Company NameWW Energy Technologies Plc
Company StatusDissolved
Company Number06397081
CategoryPublic Limited Company
Incorporation Date11 October 2007(16 years, 7 months ago)
Dissolution Date15 November 2011 (12 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Kelly
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2010(3 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (closed 15 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Haden Hill Road
Halesowen
West Midlands
B63 3NQ
Director NameJames Richard Lee
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(same day as company formation)
RoleBusiness Consultant
Country of ResidenceSpain
Correspondence AddressSuite 94-19
C/ Anaploas, Cumbres Del Rodeo
Nueva Andalucia
Malaga
29660
Director NameNatia Mikava
Date of BirthDecember 1974 (Born 49 years ago)
NationalityGeorgian
StatusResigned
Appointed11 October 2007(same day as company formation)
RoleBusiness Consultant
Country of ResidenceSpain
Correspondence AddressSuite 94-19
C/ Anaploas, Cumbres Del Rodeo
Nueva Andalucia
Malaga
29660
Director NameMr John Edward Adey
Date of BirthJune 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2010(2 years, 5 months after company formation)
Appointment Duration8 months (resigned 29 November 2010)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence AddressSuite 14, First Floor
Old Anglo House
Mitton Street
Stourport-On-Severn
DY13 9AQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2007(same day as company formation)
Correspondence AddressSuite 14 First Floor
Old Anglo House, Mitton Street
Stourport On Severn
Worcestershire
DY13 9AQ
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed01 April 2010(2 years, 5 months after company formation)
Appointment Duration8 months (resigned 29 November 2010)
Correspondence AddressSuite 14 Old Anglo House
Mitton Street
Stourport On Severn
Worcestershire
DY13 9AQ

Location

Registered Address9 Devonshire Square
London
EC2M 4YF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 December 2010Registered office address changed from Suite 14, First Floor Old Anglo House Mitton Street Stourport-on-Severn DY13 9AQ on 2 December 2010 (1 page)
2 December 2010Registered office address changed from Suite 14, First Floor Old Anglo House Mitton Street Stourport-on-Severn DY13 9AQ on 2 December 2010 (1 page)
2 December 2010Registered office address changed from Suite 14, First Floor Old Anglo House Mitton Street Stourport-on-Severn DY13 9AQ on 2 December 2010 (1 page)
29 November 2010Appointment of Mr Paul Kelly as a director (2 pages)
29 November 2010Termination of appointment of John Adey as a director (1 page)
29 November 2010Appointment of Mr Paul Kelly as a director (2 pages)
29 November 2010Termination of appointment of Nominee Company Directors Limited as a director (1 page)
29 November 2010Termination of appointment of John Adey as a director (1 page)
29 November 2010Termination of appointment of Nominee Company Directors Limited as a director (1 page)
8 November 2010Annual return made up to 11 October 2010 with a full list of shareholders
Statement of capital on 2010-11-08
  • GBP 50,000
(4 pages)
8 November 2010Annual return made up to 11 October 2010 with a full list of shareholders
Statement of capital on 2010-11-08
  • GBP 50,000
(4 pages)
19 May 2010Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
19 May 2010Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
18 May 2010Secretary's details changed for Nominee Company Secretaries Limited on 1 October 2009 (2 pages)
18 May 2010Director's details changed for James Richard Lee on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Natia Mikava on 1 October 2009 (2 pages)
18 May 2010Director's details changed for James Richard Lee on 1 October 2009 (2 pages)
18 May 2010Secretary's details changed for Nominee Company Secretaries Limited on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Natia Mikava on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Natia Mikava on 1 October 2009 (2 pages)
18 May 2010Director's details changed for James Richard Lee on 1 October 2009 (2 pages)
18 May 2010Secretary's details changed for Nominee Company Secretaries Limited on 1 October 2009 (2 pages)
21 April 2010Appointment of Nominee Company Directors Limited as a director (2 pages)
21 April 2010Appointment of Mr John Edward Adey as a director (2 pages)
21 April 2010Appointment of Mr John Edward Adey as a director (2 pages)
21 April 2010Appointment of Nominee Company Directors Limited as a director (2 pages)
20 April 2010Termination of appointment of Natia Mikava as a director (1 page)
20 April 2010Termination of appointment of James Lee as a director (1 page)
20 April 2010Termination of appointment of James Lee as a director (1 page)
20 April 2010Termination of appointment of Natia Mikava as a director (1 page)
1 April 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
1 April 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
23 October 2009Termination of appointment of Nominee Company Secretaries Limited as a secretary (1 page)
23 October 2009Termination of appointment of Nominee Company Secretaries Limited as a secretary (1 page)
3 November 2008Accounts for a dormant company made up to 31 October 2008 (2 pages)
3 November 2008Accounts made up to 31 October 2008 (2 pages)
28 October 2008Return made up to 11/10/08; full list of members (4 pages)
28 October 2008Return made up to 11/10/08; full list of members (4 pages)
18 October 2007Application to commence business (2 pages)
18 October 2007Application to commence business (2 pages)
18 October 2007Certificate of authorisation to commence business and borrow (1 page)
18 October 2007Certificate of authorisation to commence business and borrow (1 page)
11 October 2007Incorporation (14 pages)
11 October 2007Incorporation (14 pages)