Company NameNordic Windpower Limited
Company StatusDissolved
Company Number06344893
CategoryPrivate Limited Company
Incorporation Date16 August 2007(16 years, 9 months ago)
Dissolution Date26 March 2013 (11 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Patrick Lyons
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed30 May 2008(9 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (closed 26 March 2013)
RoleChief Technical Officer
Correspondence Address75 Caroline St.
Apt. 3
Saratoga Springs
Ny 12866
United States
Director NameJames Addison Walker
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 2007(same day as company formation)
RoleManager
Correspondence Address2886 Rancho Cortes
Carlsbad
California
92009
United States
Director NameWilliam Stevens Taber Jr
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 2007(same day as company formation)
RoleManager
Correspondence Address860 Butterfield Lane
San Anselmo
California
94960
United States
Secretary NameWalter Kuo-Yo Chang
NationalityBritish
StatusResigned
Appointed16 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address20500 Town Centre Lane, Unit 162
Cupertino
California
65014
United States
Director NameArne Jonny Myre
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityNorwegian
StatusResigned
Appointed12 September 2007(3 weeks, 6 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 June 2008)
RoleExecutive Chairman
Correspondence AddressSeljeholtet 14a
Haslum
1344
Norway
Director NameSimon Charles Meade
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(3 weeks, 6 days after company formation)
Appointment Duration9 months, 4 weeks (resigned 07 July 2008)
RoleBusiness Consultant
Correspondence AddressThe Walled Garden
Caythorpe Hall Church Lane
Caythorpe
Lincolnshire
NG32 3EL
Director NameMichael Wolfgang Linse
Date of BirthAugust 1974 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed12 September 2007(3 weeks, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 23 March 2009)
RoleManaging Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameEvan Mervyn Davies
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(5 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 January 2009)
RoleBanker
Correspondence Address1 Drayton Gardens
London
SW10 9RY
Secretary NamePrakash Ramachandran
NationalityIndian
StatusResigned
Appointed07 March 2008(6 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 23 June 2010)
RoleCompany Director
Correspondence Address1715 Nursery Way
Pleasanton
California 94588
United States
Director NamePatricia Suzanne Bellinger
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 2008(9 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 05 August 2010)
RoleBusiness Executive
Correspondence Address92 High Street
Brookline
Massachusetts 02445
United States
Director NamePrakash Ramachandran
Date of BirthJune 1964 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed16 June 2008(10 months after company formation)
Appointment Duration2 years (resigned 23 June 2010)
RoleChief Financial Officer
Correspondence Address1715 Nursery Way
Pleasanton
California 94588
United States
Director NameHasjoerg Meinrad Mueller
Date of BirthApril 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed28 August 2008(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2010)
RoleConsultant
Correspondence AddressDroegensee 39a
Hamburg
22397
Germany
Director NamePauline Alexandra Zaanen
Date of BirthJune 1976 (Born 47 years ago)
NationalityDutch
StatusResigned
Appointed30 April 2009(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 June 2010)
RoleBanker
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameTom Carbone
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 2009(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 13 May 2011)
RoleExecutive
Correspondence Address2203 Lakeway Drive
Keller 76248
Texas
Director NameAnthony Roger Amor
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 2009(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 16 August 2011)
RoleEnergy Executive
Correspondence AddressPO Box 521 31 Bella Vista
Diablo
California 94528
Director NameBastiaan Janmaat
Date of BirthJune 1985 (Born 38 years ago)
NationalityDutch
StatusResigned
Appointed15 October 2009(2 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 June 2010)
RoleInvestment Analyst
Country of ResidenceUnited Kingdom
Correspondence Address18 Maddox Street
Flat 4
London
W1S 1PL
Secretary NameThomas M. Carbone
NationalityAmerican
StatusResigned
Appointed25 October 2010(3 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 May 2011)
RoleCompany Director
Correspondence Address2203 Lakeway Drive
Keller
Texas
76248
Director NameStephen Mark Brown
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(4 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 May 2012)
