Stamford
Lincolnshire
PE9 2YQ
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Director Name | Mr Brian Dryden Foord |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 October 2011) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Alleyn Park Dulwich London SE21 8AU |
Director Name | Brian Ford |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(2 weeks, 3 days after company formation) |
Appointment Duration | Resigned same day (resigned 19 March 2010) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Alleyn Park Dulwich London SE21 8AU |
Director Name | Mr Roland John Bernard Duce |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(1 year, 7 months after company formation) |
Appointment Duration | 9 years (resigned 30 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 1 Devonshire Street London W1W 5DR |
Director Name | Mr Alexander John Charles Duce |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(1 year, 7 months after company formation) |
Appointment Duration | 9 years (resigned 30 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House 1 Devonshire Street London W1W 5DR |
Director Name | Mr Jonathan Dryden Foord |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2015(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House 1 Devonshire Street London W1W 5DR |
Director Name | Mr Colin Andrew Gray |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(10 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 30 October 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rock House Great Casterton Road Stamford Lincolnshire PE9 2YQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2010(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Devonshire House 1 Devonshire Street London W1W 5DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Abbey Commercial Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
26 April 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2021 | Compulsory strike-off action has been suspended (1 page) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2021 | Confirmation statement made on 2 March 2021 with updates (4 pages) |
8 March 2021 | Termination of appointment of Roland John Bernard Duce as a director on 30 October 2020 (1 page) |
8 March 2021 | Termination of appointment of Colin Andrew Gray as a director on 30 October 2020 (1 page) |
8 March 2021 | Termination of appointment of Alexander John Duce as a director on 30 October 2020 (1 page) |
8 March 2021 | Appointment of Mr Wade Clarke as a director on 30 October 2020 (2 pages) |
29 September 2020 | Accounts for a small company made up to 30 June 2019 (9 pages) |
22 July 2020 | Appointment of Mr Colin Andrew Gray as a director on 1 June 2020 (2 pages) |
1 June 2020 | Termination of appointment of Jonathan Dryden Foord as a director on 22 April 2020 (1 page) |
16 March 2020 | Confirmation statement made on 2 March 2020 with updates (4 pages) |
12 June 2019 | Accounts for a small company made up to 30 June 2018 (9 pages) |
8 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
9 April 2018 | Accounts for a small company made up to 30 June 2017 (10 pages) |
16 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
21 June 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
10 April 2017 | Full accounts made up to 30 June 2016 (10 pages) |
10 April 2017 | Full accounts made up to 30 June 2016 (10 pages) |
4 July 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
4 July 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
20 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
9 July 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
9 July 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
7 May 2015 | Appointment of Mr Jonathan Dryden Foord as a director on 18 February 2015 (2 pages) |
7 May 2015 | Appointment of Mr Jonathan Dryden Foord as a director on 18 February 2015 (2 pages) |
30 April 2015 | Company name changed energeen LIMITED\certificate issued on 30/04/15
|
30 April 2015 | Company name changed energeen LIMITED\certificate issued on 30/04/15
|
29 April 2015 | Statement of capital following an allotment of shares on 18 February 2015
|
29 April 2015 | Statement of capital following an allotment of shares on 18 February 2015
|
30 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
24 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
24 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
14 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
28 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
16 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
13 October 2011 | Appointment of Mr Alexander John Duce as a director (2 pages) |
13 October 2011 | Appointment of Mr Roland John Bernard Duce as a director (2 pages) |
13 October 2011 | Appointment of Mr Alexander John Duce as a director (2 pages) |
13 October 2011 | Termination of appointment of Brian Foord as a director (1 page) |
13 October 2011 | Termination of appointment of Brian Foord as a director (1 page) |
13 October 2011 | Appointment of Mr Roland John Bernard Duce as a director (2 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
21 March 2011 | Termination of appointment of Brian Ford as a director (1 page) |
21 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Termination of appointment of Brian Ford as a director (1 page) |
21 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
26 April 2010 | Appointment of Brian Dryden Foord as a director (4 pages) |
26 April 2010 | Appointment of Brian Dryden Foord as a director (4 pages) |
31 March 2010 | Resolutions
|
31 March 2010 | Resolutions
|
22 March 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (1 page) |
22 March 2010 | Termination of appointment of Dunstana Davies as a director (1 page) |
22 March 2010 | Appointment of Brian Ford as a director (2 pages) |
22 March 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (1 page) |
22 March 2010 | Termination of appointment of Dunstana Davies as a director (1 page) |
22 March 2010 | Appointment of Brian Ford as a director (2 pages) |
22 March 2010 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 22 March 2010 (1 page) |
22 March 2010 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 22 March 2010 (1 page) |
2 March 2010 | Incorporation (48 pages) |
2 March 2010 | Incorporation (48 pages) |