 pages)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders (4 pages)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders (4 pages)
13 March 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
13 March 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
8 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
15 October 2012Director's details changed for Mr Shoji Hirokawa on 15 October 2012 (2 pages)
15 October 2012Director's details changed for Mr Shoji Hirokawa on 15 October 2012 (2 pages)
15 October 2012Registered office address changed from 6th Floor River Plate House 7-11 Finsbury Circus London EC2M 7EA on 15 October 2012 (1 page)
15 October 2012Registered office address changed from 6th Floor River Plate House 7-11 Finsbury Circus London EC2M 7EA on 15 October 2012 (1 page)
4 April 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
4 April 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
30 November 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
30 November 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
13 October 2011Appointment of Mr Masanori Mitsuhashi as a director on 1 October 2011 (2 pages)
13 October 2011Appointment of Mr Masanori Mitsuhashi as a director on 1 October 2011 (2 pages)
13 October 2011Appointment of Mr Masanori Mitsuhashi as a director on 1 October 2011 (2 pages)
3 June 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
3 June 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
4 April 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
4 April 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
3 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
8 September 2010Termination of appointment of Shigeru Nakayama as a director (1 page)
8 September 2010Director's details changed for Mr Akio Tanabe on 1 September 2010 (2 pages)
8 September 2010Termination of appointment of Shigeru Nakayama as a director (1 page)
8 September 2010Director's details changed for Mr Akio Tanabe on 1 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Akio Tanabe on 1 September 2010 (2 pages)
29 April 2010Appointment of Mr Amit Gupta as a secretary (1 page)
29 April 2010Termination of appointment of Noriaki Takei as a director (1 page)
29 April 2010Termination of appointment of Makoto Katsumata as a secretary (1 page)
29 April 2010Appointment of Mr Akio Tanabe as a director (2 pages)
29 April 2010Appointment of Mr Amit Gupta as a secretary (1 page)
29 April 2010Termination of appointment of Noriaki Takei as a director (1 page)
29 April 2010Termination of appointment of Makoto Katsumata as a director (1 page)
29 April 2010Termination of appointment of Makoto Katsumata as a director (1 page)
29 April 2010Appointment of Mr Akio Tanabe as a director (2 pages)
29 April 2010Termination of appointment of Makoto Katsumata as a secretary (1 page)
7 April 2010Group of companies' accounts made up to 31 December 2009 (32 pages)
7 April 2010Group of companies' accounts made up to 31 December 2009 (32 pages)
30 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
30 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
30 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
31 March 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
31 March 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
3 March 2009Registered office changed on 03/03/2009 from 6TH floor river plate house 7-11 finsbury circus london EC2M 7DH (1 page)
3 March 2009Registered office changed on 03/03/2009 from 6TH floor river plate house 7-11 finsbury circus london EC2M 7DH (1 page)
3 March 2009Return made up to 02/03/09; full list of members (4 pages)
3 March 2009Return made up to 02/03/09; full list of members (4 pages)
29 May 2008Director appointed mr shoji hirokawa (2 pages)
29 May 2008Director appointed mr shoji hirokawa (2 pages)
28 May 2008Appointment terminated director masanobu takagi (1 page)
28 May 2008Appointment terminated director masanobu takagi (1 page)
1 April 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
1 April 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
5 March 2008Return made up to 04/03/08; full list of members (4 pages)
5 March 2008Return made up to 04/03/08; full list of members (4 pages)
15 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
8 June 2007New director appointed (1 page)
8 June 2007Director resigned (1 page)
8 June 2007New director appointed (1 page)
8 June 2007Director resigned (1 page)
1 May 2007Return made up to 04/04/07; full list of members (3 pages)
1 May 2007Return made up to 04/04/07; full list of members (3 pages)
18 April 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
18 April 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
25 January 2007New secretary appointed;new director appointed (2 pages)
25 January 2007Secretary resigned (1 page)
25 January 2007Secretary resigned (1 page)
25 January 2007New secretary appointed;new director appointed (2 pages)
20 July 2006Group of companies' accounts made up to 31 December 2005 (33 pages)
20 July 2006Group of companies' accounts made up to 31 December 2005 (33 pages)
25 May 2006Director's particulars changed (1 page)
25 May 2006Director's particulars changed (1 page)
9 May 2006Return made up to 04/04/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
9 May 2006Return made up to 04/04/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
11 April 2006New director appointed (2 pages)
11 April 2006Director's particulars changed (1 page)
11 April 2006Director's particulars changed (1 page)
11 April 2006Director resigned (1 page)
11 April 2006New director appointed (2 pages)
11 April 2006Director resigned (1 page)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
17 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 August 2005Memorandum and Articles of Association (5 pages)
4 August 2005Particulars of mortgage/charge (6 pages)
4 August 2005Memorandum and Articles of Association (5 pages)
4 August 2005Particulars of mortgage/charge (6 pages)
16 June 2005Ad 01/06/05--------- £ si 10973937@1=10973937 £ ic 10000/10983937 (1 page)
16 June 2005Ad 01/06/05--------- £ si 10973937@1=10973937 £ ic 10000/10983937 (1 page)
20 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 April 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
20 April 2005Memorandum and Articles of Association (5 pages)
20 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 April 2005Nc inc already adjusted 07/04/05 (2 pages)
20 April 2005Memorandum and Articles of Association (5 pages)
20 April 2005Nc inc already adjusted 07/04/05 (2 pages)
20 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 April 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
20 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 April 2005Incorporation (18 pages)
4 April 2005Secretary resigned (1 page)
4 April 2005Secretary resigned (1 page)
4 April 2005Incorporation (18 pages)