Harrow
Middlesex
HA3 6RT
Director Name | Mr Rufus Victor Short |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 01 November 2014(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 14 February 2017) |
Role | Mining Analyst |
Country of Residence | Australia |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Mr John David Hargreaves |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Tilt Close Cobham Surrey KT11 3HU |
Secretary Name | Mr Nicolas Eastwood |
---|---|
Status | Resigned |
Appointed | 27 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Belvedere Gardens Chineham Basingstoke Hampshire RG24 8GB |
Director Name | Mr Simon Rollason |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Harrow Close Addlestone Surrey KT15 2GJ |
Website | edenville-energy.com |
---|---|
Email address | [email protected] |
Registered Address | Aston House Cornwall Avenue London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Edenville Energy PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2016 | Application to strike the company off the register (3 pages) |
22 November 2016 | Application to strike the company off the register (3 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
8 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
24 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
24 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
19 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Termination of appointment of Simon Rollason as a director on 1 November 2014 (1 page) |
19 February 2015 | Appointment of Mr Rufus Short as a director on 1 November 2014 (2 pages) |
19 February 2015 | Appointment of Mr Rufus Short as a director on 1 November 2014 (2 pages) |
19 February 2015 | Termination of appointment of Simon Rollason as a director on 1 November 2014 (1 page) |
19 February 2015 | Termination of appointment of Simon Rollason as a director on 1 November 2014 (1 page) |
19 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Appointment of Mr Rufus Short as a director on 1 November 2014 (2 pages) |
2 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
2 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
5 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
19 November 2013 | Director's details changed for Mr Rakesh Ramesh Patel on 24 October 2013 (2 pages) |
19 November 2013 | Director's details changed for Mr Rakesh Ramesh Patel on 24 October 2013 (2 pages) |
23 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
23 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
19 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (9 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (9 pages) |
7 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
17 August 2011 | Full accounts made up to 31 December 2010 (9 pages) |
17 August 2011 | Full accounts made up to 31 December 2010 (9 pages) |
12 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 27 January 2011 (16 pages) |
12 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 27 January 2011 (16 pages) |
3 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders
|
3 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders
|
22 March 2010 | Full accounts made up to 31 December 2009 (9 pages) |
22 March 2010 | Full accounts made up to 31 December 2009 (9 pages) |
29 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages) |
16 January 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages) |
15 December 2009 | Register inspection address has been changed (2 pages) |
15 December 2009 | Register inspection address has been changed (2 pages) |
15 December 2009 | Register(s) moved to registered inspection location (2 pages) |
15 December 2009 | Register(s) moved to registered inspection location (2 pages) |
19 August 2009 | Director appointed simon rollason (1 page) |
19 August 2009 | Director appointed simon rollason (1 page) |
12 August 2009 | Appointment terminated secretary nicolas eastwood (1 page) |
12 August 2009 | Appointment terminated director john hargreaves (1 page) |
12 August 2009 | Appointment terminated director john hargreaves (1 page) |
12 August 2009 | Appointment terminated secretary nicolas eastwood (1 page) |
27 January 2009 | Incorporation (18 pages) |
27 January 2009 | Incorporation (18 pages) |