Company NameJupiter Energy Resource Plc
Company StatusDissolved
Company Number05834869
CategoryPublic Limited Company
Incorporation Date1 June 2006(17 years, 10 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Venkatesh Narayanaswamy
Date of BirthMay 1966 (Born 58 years ago)
StatusClosed
Appointed01 June 2006(same day as company formation)
RoleBusinessman
Correspondence Address10 Mount Sinai Lane
Singapore
277001
Secretary NameMr Venkatesh Narayanaswamy
StatusClosed
Appointed01 December 2008(2 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 22 June 2010)
RoleBusinessman
Correspondence Address10 Mount Sinai Lane
Singapore
277001
Director NameMr Richard Andrew Marquis Healey
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressStourview Candy's Lane
Corfe Mullen
Wimborne
Dorset
BH21 3EF
Secretary NameMr Nadeem Akhtar
NationalityBritish
StatusResigned
Appointed01 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Telford Way
High Wycombe
Buckinghamshire
HP13 5SZ
Director NameMr Abdul Khader Mohamed Ismail
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(1 week, 6 days after company formation)
Appointment Duration1 year, 11 months (resigned 05 June 2008)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address15 Kings Ride
Penn
High Wycombe
Bucks
HP10 8BJ

Location

Registered Address26-28 Hammersmith Grove
C/O Kmb Investments
London
W6 7BA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£100,000
Cash£100,000

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
25 February 2010Application to strike the company off the register (1 page)
25 February 2010Application to strike the company off the register (1 page)
24 June 2009Registered office changed on 24/06/2009 from mwm building c/o kmb investments 26-28 hammersmith grove london W6 7BA (1 page)
24 June 2009Return made up to 01/06/09; full list of members (5 pages)
24 June 2009Location of register of members (1 page)
24 June 2009Return made up to 01/06/09; full list of members (5 pages)
24 June 2009Registered office changed on 24/06/2009 from mwm building c/o kmb investments 26-28 hammersmith grove london W6 7BA (1 page)
24 June 2009Location of debenture register (1 page)
24 June 2009Location of register of members (1 page)
24 June 2009Location of debenture register (1 page)
8 June 2009Registered office changed on 08/06/2009 from 15 kings ride penn high wycombe buckinghamshire HP10 8BJ united kingdom (1 page)
8 June 2009Registered office changed on 08/06/2009 from 15 kings ride penn high wycombe buckinghamshire HP10 8BJ united kingdom (1 page)
29 December 2008Secretary appointed mr venkatesh narayanaswamy (1 page)
29 December 2008Secretary appointed mr venkatesh narayanaswamy (1 page)
29 December 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
29 December 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
17 October 2008Appointment Terminated Secretary nadeem akhtar (1 page)
17 October 2008Appointment terminated secretary nadeem akhtar (1 page)
16 July 2008Return made up to 01/06/08; full list of members (6 pages)
16 July 2008Return made up to 01/06/08; full list of members (6 pages)
23 June 2008Location of debenture register (1 page)
23 June 2008Location of register of members (1 page)
23 June 2008Registered office changed on 23/06/2008 from 15 kings ride penn high wycombe buckinghamshire HP10 8BJ united kingdom (1 page)
23 June 2008Location of register of members (1 page)
23 June 2008Registered office changed on 23/06/2008 from 15 kings ride penn high wycombe buckinghamshire HP10 8BJ united kingdom (1 page)
23 June 2008Location of debenture register (1 page)
5 June 2008Appointment terminated director abdul ismail (1 page)
5 June 2008Registered office changed on 05/06/2008 from 8 little trinity lane london EC4V 2AN (1 page)
5 June 2008Registered office changed on 05/06/2008 from 8 little trinity lane london EC4V 2AN (1 page)
5 June 2008Appointment Terminated Director abdul ismail (1 page)
19 December 2007Total exemption full accounts made up to 30 June 2007 (6 pages)
19 December 2007Total exemption full accounts made up to 30 June 2007 (6 pages)
1 October 2007Return made up to 01/06/07; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
1 October 2007Return made up to 01/06/07; full list of members (9 pages)
24 September 2007Resolutions
  • RES13 ‐ Sub division 01/12/06
(1 page)
24 September 2007S-div 01/12/06 (2 pages)
24 September 2007Resolutions
  • RES13 ‐ Sub division 01/12/06
(1 page)
24 September 2007S-div 01/12/06 (2 pages)
15 June 2006New director appointed (1 page)
15 June 2006New director appointed (1 page)
1 June 2006Incorporation (16 pages)
1 June 2006Incorporation (16 pages)