Company NameStrategic Energy Bank Limited
Company StatusDissolved
Company Number05931739
CategoryPrivate Limited Company
Incorporation Date12 September 2006(17 years, 7 months ago)
Dissolution Date11 March 2014 (10 years, 1 month ago)
Previous Names5

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Michael Coles
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2011(4 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 11 March 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Secretary NameJohn Michael Coles
NationalityBritish
StatusClosed
Appointed13 April 2011(4 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 11 March 2014)
RoleCompany Director
Correspondence Address128 Queen Victoria Street
London
EC4V 4BJ
Director NameMr Brian Jack Markeson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(4 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 13 April 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Manfield House
1 Southampton Street
London
WC2R 0LR
Director NameMr Justus Pieter Van Der Spuy
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2011(4 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Queen Victoria Street
London
EC4V 4BJ
Director NameManfield Services Limited (Corporation)
StatusResigned
Appointed12 September 2006(same day as company formation)
Correspondence Address2nd Floor
Manfield House 1 Southampton Street
London
WC2R 0LR
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed12 September 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameGreat Portland Street Registrars Ltd (Corporation)
StatusResigned
Appointed12 September 2006(same day as company formation)
Correspondence Address2nd Floor Manfield House
1 Southampton Street
London
WC2R 0LR
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address128 Queen Victoria Street
London
EC4V 4BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London

