London
EC1A 4HD
Director Name | Mr Andrew Neville Burman |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 12 May 2010(2 days after company formation) |
Appointment Duration | 4 years, 1 month (closed 27 June 2014) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 200 Aldersgate Aldersgate Street London EC1A 4HD |
Director Name | Mr Neville John Burman |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 12 May 2010(2 days after company formation) |
Appointment Duration | 4 years, 1 month (closed 27 June 2014) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 200 Aldersgate Aldersgate Street London EC1A 4HD |
Secretary Name | Mr Peter Ellis |
---|---|
Status | Closed |
Appointed | 12 May 2010(2 days after company formation) |
Appointment Duration | 4 years, 1 month (closed 27 June 2014) |
Role | Company Director |
Correspondence Address | 200 Aldersgate Aldersgate Street London EC1A 4HD |
Director Name | Mr Peter Anthony Ellis |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 March 2013(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 27 June 2014) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 200 Aldersgate Aldersgate Street London EC1A 4HD |
Director Name | Mr Graham Joseph Stuart |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 May 2010(2 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Eastgrove Avenue Bolton Lancashire BL1 7HA |
Director Name | Mr Peter Anthony Ellis |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 February 2013(2 years, 9 months after company formation) |
Appointment Duration | 1 week (resigned 11 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Colchester Business Centre Hawkins Road Colchester Essex CO2 8JX |
Registered Address | 200 Aldersgate Aldersgate Street London EC1A 4HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | Burman Biofuels Pty LTD 50.00% Ordinary |
---|---|
35 at £1 | Patricia Ellis 35.00% Ordinary |
15 at £1 | Graham Joseph Stuart 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £136 |
Cash | £25,220 |
Current Liabilities | £21,257 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
27 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 March 2014 | Notice of move from Administration to Dissolution (22 pages) |
27 March 2014 | Administrator's progress report to 20 March 2014 (22 pages) |
12 March 2014 | Registered office address changed from C/O Fti Consulting Midtown 322 High Holborn London WC1V 7PB on 12 March 2014 (2 pages) |
5 December 2013 | Administrator's progress report to 14 October 2013 (20 pages) |
4 July 2013 | Result of meeting of creditors (2 pages) |
14 June 2013 | Statement of administrator's proposal (77 pages) |
30 May 2013 | Statement of affairs with form 2.14B/2.15B (16 pages) |
17 May 2013 | Statement of affairs with form 2.14B/2.15B (52 pages) |
26 April 2013 | Registered office address changed from Weston Business Centre Hawkins Road Colchester Essex CO2 8JX United Kingdom on 26 April 2013 (2 pages) |
25 April 2013 | Appointment of an administrator (1 page) |
1 March 2013 | Appointment of Mr Peter Anthony Ellis as a director (2 pages) |
13 February 2013 | Termination of appointment of Peter Ellis as a director (1 page) |
8 February 2013 | Appointment of Mr Peter Anthony Ellis as a director (2 pages) |
21 August 2012 | Termination of appointment of Graham Stuart as a director (1 page) |
15 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders Statement of capital on 2012-05-15
|
28 February 2012 | Previous accounting period extended from 30 June 2011 to 31 January 2012 (1 page) |
13 February 2012 | Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 13 February 2012 (1 page) |
17 November 2011 | Previous accounting period shortened from 31 January 2012 to 30 June 2011 (1 page) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
20 September 2011 | Previous accounting period shortened from 31 May 2011 to 31 January 2011 (1 page) |
27 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (7 pages) |
26 May 2011 | Statement of capital following an allotment of shares on 10 May 2010
|
15 November 2010 | Registered office address changed from 6 Station Court Station Approach Wickford Essex SS11 7AT England on 15 November 2010 (2 pages) |
16 June 2010 | Statement of capital following an allotment of shares on 10 May 2010
|
15 June 2010 | Appointment of Mr Andrew Burman as a director (2 pages) |
15 June 2010 | Appointment of Mr Neville Burman as a director (2 pages) |
15 June 2010 | Appointment of Mr Graham Joseph Stuart as a director (2 pages) |
12 May 2010 | Appointment of Mr Peter Ellis as a secretary (1 page) |
10 May 2010 | Incorporation
|
10 May 2010 | Incorporation
|