Greenwich Peninsula
London
SE10 0ER
Secretary Name | Clive William Johnson |
---|---|
Status | Resigned |
Appointed | 07 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 8th Floor 6 Mitre Passage Greenwich Peninsula London SE10 0ER |
Registered Address | 8th Floor 6 Mitre Passage Greenwich Peninsula London SE10 0ER |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Peninsula |
Built Up Area | Greater London |
2 at £1 | Thomas Griffiths 100.00% Ordinary |
---|
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2015 | Application to strike the company off the register (3 pages) |
23 March 2015 | Application to strike the company off the register (3 pages) |
17 June 2014 | Company name changed peninsula biomass energy LIMITED\certificate issued on 17/06/14
|
17 June 2014 | Company name changed peninsula biomass energy LIMITED\certificate issued on 17/06/14
|
23 April 2014 | Termination of appointment of Clive Johnson as a secretary (1 page) |
23 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Termination of appointment of Clive Johnson as a secretary (1 page) |
23 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
7 April 2014 | Registered office address changed from 16 Oxenpark Gate Bridford Exeter EX6 7RJ United Kingdom on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 16 Oxenpark Gate Bridford Exeter EX6 7RJ United Kingdom on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 16 Oxenpark Gate Bridford Exeter EX6 7RJ United Kingdom on 7 April 2014 (1 page) |
27 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
27 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
16 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
6 January 2013 | Registered office address changed from 5 Carter Road Ivybridge Devon PL21 0RX on 6 January 2013 (1 page) |
6 January 2013 | Registered office address changed from 5 Carter Road Ivybridge Devon PL21 0RX on 6 January 2013 (1 page) |
6 January 2013 | Registered office address changed from 5 Carter Road Ivybridge Devon PL21 0RX on 6 January 2013 (1 page) |
27 November 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
27 November 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
25 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
18 July 2011 | Registered office address changed from Unit 11 the Watermark Erme Court Leonards Road Ivybridge Devon PL21 0SZ on 18 July 2011 (2 pages) |
18 July 2011 | Registered office address changed from Unit 11 the Watermark Erme Court Leonards Road Ivybridge Devon PL21 0SZ on 18 July 2011 (2 pages) |
7 April 2011 | Incorporation
|
7 April 2011 | Incorporation
|