35 Portman Square
London
W1H 6LR
Director Name | Osamede Okhomina |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2006(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 22 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 187 West Heath Road London NW3 7TT |
Director Name | Olav Eimstad |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Role | Businessman |
Correspondence Address | Oscarsgate 46 Oslo 0258 Foreign |
Secretary Name | Kieren Charles Mildwaters |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 07 November 2006(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 March 2008) |
Role | Legal Consultant |
Country of Residence | England |
Correspondence Address | Walton House 25 Bilton Road Rugby Warwickshire CV22 7AG |
Director Name | Mr Fassine Fofana |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Guinean |
Status | Resigned |
Appointed | 11 October 2007(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Royal Close Merton London SW19 5RS |
Director Name | Ifeoma Ibidapo Anne Aina |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(4 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 May 2010) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 110 Devonshire Road London NW7 1DJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2nd Floor 35 Portman Square London W1H 6LR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
1 at £1 | Energy Equity Resources LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
22 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
18 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
9 October 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
7 June 2013 | Company name changed energy equity resources (equatorial guinea) LIMITED\certificate issued on 07/06/13
|
28 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
20 June 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
1 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Director's details changed for Osamede Okhomina on 1 June 2012 (2 pages) |
1 June 2012 | Director's details changed for Osamede Okhomina on 1 June 2012 (2 pages) |
21 December 2011 | Termination of appointment of Fassine Fofana as a director (2 pages) |
25 November 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
12 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Secretary's details changed for Osamede Okhomina on 12 May 2011 (1 page) |
12 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Director's details changed for Osamede Okhomina on 12 May 2011 (2 pages) |
19 August 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
28 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Termination of appointment of Ifeoma Aina as a director (1 page) |
28 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
19 June 2009 | Director appointed ifeoma ibidapo anne aina (1 page) |
20 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
26 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
30 July 2008 | Return made up to 09/05/08; full list of members (3 pages) |
11 June 2008 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
7 March 2008 | Appointment terminated secretary kieren mildwaters (1 page) |
2 November 2007 | New director appointed (3 pages) |
12 October 2007 | Director resigned (1 page) |
11 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
16 January 2007 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
22 December 2006 | Director's particulars changed (1 page) |
14 November 2006 | New secretary appointed (2 pages) |
26 October 2006 | New director appointed (3 pages) |
19 September 2006 | Registered office changed on 19/09/06 from: walton house 25 bilton road rugby CV22 7AG (1 page) |
7 June 2006 | Return made up to 09/05/06; full list of members (6 pages) |
11 October 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
8 June 2005 | New secretary appointed (2 pages) |
8 June 2005 | New director appointed (2 pages) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
9 May 2005 | Incorporation (17 pages) |