RoleEngineer
Country of ResidenceUnited States
Correspondence Address6001 N Chatham Ave
Kansas City 64151
Missouri
United States
Director NameJeffrey Brown
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2011(4 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 May 2012)
RoleCEO
Country of ResidenceUnited States
Correspondence Address4030 Bellingrath Blvd
Roswell 30076
Georgia
United States
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed16 August 2007(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed16 August 2007(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed16 August 2007(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered AddressWilmerhale 5th Floor Alder Castle
10 Noble Street
London
EC2V 7QJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
19 July 2012Termination of appointment of Stephen Mark Brown as a director on 15 May 2012 (2 pages)
19 July 2012Termination of appointment of Stephen Brown as a director (2 pages)
10 July 2012Termination of appointment of Jeffrey Brown as a director (3 pages)
10 July 2012Termination of appointment of Jeffrey Brown as a director on 15 May 2012 (3 pages)
14 December 2011Full accounts made up to 31 December 2010 (18 pages)
14 December 2011Full accounts made up to 31 December 2010 (18 pages)
7 October 2011Appointment of Jeffrey Brown as a director on 29 September 2011 (2 pages)
7 October 2011Appointment of Stephen Mark Brown as a director on 29 September 2011 (2 pages)
7 October 2011Appointment of Stephen Mark Brown as a director (2 pages)
7 October 2011Appointment of Jeffrey Brown as a director (2 pages)
30 September 2011Termination of appointment of Anthony Amor as a director (1 page)
30 September 2011Annual return made up to 16 August 2011 with a full list of shareholders
Statement of capital on 2011-09-30
  • GBP 9.9
(4 pages)
30 September 2011Annual return made up to 16 August 2011 with a full list of shareholders
Statement of capital on 2011-09-30
  • GBP 9.9
(4 pages)
30 September 2011Termination of appointment of Anthony Roger Amor as a director on 16 August 2011 (1 page)
25 May 2011Termination of appointment of Tom Carbone as a director (2 pages)
25 May 2011Termination of appointment of Thomas M. Carbone as a secretary (2 pages)
25 May 2011Termination of appointment of Tom Carbone as a director (2 pages)
25 May 2011Termination of appointment of Thomas M. Carbone as a secretary (2 pages)
21 March 2011Register(s) moved to registered inspection location (1 page)
21 March 2011Register(s) moved to registered inspection location (1 page)
18 March 2011Register inspection address has been changed (1 page)
18 March 2011Register inspection address has been changed (1 page)
15 March 2011Termination of appointment of Hasjoerg Mueller as a director (2 pages)
15 March 2011Termination of appointment of Hasjoerg Mueller as a director (2 pages)
1 February 2011Full accounts made up to 31 December 2009 (19 pages)
1 February 2011Full accounts made up to 31 December 2009 (19 pages)
26 January 2011Auditor's resignation (1 page)
26 January 2011Compulsory strike-off action has been discontinued (1 page)
26 January 2011Auditor's resignation (1 page)
26 January 2011Compulsory strike-off action has been discontinued (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
29 October 2010Appointment of Thomas M. Carbone as a secretary (3 pages)
29 October 2010Appointment of Thomas M. Carbone as a secretary (3 pages)
25 October 2010Registered office address changed from 100 New Bridge Street London EC4V 6JA on 25 October 2010 (2 pages)
25 October 2010Registered office address changed from 100 New Bridge Street London EC4V 6JA on 25 October 2010 (2 pages)
13 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
13 October 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
12 October 2010Termination of appointment of Prakash Ramachandran as a director (2 pages)
12 October 2010Annual return made up to 16 August 2010 with a full list of shareholders (20 pages)
12 October 2010Termination of appointment of Prakash Ramachandran as a director (2 pages)
12 October 2010Termination of appointment of Prakash Ramachandran as a secretary (2 pages)
12 October 2010Termination of appointment of James Walker as a director (2 pages)
12 October 2010Termination of appointment of Patricia Bellinger as a director (2 pages)
12 October 2010Termination of appointment of Prakash Ramachandran as a secretary (2 pages)
12 October 2010Annual return made up to 16 August 2010 with a full list of shareholders (20 pages)
12 October 2010Termination of appointment of Patricia Bellinger as a director (2 pages)
12 October 2010Termination of appointment of James Walker as a director (2 pages)
1 July 2010Termination of appointment of Bastiaan Janmaat as a director (2 pages)
1 July 2010Termination of appointment of Bastiaan Janmaat as a director (2 pages)