Shareholders

1 at £1East West Resources PLC
100.00%
Ordinary

Financials

Year2014
Turnover£268,164
Net Worth-£319,608
Current Liabilities£356,239

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 December

Filing History

11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
15 November 2013Application to strike the company off the register (3 pages)
15 November 2013Application to strike the company off the register (3 pages)
24 September 2013Termination of appointment of Justus Van Der Spuy as a director (1 page)
24 September 2013Termination of appointment of Justus Pieter Van Der Spuy as a director on 20 September 2013 (1 page)
31 December 2012Full accounts made up to 31 December 2011 (13 pages)
31 December 2012Full accounts made up to 31 December 2011 (13 pages)
26 November 2012Annual return made up to 12 September 2012 with a full list of shareholders
Statement of capital on 2012-11-26
  • GBP 1
(4 pages)
26 November 2012Annual return made up to 12 September 2012 with a full list of shareholders
Statement of capital on 2012-11-26
  • GBP 1
(4 pages)
28 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
28 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
21 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (14 pages)
21 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (14 pages)
22 September 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
22 September 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
17 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
17 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
14 June 2011Director's details changed for Justus Pieter Van De Spuy on 2 June 2011 (3 pages)
14 June 2011Director's details changed for Justus Pieter Van De Spuy on 2 June 2011 (3 pages)
14 June 2011Director's details changed for Justus Pieter Van De Spuy on 2 June 2011 (3 pages)
9 June 2011Appointment of Mr John Michael Coles as a director (3 pages)
9 June 2011Appointment of Mr John Michael Coles as a director (3 pages)
9 June 2011Director's details changed for Justin Pieter Van De Spuy on 13 April 2011 (3 pages)
9 June 2011Director's details changed for Justin Pieter Van De Spuy on 13 April 2011 (3 pages)
7 June 2011Termination of appointment of Manfield Services Limited as a director (2 pages)
7 June 2011Termination of appointment of Manfield Services Limited as a director (2 pages)
5 May 2011Registered office address changed from 2Nd Floor, Manfield House 1 Southampton Street London WC2R 0LR on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from 2Nd Floor, Manfield House 1 Southampton Street London WC2R 0LR on 5 May 2011 (2 pages)
5 May 2011Appointment of Justin Pieter Van De Spuy as a director (3 pages)
5 May 2011Termination of appointment of Brian Markeson as a director (2 pages)
5 May 2011Registered office address changed from 2nd Floor, Manfield House 1 Southampton Street London WC2R 0LR on 5 May 2011 (2 pages)
5 May 2011Appointment of John Michael Coles as a secretary (3 pages)
5 May 2011Appointment of Justin Pieter Van De Spuy as a director (3 pages)
5 May 2011Termination of appointment of Great Portland Street Registrars Ltd as a secretary (2 pages)
5 May 2011Termination of appointment of Great Portland Street Registrars Ltd as a secretary (2 pages)
5 May 2011Appointment of John Michael Coles as a secretary (3 pages)
5 May 2011Termination of appointment of Brian Markeson as a director (2 pages)
12 April 2011Change of name notice (2 pages)
12 April 2011Company name changed ambrian strategic energy LIMITED\certificate issued on 12/04/11
  • RES15 ‐ Change company name resolution on 2011-04-11
(2 pages)
12 April 2011Change of name notice (2 pages)
12 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-11
(2 pages)
18 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-18
(1 page)
18 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-18
(1 page)
18 March 2011Company name changed china goldmines LIMITED\certificate issued on 18/03/11
  • CONNOT ‐
(3 pages)
18 March 2011Company name changed china goldmines LIMITED\certificate issued on 18/03/11
  • CONNOT ‐ Change of name notice
(3 pages)
22 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-11
(1 page)
22 February 2011Change of name notice (2 pages)
22 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-11
(1 page)
22 February 2011Change of name notice (2 pages)
16 December 2010Change of name notice (2 pages)
16 December 2010Change of name notice (2 pages)
16 December 2010Company name changed consolidated general minerals LIMITED\certificate issued on 16/12/10
  • RES15 ‐ Change company name resolution on 2010-12-16
(2 pages)
16 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-16
(2 pages)
17 November 2010Appointment of Brian Markeson as a director (3 pages)
17 November 2010Appointment of Brian Markeson as a director (3 pages)
9 November 2010Change of name notice (2 pages)
9 November 2010Company name changed golden prospect LIMITED\certificate issued on 09/11/10
  • RES15 ‐ Change company name resolution on 2010-11-03
(2 pages)
9 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-03
(2 pages)
9 November 2010Change of name notice (2 pages)
19 October 2010Secretary's details changed for Great Portland Street Registrars Ltd on 2 October 2009 (2 pages)
19 October 2010Director's details changed for Manfield Services Limited on 2 October 2009 (2 pages)
19 October 2010Director's details changed for Manfield Services Limited on 2 October 2009 (2 pages)
19 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (3 pages)
19 October 2010Secretary's details changed for Great Portland Street Registrars Ltd on 2 October 2009 (2 pages)
19 October 2010Director's details changed for Manfield Services Limited on 2 October 2009 (2 pages)
19 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (3 pages)
19 October 2010Secretary's details changed for Great Portland Street Registrars Ltd on 2 October 2009 (2 pages)
4 March 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
4 March 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
26 November 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
26 November 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
3 August 2009Accounts made up to 30 September 2008 (2 pages)
3 August 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
25 September 2008Return made up to 12/09/08; full list of members (3 pages)
25 September 2008Return made up to 12/09/08; full list of members (3 pages)
25 June 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
25 June 2008Accounts made up to 30 September 2007 (1 page)
20 June 2008Return made up to 12/09/07; full list of members (3 pages)
20 June 2008Return made up to 12/09/07; full list of members (3 pages)
13 November 2006Company name changed ambrian capital LIMITED\certificate issued on 13/11/06 (2 pages)
13 November 2006Company name changed ambrian capital LIMITED\certificate issued on 13/11/06 (2 pages)
24 October 2006New secretary appointed (2 pages)
24 October 2006Director resigned (1 page)
24 October 2006New director appointed (2 pages)
24 October 2006Director resigned (1 page)
24 October 2006New secretary appointed (2 pages)
24 October 2006Secretary resigned (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006New director appointed (2 pages)
12 September 2006Incorporation (17 pages)
12 September 2006Incorporation (17 pages)