London
WC1R 4JS
Director Name | Mr James Charles Pockney |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Setherum House Marsh Benham Newbury Berkshire RG20 8LX |
Director Name | Mr John David Arnold Wallinger |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Upton Grey Basingstoke Hampshire RG25 2RD |
Registered Address | 20-22 Bedford Row London WC1R 4JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50k at £1 | Indian Energy LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £76,299 |
Cash | £10,904 |
Current Liabilities | £7,800 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2013 | Application to strike the company off the register (3 pages) |
26 March 2013 | Application to strike the company off the register (3 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 February 2013 | Statement of capital on 14 February 2013
|
14 February 2013 | Statement of capital on 14 February 2013
|
14 February 2013 | Solvency Statement dated 31/01/13 (1 page) |
14 February 2013 | Resolutions
|
14 February 2013 | Solvency statement dated 31/01/13 (1 page) |
14 February 2013 | Resolutions
|
24 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Termination of appointment of John Wallinger as a director (1 page) |
10 January 2012 | Termination of appointment of John David Arnold Wallinger as a director on 9 January 2012 (1 page) |
17 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
17 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
5 September 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Register inspection address has been changed from 20 Hanover Square London W1S 1JY United Kingdom (1 page) |
5 September 2011 | Register inspection address has been changed from 20 Hanover Square London W1S 1JY United Kingdom (1 page) |
14 March 2011 | Resolutions
|
14 March 2011 | Resolutions
|
9 March 2011 | Termination of appointment of James Pockney as a director (1 page) |
9 March 2011 | Termination of appointment of James Pockney as a director (1 page) |
10 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
10 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
5 July 2010 | Director's details changed for Mr James Rupert Charles Strachwitz on 11 December 2009 (2 pages) |
5 July 2010 | Register inspection address has been changed (1 page) |
5 July 2010 | Director's details changed for Mr John David Arnold Wallinger on 1 October 2009 (2 pages) |
5 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Register inspection address has been changed (1 page) |
5 July 2010 | Director's details changed for Mr James Charles Pockney on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Mr John David Arnold Wallinger on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Mr James Charles Pockney on 1 October 2009 (2 pages) |
5 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Mr James Charles Pockney on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Mr James Rupert Charles Strachwitz on 11 December 2009 (2 pages) |
5 July 2010 | Director's details changed for Mr John David Arnold Wallinger on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Mr James Rupert Charles Strachwitz on 11 December 2009 (3 pages) |
16 February 2010 | Director's details changed for Mr James Rupert Charles Strachwitz on 11 December 2009 (3 pages) |
7 July 2009 | Registered office changed on 07/07/2009 from charles house 18B charles street london W1J 5DU (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from charles house 18B charles street london W1J 5DU (1 page) |
25 June 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
25 June 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
10 June 2009 | Incorporation (19 pages) |
10 June 2009 | Incorporation (19 pages) |