Canary Wharf
London
E14 5LH
Director Name | Mr Kevin Wise |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2014(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (closed 09 January 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Secretary Name | Catherine Shelley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2014(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (closed 09 January 2019) |
Role | Company Director |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Secretary Name | Mrs Elizabeth Hithersay |
---|---|
Status | Closed |
Appointed | 18 July 2016(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 09 January 2019) |
Role | Company Director |
Correspondence Address | 30 Finsbury Square London EC2P 2YU |
Director Name | John Alexander King |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(same day as company formation) |
Role | Senior Gas Consultant |
Correspondence Address | Nygardsveien 22 4042 Hafrsfjord Rogoland County Norway |
Director Name | Robert Minsaas |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 04 June 2007(same day as company formation) |
Role | Senior Gas Consultant |
Correspondence Address | 43 Woodside Wimbledon London SW19 7AS |
Director Name | Miss Vanessa Ruth Strowger |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Portland House Stag Place London SW1E 5RS |
Secretary Name | Antony Bernard Theodore Montague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2014(7 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 18 July 2016) |
Role | Company Director |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Secretary Name | Donnington Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2007(same day as company formation) |
Correspondence Address | Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1000 at £1 | Eclipse Energy Group As 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,132,333 |
Net Worth | £589,688 |
Cash | £900,894 |
Current Liabilities | £1,282,169 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 June 2014 | Delivered on: 2 July 2014 Satisfied on: 1 December 2014 Persons entitled: Nordea Bank Finland PLC, London Branch Classification: A registered charge Fully Satisfied |
---|
9 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 October 2018 | Return of final meeting in a members' voluntary winding up (7 pages) |
6 December 2017 | Liquidators' statement of receipts and payments to 28 September 2017 (7 pages) |
6 December 2017 | Liquidators' statement of receipts and payments to 28 September 2017 (7 pages) |
20 October 2016 | Registered office address changed from The Mcgraw Hill Building 20 Canada Square Canary Wharf London E14 5LH to 30 Finsbury Square London EC2P 2YU on 20 October 2016 (2 pages) |
20 October 2016 | Registered office address changed from The Mcgraw Hill Building 20 Canada Square Canary Wharf London E14 5LH to 30 Finsbury Square London EC2P 2YU on 20 October 2016 (2 pages) |
12 October 2016 | Appointment of a voluntary liquidator (2 pages) |
12 October 2016 | Appointment of a voluntary liquidator (2 pages) |
12 October 2016 | Declaration of solvency (3 pages) |
12 October 2016 | Declaration of solvency (3 pages) |
12 October 2016 | Resolutions
|
12 October 2016 | Resolutions
|
18 July 2016 | Appointment of Mrs Elizabeth Hithersay as a secretary on 18 July 2016 (2 pages) |
18 July 2016 | Termination of appointment of Antony Bernard Theodore Montague as a secretary on 18 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Antony Bernard Theodore Montague as a secretary on 18 July 2016 (1 page) |
18 July 2016 | Appointment of Mrs Elizabeth Hithersay as a secretary on 18 July 2016 (2 pages) |
16 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
5 August 2015 | Full accounts made up to 31 December 2014 (19 pages) |
5 August 2015 | Full accounts made up to 31 December 2014 (19 pages) |
8 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
1 December 2014 | Satisfaction of charge 062670900001 in full (1 page) |
1 December 2014 | Satisfaction of charge 062670900001 in full (1 page) |
16 October 2014 | Registered office address changed from A2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ to The Mcgraw Hill Building 20 Canada Square Canary Wharf London E14 5LH on 16 October 2014 (2 pages) |
16 October 2014 | Registered office address changed from A2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ to The Mcgraw Hill Building 20 Canada Square Canary Wharf London E14 5LH on 16 October 2014 (2 pages) |
13 August 2014 | Termination of appointment of Robert Minsaas as a director on 16 July 2014 (2 pages) |
13 August 2014 | Appointment of Paul James Sansom as a director on 16 July 2014 (3 pages) |
13 August 2014 | Termination of appointment of Vanessa Ruth Strowger as a director on 16 July 2014 (2 pages) |
13 August 2014 | Termination of appointment of Robert Minsaas as a director on 16 July 2014 (2 pages) |
13 August 2014 | Appointment of Antony Bernard Theodore Montague as a secretary on 16 July 2014 (3 pages) |
13 August 2014 | Appointment of Catherine Shelley as a secretary on 16 July 2014 (3 pages) |
13 August 2014 | Appointment of Paul James Sansom as a director on 16 July 2014 (3 pages) |
13 August 2014 | Termination of appointment of John Alexander King as a director on 16 July 2014 (2 pages) |
13 August 2014 | Appointment of Catherine Shelley as a secretary on 16 July 2014 (3 pages) |
13 August 2014 | Termination of appointment of Vanessa Ruth Strowger as a director on 16 July 2014 (2 pages) |
13 August 2014 | Appointment of Antony Bernard Theodore Montague as a secretary on 16 July 2014 (3 pages) |
13 August 2014 | Termination of appointment of John Alexander King as a director on 16 July 2014 (2 pages) |
13 August 2014 | Appointment of Kevin Wise as a director on 16 July 2014 (3 pages) |
13 August 2014 | Appointment of Kevin Wise as a director on 16 July 2014 (3 pages) |
2 July 2014 | Registration of charge 062670900001 (21 pages) |
2 July 2014 | Registration of charge 062670900001 (21 pages) |
20 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
9 June 2014 | Director's details changed for Robert Minsaas on 2 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Robert Minsaas on 2 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Robert Minsaas on 2 June 2014 (2 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Director's details changed for John Alexander King on 21 June 2011 (2 pages) |
21 June 2011 | Director's details changed for John Alexander King on 21 June 2011 (2 pages) |
12 May 2011 | Termination of appointment of Donnington Secretaries Limited as a secretary (1 page) |
12 May 2011 | Termination of appointment of Donnington Secretaries Limited as a secretary (1 page) |
23 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 January 2011 | Appointment of Miss Vanessa Ruth Strowger as a director (2 pages) |
7 January 2011 | Appointment of Miss Vanessa Ruth Strowger as a director (2 pages) |
25 August 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Robert Minsaas on 5 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Robert Minsaas on 5 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Robert Minsaas on 5 July 2010 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
20 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
20 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
26 June 2009 | Director's change of particulars / robert minsaas / 23/01/2009 (1 page) |
26 June 2009 | Director's change of particulars / robert minsaas / 23/01/2009 (1 page) |
7 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
4 November 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
4 November 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
26 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
26 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
4 June 2007 | Incorporation (17 pages) |
4 June 2007 | Incorporation (17 pages) |