1 July 2010Termination of appointment of Pauline Zaanen as a director (2 pages)
1 July 2010Termination of appointment of Pauline Zaanen as a director (2 pages)
11 May 2010Resolutions
  • RES13 ‐ Entire iss cap sub-divided 23/03/2010
(3 pages)
11 May 2010Resolutions
  • RES13 ‐ Entire iss cap sub-divided 23/03/2010
(3 pages)
26 April 2010Director's details changed for James Patrick Lyons on 1 June 2009 (1 page)
26 April 2010Director's details changed for James Patrick Lyons on 1 June 2009 (1 page)
26 April 2010Director's details changed for James Patrick Lyons on 1 June 2009 (1 page)
15 April 2010Statement by Directors (7 pages)
15 April 2010Statement of capital on 15 April 2010
  • GBP 10.00
(4 pages)
15 April 2010Solvency statement dated 23/03/10 (16 pages)
15 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share premium reserve by 5,326,987.80 23/03/2010
(2 pages)
15 April 2010Solvency Statement dated 23/03/10 (16 pages)
15 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share premium reserve by 5,326,987.80 23/03/2010
(2 pages)
15 April 2010Statement of capital on 15 April 2010
  • GBP 10.00
(4 pages)
15 April 2010Statement by directors (7 pages)
3 March 2010Group of companies' accounts made up to 31 December 2008 (37 pages)
3 March 2010Group of companies' accounts made up to 31 December 2008 (37 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (7 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (7 pages)
8 February 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (6 pages)
8 February 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (6 pages)
8 February 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (7 pages)
8 February 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (7 pages)
29 January 2010Resolutions
  • RES14 ‐ Capitalise £606952.50 16/12/2009
  • RES13 ‐ Consolidation 16/12/2009
(10 pages)
29 January 2010Statement of capital following an allotment of shares on 16 December 2009
  • GBP 4,610,916.98
(6 pages)
29 January 2010Memorandum and Articles of Association (38 pages)
29 January 2010Consolidation of shares on 16 December 2009 (6 pages)
29 January 2010Resolutions
  • RES13 ‐ Consolidation 16/12/2009
(10 pages)
29 January 2010Resolutions
  • RES14 ‐ Capitalise £606952.50 16/12/2009
(10 pages)
29 January 2010Statement of capital following an allotment of shares on 16 December 2009
  • GBP 4,610,916.98
(6 pages)
29 January 2010Memorandum and Articles of Association (38 pages)
29 January 2010Consolidation of shares on 16 December 2009 (6 pages)
17 December 2009Director's details changed for Bastiann Janmaat on 15 October 2009 (2 pages)
17 December 2009Director's details changed for Bastiann Janmaat on 15 October 2009 (2 pages)
17 December 2009Appointment of Bastiann Janmaat as a director (2 pages)
17 December 2009Appointment of Bastiann Janmaat as a director (2 pages)
9 December 2009Appointment of Tom Carbone as a director (1 page)
9 December 2009Appointment of Tom Carbone as a director (1 page)
8 December 2009Appointment of Anthony Roger Amor as a director (1 page)
8 December 2009Appointment of Anthony Roger Amor as a director (1 page)
2 December 2009Termination of appointment of William Taber Jr as a director (2 pages)
2 December 2009Termination of appointment of William Taber Jr as a director (2 pages)
24 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 October 2009Appointment of Pauline Alexandra Zaanen as a director (2 pages)
15 October 2009Appointment of Pauline Alexandra Zaanen as a director (2 pages)
12 October 2009Memorandum and Articles of Association (8 pages)
12 October 2009Memorandum and Articles of Association (8 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
11 September 2009Director and secretary's change of particulars / prakash ramachandran / 16/06/2008 (1 page)
11 September 2009Director and Secretary's Change of Particulars / prakash ramachandran / 16/06/2008 / Nationality was: british, now: indian (1 page)
11 September 2009Return made up to 16/08/09; full list of members (8 pages)
11 September 2009Director's change of particulars / james lyons / 30/05/2008 (1 page)
11 September 2009Return made up to 16/08/09; full list of members (8 pages)
11 September 2009Director's Change of Particulars / patricia bellinger / 30/05/2008 / Nationality was: united states british, now: united states (1 page)
11 September 2009Director's Change of Particulars / james lyons / 30/05/2008 / (1 page)
11 September 2009Director's change of particulars / patricia bellinger / 30/05/2008 (1 page)
10 September 2009Ad 27/10/08\gbp si [email protected]=18258.23\gbp ic 329725/347983.23\ (2 pages)
10 September 2009Ad 27/10/08 gbp si [email protected]=18258.23 gbp ic 329725/347983.23 (2 pages)
22 July 2009Group of companies' accounts made up to 31 December 2007 (32 pages)
