London
W1J 8DJ
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 May 2008(same day as company formation) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Graeme Philip Taylor |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(same day as company formation) |
Role | Solicitor |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Director Name | Christopher David Grannell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 July 2008(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 April 2010) |
Role | Company Director |
Correspondence Address | 46 Manor Way Beckenham Kent BR3 3LJ |
Director Name | Mr Christopher John Martin Shelley |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 December 2012) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Stratton House 5 Stratton Street London W1J 8LA |
Registered Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Green Power Corporation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£446 |
Net Worth | £6,614 |
Cash | £4,300 |
Current Liabilities | £1,320 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2015 | Director's details changed for Mr Mark Laurence Robert Ashurst on 14 April 2015 (2 pages) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2015 | Termination of appointment of Christopher John Martin Shelley as a director on 1 December 2012 (1 page) |
6 January 2015 | Termination of appointment of Christopher John Martin Shelley as a director on 1 December 2012 (1 page) |
17 July 2014 | Voluntary strike-off action has been suspended (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2014 | Application to strike the company off the register (3 pages) |
11 June 2014 | Total exemption full accounts made up to 31 December 2013 (22 pages) |
14 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
31 October 2013 | Total exemption full accounts made up to 31 December 2012 (22 pages) |
11 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
6 November 2012 | Total exemption full accounts made up to 31 December 2011 (27 pages) |
7 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Total exemption full accounts made up to 31 December 2009 (19 pages) |
13 October 2011 | Total exemption full accounts made up to 31 December 2010 (19 pages) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
19 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page) |
15 July 2011 | Director's details changed for Mr Mark Laurence Robert Ashurst on 14 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Christopher John Martin Shelley on 14 July 2011 (2 pages) |
8 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Termination of appointment of Christopher Grannell as a director (1 page) |
23 April 2010 | Appointment of Christopher John Martin Shelley as a director (2 pages) |
17 March 2010 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
19 August 2009 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
16 June 2009 | Return made up to 12/05/09; full list of members (4 pages) |
2 October 2008 | Memorandum and Articles of Association (15 pages) |
1 October 2008 | Company name changed green power corporation LIMITED\certificate issued on 01/10/08 (2 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 July 2008 | Director appointed mark ashurst (3 pages) |
21 July 2008 | Appointment terminated director graeme taylor (1 page) |
17 July 2008 | Director appointed christopher david grannell (2 pages) |
25 June 2008 | Company name changed minmar (893) LIMITED\certificate issued on 25/06/08 (2 pages) |
12 May 2008 | Incorporation (23 pages) |