London
W1J 5AE
Director Name | Mr Ian Paul Lawrence |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2012(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 04 June 2013) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Berger House 36/38 Berkeley Square London W1J 5AE |
Director Name | Mr James Robert Dunning |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Borrowdale Avenue Ipswich Suffolk IP4 2TN |
Director Name | Ashley John Nicholas Turner |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Granary Barn Little Green Burgate Suffolk IP22 1QQ |
Secretary Name | Mr James Robert Dunning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Borrowdale Avenue Ipswich Suffolk IP4 2TN |
Director Name | Mr Charles Michael Conner |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 November 2008) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 79 Fortune Green Road London NW6 1DR |
Director Name | Mr Stephen John Read |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 August 2011) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Pear Tree 1 Wood View Chapel Road Tiptree Essex CO5 0DF |
Secretary Name | Mrs Bridget Thorp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 January 2012) |
Role | Company Director |
Correspondence Address | Pond Cottage Manningtree Road Stutton Suffolk IP9 2TG |
Director Name | Mr Ashley John Nicholas Turner |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 September 2011) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Green Farm, Clay Common Frostenden Beccles Suffolk NR34 8BQ |
Secretary Name | H.F. Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2012(5 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 08 January 2013) |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Registered Address | Berger House 36-38 Berkeley Square London W1J 5AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 29 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
4 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2013 | Application to strike the company off the register (3 pages) |
12 February 2013 | Application to strike the company off the register (3 pages) |
28 January 2013 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom on 28 January 2013 (1 page) |
28 January 2013 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom on 28 January 2013 (1 page) |
10 January 2013 | Statement of capital following an allotment of shares on 9 January 2013
|
10 January 2013 | Statement of capital following an allotment of shares on 9 January 2013
|
10 January 2013 | Statement of capital following an allotment of shares on 9 January 2013
|
9 January 2013 | Termination of appointment of H.F. Secretarial Services Limited as a secretary on 8 January 2013 (1 page) |
9 January 2013 | Termination of appointment of H.F. Secretarial Services Limited as a secretary (1 page) |
8 January 2013 | Termination of appointment of H.F. Secretarial Services Limited as a secretary on 8 January 2013 (1 page) |
8 January 2013 | Termination of appointment of H.F. Secretarial Services Limited as a secretary (1 page) |
27 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Full accounts made up to 29 February 2012 (15 pages) |
16 November 2012 | Full accounts made up to 29 February 2012 (15 pages) |
8 February 2012 | Appointment of Mr Ian Paul Lawrence as a director on 3 February 2012 (2 pages) |
8 February 2012 | Appointment of Mr Ian Paul Lawrence as a director (2 pages) |
1 February 2012 | Full accounts made up to 31 March 2011 (17 pages) |
1 February 2012 | Full accounts made up to 31 March 2011 (17 pages) |
16 January 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Appointment of H.F. Secretarial Services Limited as a secretary (2 pages) |
16 January 2012 | Current accounting period shortened from 31 March 2012 to 28 February 2012 (1 page) |
16 January 2012 | Termination of appointment of Ashley Turner as a director (1 page) |
16 January 2012 | Appointment of H.F. Secretarial Services Limited as a secretary on 12 January 2012 (2 pages) |
16 January 2012 | Termination of appointment of Ashley John Nicholas Turner as a director on 14 September 2011 (1 page) |
16 January 2012 | Registered office address changed from Pond Cottage, Manningtree Road Stutton Suffolk IP9 2TG on 16 January 2012 (1 page) |
16 January 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Current accounting period shortened from 31 March 2012 to 28 February 2012 (1 page) |
16 January 2012 | Termination of appointment of Bridget Thorp as a secretary (1 page) |
16 January 2012 | Registered office address changed from Pond Cottage, Manningtree Road Stutton Suffolk IP9 2TG on 16 January 2012 (1 page) |
16 January 2012 | Termination of appointment of Bridget Thorp as a secretary on 4 January 2012 (1 page) |
31 October 2011 | Appointment of Mr Charles Michael Conner as a director (2 pages) |
31 October 2011 | Appointment of Mr Charles Michael Conner as a director on 24 October 2011 (2 pages) |
14 September 2011 | Termination of appointment of Ashley John Nicholas Turner as a director on 5 April 2007 (2 pages) |
14 September 2011 | Termination of appointment of Stephen Read as a director (2 pages) |
14 September 2011 | Termination of appointment of Stephen John Read as a director on 31 August 2011 (2 pages) |
14 September 2011 | Termination of appointment of Ashley Turner as a director (2 pages) |
17 January 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 February 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 April 2009 | Return made up to 24/11/08; full list of members (4 pages) |
20 April 2009 | Return made up to 24/11/08; full list of members (4 pages) |
12 January 2009 | Appointment Terminated Director charles conner (1 page) |
12 January 2009 | Appointment terminated director charles conner (1 page) |
9 January 2009 | Director appointed ashley john nicholas turner (1 page) |
9 January 2009 | Director appointed ashley john nicholas turner (1 page) |
21 December 2008 | Director's Change of Particulars / stephen read / 15/12/2008 / HouseName/Number was: , now: pear tree; Street was: 13 kiltie road, now: 1 wood view; Area was: , now: chapel road; Post Code was: CO5 0PX, now: CO5 0DF (1 page) |
21 December 2008 | Director's change of particulars / stephen read / 15/12/2008 (1 page) |
26 November 2008 | Director's change of particulars / charles conner / 14/11/2008 (1 page) |
26 November 2008 | Director's Change of Particulars / charles conner / 14/11/2008 / HouseName/Number was: , now: 79; Street was: 126 greencroft gardens, now: fortune green road; Post Code was: NW6 3PJ, now: NW6 1DR (1 page) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
14 January 2008 | Return made up to 24/11/07; full list of members (3 pages) |
14 January 2008 | Return made up to 24/11/07; full list of members (3 pages) |
30 November 2007 | Memorandum and Articles of Association (7 pages) |
30 November 2007 | Memorandum and Articles of Association (7 pages) |
30 November 2007 | Memorandum and Articles of Association (10 pages) |
30 November 2007 | Memorandum and Articles of Association (10 pages) |
28 November 2007 | Company name changed firefly energy (redimo 6) limite d\certificate issued on 28/11/07 (2 pages) |
28 November 2007 | Company name changed firefly energy (redimo 6) limite d\certificate issued on 28/11/07 (2 pages) |
4 September 2007 | Registered office changed on 04/09/07 from: 49 grosvenor street london W1K 3HP (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: 49 grosvenor street london W1K 3HP (1 page) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | Memorandum and Articles of Association (17 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | Memorandum and Articles of Association (17 pages) |
8 June 2007 | New director appointed (2 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: saracens house 25 st margarets green ipswich suffolk IP4 2BN (1 page) |
5 June 2007 | Company name changed geotrupes energy (redimo 6) limi ted\certificate issued on 05/06/07 (2 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: saracens house 25 st margarets green ipswich suffolk IP4 2BN (1 page) |
5 June 2007 | Company name changed geotrupes energy (redimo 6) limi ted\certificate issued on 05/06/07 (2 pages) |
25 May 2007 | New secretary appointed (2 pages) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | New secretary appointed (2 pages) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Secretary resigned (1 page) |
16 March 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
16 March 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
24 November 2006 | Incorporation (23 pages) |
24 November 2006 | Incorporation (23 pages) |