Portman Square
London
W1H 6LR
Secretary Name | Osamede Okhomina |
---|---|
Nationality | Nigerian |
Status | Closed |
Appointed | 10 October 2006(same day as company formation) |
Role | Director Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Portman Square London W1H 6LR |
Director Name | Olav Eimstad |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Oscarsgate 46 Oslo 0258 Foreign |
Director Name | Mr Fassine Fofana |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Guinean |
Status | Resigned |
Appointed | 30 October 2006(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years (resigned 24 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Royal Close Merton London SW19 5RS |
Secretary Name | Kieren Charles Mildwaters |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 07 November 2006(4 weeks 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 | Ifeoma Ibidapo Anne Aina |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 October 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 | 10 October 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2nd Floor 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, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2016 | Application to strike the company off the register (3 pages) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2014 | Secretary's details changed for Osamede Okhomina on 5 November 2014 (1 page) |
5 November 2014 | Secretary's details changed for Osamede Okhomina on 5 November 2014 (1 page) |
5 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
16 October 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
30 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
9 October 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
6 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
21 December 2011 | Termination of appointment of Fassine Fofana as a director (2 pages) |
13 December 2011 | Annual return made up to 10 October 2011 (14 pages) |
4 November 2011 | Termination of appointment of Ifeoma Aina as a director (2 pages) |
10 October 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
19 October 2010 | Secretary's details changed for Osamede Okhomina on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Osamede Okhomina on 19 October 2010 (2 pages) |
19 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
27 October 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
20 October 2009 | Director's details changed for Osamede Okhomina on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Ifeoma Ibidapo Anne Aina on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Fassine Fofana on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
19 June 2009 | Director appointed ifeoma ibidapo anne aina (1 page) |
28 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
22 August 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
6 March 2008 | Appointment terminated secretary kieren mildwaters (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
16 January 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
22 December 2006 | Director's particulars changed (1 page) |
14 November 2006 | New secretary appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
2 November 2006 | New director appointed (3 pages) |
2 November 2006 | New secretary appointed;new director appointed (3 pages) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
10 October 2006 | Incorporation (17 pages) |