London
EC2Y 5AB
Director Name | Mr James Ives |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | English |
Status | Closed |
Appointed | 14 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | C/O Maclay Murray & Spens Llp One London Wall London EC2Y 5AB |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 21 June 2013(7 years, 11 months after company formation) |
Appointment Duration | 1 year (closed 24 June 2014) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Incwise Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2005(same day as company formation) |
Correspondence Address | 13 Willowmead Drive Prestbury Macclesfield Cheshire SK10 4BU |
Secretary Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2010(5 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 June 2013) |
Correspondence Address | 8th Floor 123 St Vincent Street Glasgow G2 5EA Scotland |
Website | www.openhydro.com |
---|---|
Email address | [email protected] |
Telephone | 0x4b5a215ef |
Telephone region | Unknown |
Registered Address | C/O Maclay Murray & Spens Llp One London Wall London EC2Y 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
1 at £1 | Openhydro Technology LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | Application to strike the company off the register (3 pages) |
4 March 2014 | Application to strike the company off the register (3 pages) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2013 | Secretary's details changed for Maclay Murray & Spens Llp on 5 August 2013 (2 pages) |
5 August 2013 | Secretary's details changed for Maclay Murray & Spens Llp on 5 August 2013 (2 pages) |
5 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Secretary's details changed for Maclay Murray & Spens Llp on 5 August 2013 (2 pages) |
21 June 2013 | Termination of appointment of Sf Secretaries Limited as a secretary (1 page) |
21 June 2013 | Termination of appointment of Sf Secretaries Limited as a secretary (1 page) |
21 June 2013 | Appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
21 June 2013 | Registered office address changed from C/O C/O Semple Fraser Llp 1 Portland Street Manchester M1 3BE United Kingdom on 21 June 2013 (1 page) |
21 June 2013 | Appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
21 June 2013 | Registered office address changed from C/O C/O Semple Fraser Llp 1 Portland Street Manchester M1 3BE United Kingdom on 21 June 2013 (1 page) |
20 November 2012 | Full accounts made up to 31 December 2011 (13 pages) |
20 November 2012 | Full accounts made up to 31 December 2011 (13 pages) |
19 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
13 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
13 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
31 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Director's details changed for James Ives on 31 August 2011 (2 pages) |
31 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Director's details changed for James Ives on 31 August 2011 (2 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
1 September 2010 | Registered office address changed from C/O C/O Semple Fraser Llp 14Th Floor Lowry House 17 Marble Street Manchester M2 3AW United Kingdom on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from C/O C/O Semple Fraser Llp 14Th Floor Lowry House 17 Marble Street Manchester M2 3AW United Kingdom on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from C/O C/O Semple Fraser Llp 14Th Floor Lowry House 17 Marble Street Manchester M2 3AW United Kingdom on 1 September 2010 (1 page) |
9 August 2010 | Registered office address changed from 13 Willowmead Drive Prestbury Macclesfield Cheshire SK10 4BU United Kingdom on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from 13 Willowmead Drive Prestbury Macclesfield Cheshire SK10 4BU United Kingdom on 9 August 2010 (1 page) |
9 August 2010 | Appointment of Sf Secretaries Limited as a secretary (2 pages) |
9 August 2010 | Registered office address changed from 13 Willowmead Drive Prestbury Macclesfield Cheshire SK10 4BU United Kingdom on 9 August 2010 (1 page) |
9 August 2010 | Appointment of Sf Secretaries Limited as a secretary (2 pages) |
6 August 2010 | Director's details changed for James Ives on 3 August 2010 (2 pages) |
6 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Director's details changed for James Ives on 3 August 2010 (2 pages) |
6 August 2010 | Director's details changed for James Ives on 3 August 2010 (2 pages) |
6 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Director's details changed for Brendan Patrick Gilmore on 3 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Brendan Patrick Gilmore on 3 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Brendan Patrick Gilmore on 3 August 2010 (2 pages) |
29 July 2010 | Termination of appointment of Incwise Company Secretaries Limited as a secretary (1 page) |
29 July 2010 | Termination of appointment of Incwise Company Secretaries Limited as a secretary (1 page) |
3 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
23 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
19 January 2009 | Secretary's change of particulars / incwise company secretaries LIMITED / 16/01/2009 (1 page) |
19 January 2009 | Secretary's change of particulars / incwise company secretaries LIMITED / 16/01/2009 (1 page) |
15 January 2009 | Auditor's resignation (1 page) |
15 January 2009 | Auditor's resignation (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from alexander suite arthur house, chorlton st manchester M1 3FH (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from alexander suite arthur house, chorlton st manchester M1 3FH (1 page) |
7 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
7 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
5 August 2008 | Return made up to 14/07/08; full list of members (5 pages) |
5 August 2008 | Return made up to 14/07/08; full list of members (5 pages) |
28 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
28 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
16 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
16 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
29 August 2006 | Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page) |
29 August 2006 | Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page) |
22 August 2006 | Return made up to 14/07/06; full list of members (2 pages) |
22 August 2006 | Return made up to 14/07/06; full list of members (2 pages) |
14 July 2005 | Incorporation (12 pages) |
14 July 2005 | Incorporation (12 pages) |