22 July 2009Group of companies' accounts made up to 31 December 2007 (32 pages)
4 June 2009Appointment Terminated Director michael linse (1 page)
4 June 2009Appointment terminated director michael linse (1 page)
16 May 2009Capitals not rolled up (2 pages)
16 May 2009Capitals not rolled up (2 pages)
9 April 2009Accounting reference date shortened from 31/12/2008 to 31/12/2007 (1 page)
9 April 2009Accounting reference date shortened from 31/12/2008 to 31/12/2007 (1 page)
8 April 2009Nc inc already adjusted 12/03/09 (1 page)
8 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 April 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 April 2009Nc inc already adjusted 12/03/09 (1 page)
31 March 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
21 March 2009Director appointed hasjoerg meinrad mueller (2 pages)
21 March 2009Director appointed hasjoerg meinrad mueller (2 pages)
9 February 2009Appointment Terminated Director evan davies (1 page)
9 February 2009Appointment terminated director evan davies (1 page)
24 September 2008Return made up to 16/08/08; full list of members (12 pages)
24 September 2008Return made up to 16/08/08; full list of members (12 pages)
23 September 2008Amending 88(2) (2 pages)
23 September 2008Amending 88(2) (2 pages)
22 September 2008Appointment terminated director simon meade (1 page)
22 September 2008Director appointed james patrick lyons (2 pages)
22 September 2008Secretary appointed prakash ramachandran (2 pages)
22 September 2008Director appointed james patrick lyons (2 pages)
22 September 2008Appointment terminated secretary walter chang (1 page)
22 September 2008Appointment Terminated Director arne myre (1 page)
22 September 2008Director appointed patricia suzanne bellinger (2 pages)
22 September 2008Appointment Terminated Director simon meade (1 page)
22 September 2008Appointment Terminated Secretary walter chang (1 page)
22 September 2008Director appointed prakash ramachandran (2 pages)
22 September 2008Secretary appointed prakash ramachandran (2 pages)
22 September 2008Director appointed prakash ramachandran (2 pages)
22 September 2008Director appointed patricia suzanne bellinger (2 pages)
22 September 2008Appointment terminated director arne myre (1 page)
5 August 2008Ad 11/02/08 gbp si [email protected]=40330 gbp ic 289395/329725 (2 pages)
5 August 2008Ad 11/02/08\gbp si [email protected]=40330\gbp ic 289395/329725\ (2 pages)
29 May 2008Nc inc already adjusted 07/02/08 (1 page)
29 May 2008Nc inc already adjusted 07/02/08 (1 page)
29 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
29 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
18 February 2008New director appointed (3 pages)
18 February 2008New director appointed (3 pages)
13 February 2008New director appointed (3 pages)
13 February 2008New director appointed (3 pages)
16 January 2008New director appointed (2 pages)
16 January 2008New director appointed (2 pages)
16 January 2008New director appointed (3 pages)
16 January 2008New director appointed (3 pages)
9 October 2007Ad 12/09/07--------- £ si [email protected]=103415 £ ic 6920/110335 (2 pages)
9 October 2007Ad 12/09/07--------- £ si [email protected]=6918 £ ic 2/6920 (2 pages)
9 October 2007Ad 12/09/07--------- £ si [email protected]=102777 £ ic 127835/230612 (2 pages)
9 October 2007S-div 12/09/07 (1 page)
9 October 2007Nc inc already adjusted 12/09/07 (1 page)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
9 October 2007Ad 12/09/07--------- £ si [email protected]=6918 £ ic 2/6920 (2 pages)
9 October 2007Ad 12/09/07--------- £ si [email protected]=58783 £ ic 230612/289395 (2 pages)
9 October 2007Ad 12/09/07--------- £ si [email protected]=17500 £ ic 110335/127835 (2 pages)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
9 October 2007Ad 12/09/07--------- £ si [email protected]=17500 £ ic 110335/127835 (2 pages)
9 October 2007Nc inc already adjusted 12/09/07 (1 page)
9 October 2007Ad 12/09/07--------- £ si [email protected]=103415 £ ic 6920/110335 (2 pages)
9 October 2007Ad 12/09/07--------- £ si [email protected]=102777 £ ic 127835/230612 (2 pages)
9 October 2007S-div 12/09/07 (1 page)
9 October 2007Ad 12/09/07--------- £ si [email protected]=58783 £ ic 230612/289395 (2 pages)
29 August 2007New secretary appointed (2 pages)
29 August 2007New director appointed (2 pages)
29 August 2007New director appointed (2 pages)
29 August 2007New secretary appointed (2 pages)
29 August 2007New director appointed (2 pages)
29 August 2007New director appointed (2 pages)
21 August 2007Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
21 August 2007Secretary resigned;director resigned (1 page)
21 August 2007Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Secretary resigned;director resigned (1 page)
16 August 2007Incorporation (34 pages)
16 August 2007Incorporation (34 pages)