London
W13 9JT
Director Name | Finian Rory O'Sullivan |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2006(3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 03 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tangley House Southdown Road Shawford Hampshire SO21 2BY |
Director Name | Mr Andrew Benedict Rose |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2006(3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 03 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Itchel House Itchel Lane Crondall Farnham Surrey GU10 5PT |
Secretary Name | Mr Hywel Rhys Richard John |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2006(3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 03 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Bluehouse Lane Oxted Surrey RH8 0AD |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | 2nd Floor Kieran Cross 11 Strand London WC2N 5HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
3 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2006 | Application for striking-off (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: 10 snow hill london EC1A 2AL (1 page) |
15 August 2006 | Secretary resigned;director resigned (1 page) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New secretary appointed (2 pages) |
7 August 2006 | Memorandum and Articles of Association (11 pages) |
3 August 2006 | Memorandum and Articles of Association (11 pages) |
28 July 2006 | Company name changed burren energy new ventures limit ed\certificate issued on 28/07/06 (2 pages) |
21 July 2006 | Company name changed de facto 1381 LIMITED\certificate issued on 21/07/06 (2 pages) |
28 June 2006 | Incorporation (17 pages) |