Weybridge
Surrey
KT13 8DJ
Secretary Name | Guy Hunter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Church Street Weybridge Surrey KT13 8DJ |
Director Name | Steven Roth |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 May 2016(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 30 March 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Old Rectory Church Street Weybridge Surrey |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Allen Howard |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Website | www.nutechenergy.com/ |
---|---|
Email address | [email protected] |
Telephone | 07 785261308 |
Telephone region | Mobile |
Registered Address | 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
100 at £1 | Nu Tech Energy Alliance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £106,542 |
Cash | £22,722 |
Current Liabilities | £22,194 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
30 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 December 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
30 December 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
5 December 2016 | Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE England to 53 Church Street Weybridge Surrey KT13 8DJ on 5 December 2016 (2 pages) |
5 December 2016 | Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE England to 53 Church Street Weybridge Surrey KT13 8DJ on 5 December 2016 (2 pages) |
1 December 2016 | Appointment of a voluntary liquidator (1 page) |
1 December 2016 | Declaration of solvency (3 pages) |
1 December 2016 | Resolutions
|
1 December 2016 | Resolutions
|
1 December 2016 | Appointment of a voluntary liquidator (1 page) |
1 December 2016 | Declaration of solvency (3 pages) |
7 October 2016 | Accounts for a small company made up to 31 December 2015 (4 pages) |
7 October 2016 | Accounts for a small company made up to 31 December 2015 (4 pages) |
6 June 2016 | Appointment of Steven Roth as a director on 1 May 2016 (2 pages) |
6 June 2016 | Appointment of Steven Roth as a director on 1 May 2016 (2 pages) |
2 June 2016 | Termination of appointment of Allen Howard as a director on 1 April 2016 (1 page) |
2 June 2016 | Termination of appointment of Allen Howard as a director on 1 April 2016 (1 page) |
2 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
27 August 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
27 August 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
20 August 2015 | Registered office address changed from Abbey Business Centre Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 20 August 2015 (1 page) |
20 August 2015 | Registered office address changed from Abbey Business Centre Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 20 August 2015 (1 page) |
9 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
4 April 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
4 April 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
7 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
5 June 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
5 June 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
6 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
3 July 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
3 July 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
17 May 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
13 June 2011 | Statement of capital following an allotment of shares on 8 February 2011
|
13 June 2011 | Statement of capital following an allotment of shares on 8 February 2011
|
13 June 2011 | Statement of capital following an allotment of shares on 8 February 2011
|
7 April 2011 | Appointment of Guy Hunter as a secretary (2 pages) |
7 April 2011 | Appointment of Guy Hunter as a director (2 pages) |
7 April 2011 | Appointment of Guy Hunter as a director (2 pages) |
7 April 2011 | Appointment of Allen Howard as a director (2 pages) |
7 April 2011 | Appointment of Guy Hunter as a secretary (2 pages) |
7 April 2011 | Appointment of Allen Howard as a director (2 pages) |
1 March 2011 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 1 March 2011 (1 page) |
28 February 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (2 pages) |
28 February 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (2 pages) |
15 February 2011 | Termination of appointment of Graham Stephens as a director (1 page) |
15 February 2011 | Termination of appointment of Graham Stephens as a director (1 page) |
8 February 2011 | Incorporation (18 pages) |
8 February 2011 | Incorporation (18 pages) |