Shoreditch
London
EC2A 4BX
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 August 2010(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | David Couch |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2010(1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 January 2014) |
Role | Vice Prsident Finance |
Country of Residence | United States |
Correspondence Address | 2633 Telegraph Ave #206 Oakland Ca 94612 |
Director Name | Richard Youngman |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(1 day after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 September 2015) |
Role | Vice President Research |
Country of Residence | United Kingdom |
Correspondence Address | Tuthill Farm Therfield Royston Herts SG8 9PT |
Director Name | Sheeraz Haji |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2010(1 day after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 April 2016) |
Role | President |
Country of Residence | United States |
Correspondence Address | 2925 Hillegass Berkeley Ca 94705 |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2010(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2010(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1000 at £1 | Cleantech Group Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £468,031 |
Net Worth | £56,012 |
Cash | £8,269 |
Current Liabilities | £47,641 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
12 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
31 August 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
25 July 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
22 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
9 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
1 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
17 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
2 September 2019 | Confirmation statement made on 31 August 2019 with updates (4 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
3 September 2018 | Confirmation statement made on 31 August 2018 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
7 September 2017 | Withdrawal of a person with significant control statement on 7 September 2017 (2 pages) |
7 September 2017 | Notification of a person with significant control statement (2 pages) |
7 September 2017 | Withdrawal of a person with significant control statement on 7 September 2017 (2 pages) |
7 September 2017 | Notification of a person with significant control statement (2 pages) |
7 September 2017 | Confirmation statement made on 31 August 2017 with updates (5 pages) |
7 September 2017 | Confirmation statement made on 31 August 2017 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 April 2016 | Appointment of Richard Youngman as a director on 7 April 2016 (2 pages) |
8 April 2016 | Termination of appointment of Sheeraz Haji as a director on 7 April 2016 (1 page) |
8 April 2016 | Appointment of Richard Youngman as a director on 7 April 2016 (2 pages) |
8 April 2016 | Termination of appointment of Sheeraz Haji as a director on 7 April 2016 (1 page) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2015 | Termination of appointment of Richard Youngman as a director on 30 September 2015 (1 page) |
12 October 2015 | Termination of appointment of Richard Youngman as a director on 30 September 2015 (1 page) |
22 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
26 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
26 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
26 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
4 September 2014 | Termination of appointment of David Couch as a director on 4 January 2014 (1 page) |
4 September 2014 | Termination of appointment of David Couch as a director on 4 January 2014 (1 page) |
4 September 2014 | Termination of appointment of David Couch as a director on 4 January 2014 (1 page) |
17 December 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
17 December 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
17 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
10 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
12 June 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
1 September 2011 | Director's details changed for Sheeraz Haji on 1 July 2011 (2 pages) |
1 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Director's details changed for Sheeraz Haji on 1 July 2011 (2 pages) |
1 September 2011 | Director's details changed for David Couch on 1 July 2011 (2 pages) |
1 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Director's details changed for David Couch on 1 July 2011 (2 pages) |
1 September 2011 | Director's details changed for Sheeraz Haji on 1 July 2011 (2 pages) |
1 September 2011 | Director's details changed for David Couch on 1 July 2011 (2 pages) |
1 October 2010 | Resolutions
|
1 October 2010 | Appointment of Richard Youngman as a director (3 pages) |
1 October 2010 | Appointment of David Couch as a director (3 pages) |
1 October 2010 | Termination of appointment of Huntsmoor Limited as a director (2 pages) |
1 October 2010 | Statement of capital following an allotment of shares on 2 September 2010
|
1 October 2010 | Appointment of Sheeraz Haji as a director (4 pages) |
1 October 2010 | Termination of appointment of Richard Bursby as a director (2 pages) |
1 October 2010 | Termination of appointment of Richard Bursby as a director (2 pages) |
1 October 2010 | Statement of capital following an allotment of shares on 2 September 2010
|
1 October 2010 | Appointment of Richard Youngman as a director (3 pages) |
1 October 2010 | Appointment of Sheeraz Haji as a director (4 pages) |
1 October 2010 | Termination of appointment of Huntsmoor Nominees Limited as a director (2 pages) |
1 October 2010 | Termination of appointment of Huntsmoor Limited as a director (2 pages) |
1 October 2010 | Appointment of David Couch as a director (3 pages) |
1 October 2010 | Resolutions
|
1 October 2010 | Statement of capital following an allotment of shares on 2 September 2010
|
1 October 2010 | Termination of appointment of Huntsmoor Nominees Limited as a director (2 pages) |
2 September 2010 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
2 September 2010 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
31 August 2010 | Incorporation
|
31 August 2010 | Incorporation
|