Company NameEAW Energy Limited
Company StatusDissolved
Company Number07042644
CategoryPrivate Limited Company
Incorporation Date14 October 2009(14 years, 5 months ago)
Dissolution Date25 September 2019 (4 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Director

Director NameMr Keith Trevor Seaton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Thales Drive
Arnold
Nottingham
NG5 6NF

Location

Registered AddressCvr Global Llp
20 Furnival Street
London
EC4A 1JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2012
Net Worth-£98,741
Current Liabilities£193,474

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 September 2019Final Gazette dissolved following liquidation (1 page)
25 June 2019Notice of final account prior to dissolution (19 pages)
17 December 2018Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to 20 Furnival Street London EC4A 1JQ on 17 December 2018 (2 pages)
6 July 2018Progress report in a winding up by the court (21 pages)
15 January 2018Progress report in a winding up by the court (17 pages)
2 August 2017Registered office address changed from 100 Borough High Street London SE1 1LB to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 2 August 2017 (2 pages)
2 August 2017Registered office address changed from 100 Borough High Street London SE1 1LB to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 2 August 2017 (2 pages)
7 June 2016INSOLVENCY:Progress report ends 22/04/2016 (14 pages)
7 June 2016INSOLVENCY:Progress report ends 22/04/2016 (14 pages)
12 May 2015Registered office address changed from 15 Foster Avenue Beeston Nottingham NG9 1AE United Kingdom to 100 Borough High Street London SE1 1LB on 12 May 2015 (2 pages)
12 May 2015Registered office address changed from 15 Foster Avenue Beeston Nottingham NG9 1AE United Kingdom to 100 Borough High Street London SE1 1LB on 12 May 2015 (2 pages)
11 May 2015Appointment of a liquidator (1 page)
11 May 2015Appointment of a liquidator (1 page)
29 April 2015Completion of winding up (1 page)
29 April 2015Dissolution deferment (1 page)
29 April 2015Completion of winding up (1 page)
29 April 2015Dissolution deferment (1 page)
9 October 2013Order of court to wind up (2 pages)
9 October 2013Order of court to wind up (2 pages)
24 September 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
24 September 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
27 February 2013Registered office address changed from Unit 16 Criftin Enterprise Centre Oxton Road Nottingham Nottinghamshire NG14 6AT on 27 February 2013 (1 page)
27 February 2013Registered office address changed from Unit 16 Criftin Enterprise Centre Oxton Road Nottingham Nottinghamshire NG14 6AT on 27 February 2013 (1 page)
17 October 2012Annual return made up to 14 October 2012 with a full list of shareholders
Statement of capital on 2012-10-17
  • GBP 1
(4 pages)
17 October 2012Annual return made up to 14 October 2012 with a full list of shareholders
Statement of capital on 2012-10-17
  • GBP 1
(4 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
8 November 2011Register(s) moved to registered inspection location (1 page)
8 November 2011Register(s) moved to registered inspection location (1 page)
8 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
7 November 2011Register inspection address has been changed (1 page)
7 November 2011Register inspection address has been changed (1 page)
22 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 September 2011Registered office address changed from 15 Foster Avenue Beeston Nottingham NG9 1AE United Kingdom on 20 September 2011 (2 pages)
20 September 2011Registered office address changed from 15 Foster Avenue Beeston Nottingham NG9 1AE United Kingdom on 20 September 2011 (2 pages)
5 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
5 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
18 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
18 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
14 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
14 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)