Company NameGreen Energy Ventures Limited
Company StatusDissolved
Company Number07536936
CategoryPrivate Limited Company
Incorporation Date21 February 2011(13 years, 2 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Christopher Clapham
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2011(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address164 Alnesbourne Crescent
Ipswich
IP3 9GD
Director NameNEV Holdings Limited (Corporation)
StatusResigned
Appointed21 February 2011(same day as company formation)
Correspondence AddressSuites 7b & 8b 50
Town Range
Gibraltar

Location

Registered Address1 Golden Court
Richmond
Surrey
TW9 1EU
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Nev Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£184
Cash£596
Current Liabilities£780

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
21 May 2014Application to strike the company off the register (2 pages)
5 March 2014Compulsory strike-off action has been discontinued (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
14 March 2013Annual return made up to 21 February 2013 with a full list of shareholders
Statement of capital on 2013-03-14
  • GBP 1
(3 pages)
19 November 2012Registered office address changed from 62a High Street Hampton Hill Hampton Middlesex TW12 1PD United Kingdom on 19 November 2012 (1 page)
15 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
28 June 2012Registered office address changed from 3Rd Floor 14 Hanover Street London W1S 1YH England on 28 June 2012 (1 page)
18 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
29 September 2011Termination of appointment of Nev Holdings Limited as a director (1 page)
20 September 2011Director's details changed for Nev Holdings Limited on 20 September 2011 (2 pages)
17 May 2011Registered office address changed from 164 Alnesbourne Crescent Ipswich Suffolk IP39GD England on 17 May 2011 (1 page)
21 February 2011Incorporation (21 pages)