68b Old Kent Road
London
SE1 4NU
Director Name | Mr Gerard Peter Theodore Henrique Sauer |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 15 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Lewin Road London SW16 6JT |
Secretary Name | Mr David Peter Finlay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Charlotte Court 68b Old Kent Road London SE1 4NU |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Mr Otto Franklin Carlisle |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 10 Sycamore Avenue Horsham West Sussex RH12 4TS |
Director Name | Mr Dominiek Verfaillie |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 18 August 2010(1 year, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 04 May 2011) |
Role | Consulting Engineer |
Country of Residence | Belgium |
Correspondence Address | 6 Ponstraat Deinze 9800 Belgium |
Registered Address | 13 Sheaveshill Parade Sheaveshill Avenue London NW9 6RS |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£80,311 |
Cash | £721 |
Current Liabilities | £85,702 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2012 | Application to strike the company off the register (3 pages) |
6 July 2012 | Application to strike the company off the register (3 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 January 2012 | Termination of appointment of Dominiek Verfaillie as a director (1 page) |
30 January 2012 | Termination of appointment of Dominiek Verfaillie as a director on 4 May 2011 (1 page) |
29 June 2011 | Director's details changed for Mr David Peter Finlay on 1 January 2011 (2 pages) |
29 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders Statement of capital on 2011-06-29
|
29 June 2011 | Secretary's details changed for Mr David Peter Finlay on 1 January 2011 (2 pages) |
29 June 2011 | Secretary's details changed for Mr David Peter Finlay on 1 January 2011 (2 pages) |
29 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders Statement of capital on 2011-06-29
|
29 June 2011 | Secretary's details changed for Mr David Peter Finlay on 1 January 2011 (2 pages) |
29 June 2011 | Director's details changed for Mr David Peter Finlay on 1 January 2011 (2 pages) |
29 June 2011 | Director's details changed for Mr David Peter Finlay on 1 January 2011 (2 pages) |
18 February 2011 | Termination of appointment of Otto Carlisle as a director (1 page) |
18 February 2011 | Termination of appointment of Otto Carlisle as a director (1 page) |
22 November 2010 | Appointment of Mr Dominiek Verfaillie as a director (2 pages) |
22 November 2010 | Appointment of Mr Dominiek Verfaillie as a director (2 pages) |
22 November 2010 | Statement of capital following an allotment of shares on 18 August 2010
|
22 November 2010 | Statement of capital following an allotment of shares on 18 August 2010
|
16 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
12 July 2010 | Director's details changed for Mr Otto Carlisle on 1 January 2010 (2 pages) |
12 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Mr Otto Carlisle on 1 January 2010 (2 pages) |
12 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Mr Otto Carlisle on 1 January 2010 (2 pages) |
15 April 2010 | Statement of capital following an allotment of shares on 5 January 2010
|
15 April 2010 | Statement of capital following an allotment of shares on 5 January 2010
|
15 April 2010 | Statement of capital following an allotment of shares on 5 January 2010
|
8 April 2010 | Change of name notice (2 pages) |
8 April 2010 | Resolutions
|
8 April 2010 | Company name changed integrated renewable energy systems LTD\certificate issued on 08/04/10
|
8 April 2010 | Change of name notice (2 pages) |
8 September 2009 | Director appointed mr otto carlisle (1 page) |
8 September 2009 | Director appointed mr david finlay (1 page) |
8 September 2009 | Director appointed mr otto carlisle (1 page) |
8 September 2009 | Director appointed mr gerard peter theo sauer (2 pages) |
8 September 2009 | Secretary appointed mr david finlay (1 page) |
8 September 2009 | Director appointed mr david finlay (1 page) |
8 September 2009 | Secretary appointed mr david finlay (1 page) |
8 September 2009 | Director appointed mr gerard peter theo sauer (2 pages) |
17 June 2009 | Appointment Terminated Director barbara kahan (1 page) |
17 June 2009 | Appointment terminated director barbara kahan (1 page) |
15 June 2009 | Incorporation (12 pages) |
15 June 2009 | Incorporation (12 pages) |