London
W1S 2XF
Director Name | Mr Phillip John Van Tenac |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Woodingdean Business Park Sea View Way Brighton East Sussex BN2 6NX |
Director Name | Mr Neil James Barnett |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 13 March 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-8 Conduit Street London W1S 2XF |
Director Name | Mr Grant Lyndon Price |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 13 March 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 7-8 Conduit Street London W1S 2XF |
Director Name | Mr Edward Nicolas Cowdery |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Hunns Mere Way Brighton East Sussex BN2 6AH |
Director Name | Blue Carbon (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2011(1 year, 1 month after company formation) |
Appointment Duration | 1 month (resigned 31 August 2011) |
Correspondence Address | Spinney Cottage Townsend Drive St. Albans Hertfordshire AL3 5LJ |
Registered Address | Geoffrey Martin & Co 7-8 Conduit Street London W1S 2XF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 March 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 March 2014 | Final Gazette dissolved following liquidation (1 page) |
13 December 2013 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
13 December 2013 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
3 July 2013 | Liquidators statement of receipts and payments to 29 May 2013 (23 pages) |
3 July 2013 | Liquidators' statement of receipts and payments to 29 May 2013 (23 pages) |
3 July 2013 | Liquidators' statement of receipts and payments to 29 May 2013 (23 pages) |
19 September 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
19 September 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
1 June 2012 | Appointment of a voluntary liquidator (2 pages) |
1 June 2012 | Resolutions
|
1 June 2012 | Appointment of a voluntary liquidator (2 pages) |
1 June 2012 | Statement of affairs with form 4.19 (7 pages) |
1 June 2012 | Resolutions
|
1 June 2012 | Statement of affairs with form 4.19 (7 pages) |
22 May 2012 | Registered office address changed from 13 Hunns Mere Way Brighton East Sussex BN2 6AH England on 22 May 2012 (2 pages) |
22 May 2012 | Registered office address changed from 13 Hunns Mere Way Brighton East Sussex BN2 6AH England on 22 May 2012 (2 pages) |
27 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders Statement of capital on 2012-02-27
|
27 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders Statement of capital on 2012-02-27
|
24 February 2012 | Statement of capital following an allotment of shares on 20 September 2011
|
24 February 2012 | Statement of capital following an allotment of shares on 20 September 2011
|
2 February 2012 | Termination of appointment of Blue Carbon (Uk) Limited as a director on 31 August 2011 (1 page) |
2 February 2012 | Termination of appointment of Blue Carbon (Uk) Limited as a director (1 page) |
2 February 2012 | Termination of appointment of Edward Cowdery as a director (1 page) |
2 February 2012 | Termination of appointment of Edward Nicolas Cowdery as a director on 23 December 2011 (1 page) |
18 January 2012 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
5 September 2011 | Appointment of Blue Carbon (Uk) Limited as a director (2 pages) |
5 September 2011 | Appointment of Blue Carbon (Uk) Limited as a director on 1 August 2011 (2 pages) |
24 August 2011 | Previous accounting period shortened from 30 November 2011 to 31 December 2010 (1 page) |
24 August 2011 | Previous accounting period shortened from 30 November 2011 to 31 December 2010 (1 page) |
6 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Registered office address changed from Unit 1 Woodingdean Business Park Sea View Way Brighton East Sussex BN2 6NX England on 5 July 2011 (1 page) |
5 July 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
5 July 2011 | Registered office address changed from Unit 1 Woodingdean Business Park Sea View Way Brighton East Sussex BN2 6NX England on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from Unit 1 Woodingdean Business Park Sea View Way Brighton East Sussex BN2 6NX England on 5 July 2011 (1 page) |
5 July 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
8 March 2011 | Appointment of Mr Grant Lyndon Price as a director (2 pages) |
8 March 2011 | Appointment of Mr Neil James Barnett as a director (2 pages) |
8 March 2011 | Appointment of Mr Neil James Barnett as a director (2 pages) |
8 March 2011 | Current accounting period extended from 30 June 2011 to 30 November 2011 (1 page) |
8 March 2011 | Current accounting period extended from 30 June 2011 to 30 November 2011 (1 page) |
8 March 2011 | Appointment of Mr Grant Lyndon Price as a director (2 pages) |
16 December 2010 | Director's details changed for Mr Darren Ian Trussell on 1 December 2010 (2 pages) |
16 December 2010 | Director's details changed for Mr Darren Ian Trussell on 1 December 2010 (2 pages) |
16 December 2010 | Director's details changed for Mr Darren Ian Trussell on 1 December 2010 (2 pages) |
25 October 2010 | Appointment of Mr Edward Nicolas Cowdery as a director (2 pages) |
25 October 2010 | Appointment of Mr Darren Ian Trussell as a director (2 pages) |
25 October 2010 | Appointment of Mr Darren Ian Trussell as a director (2 pages) |
25 October 2010 | Appointment of Mr Edward Nicolas Cowdery as a director (2 pages) |
9 August 2010 | Change of name notice (2 pages) |
9 August 2010 | Company name changed sabre power solutions LIMITED\certificate issued on 09/08/10
|
9 August 2010 | Change of name notice (2 pages) |
9 August 2010 | Company name changed sabre power solutions LIMITED\certificate issued on 09/08/10
|
7 July 2010 | Statement of capital following an allotment of shares on 6 July 2010
|
7 July 2010 | Statement of capital following an allotment of shares on 6 July 2010
|
7 July 2010 | Statement of capital following an allotment of shares on 6 July 2010
|
10 June 2010 | Incorporation
|
10 June 2010 | Incorporation
|