Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Director Name | Mrs Natalie Margherita Chittell |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2014(2 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 28 June 2016) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | Thornton House Thornton Road London SW19 4NG |
Director Name | Mr Daniel Callaghan |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 June 2011(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12-14 High Street Caterham Surrey CR3 5UA |
Director Name | Mr David Waldron |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 29 June 2011(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12-14 High Street Caterham Surrey CR3 5UA |
Secretary Name | Mr David Waldron |
---|---|
Status | Resigned |
Appointed | 29 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 12-14 High Street Caterham Surrey CR3 5UA |
Website | clarityrenewables.co.uk |
---|
Registered Address | Thornton House Thornton Road London SW19 4NG |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
600 at £1 | Epgi LTD 75.00% Ordinary |
---|---|
200 at £1 | Community Turbines LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£300,233 |
Cash | £426 |
Current Liabilities | £6,239 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 June 2014 | Delivered on: 9 July 2014 Persons entitled: Epgi Limited Classification: A registered charge Outstanding |
---|
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2016 | Application to strike the company off the register (3 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 September 2014 | Registered office address changed from Rosebery House 4 Farm Street London W1J 5RD to Thornton House Thornton Road London SW19 4NG on 23 September 2014 (1 page) |
25 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders (5 pages) |
23 July 2014 | Appointment of Mrs Natalie Margherita Chittell as a director on 20 June 2014 (2 pages) |
23 July 2014 | Statement of capital following an allotment of shares on 20 June 2014
|
9 July 2014 | Registration of charge 076865530001, created on 20 June 2014 (48 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
8 May 2013 | Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 8 May 2013 (1 page) |
8 May 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 October 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (14 pages) |
20 September 2012 | Registered office address changed from 12-14 High Street Caterham Surrey CR3 5UA England on 20 September 2012 (2 pages) |
20 September 2012 | Termination of appointment of David Waldron as a secretary (2 pages) |
20 September 2012 | Termination of appointment of David Waldron as a director (2 pages) |
20 September 2012 | Appointment of Daniel Callaghan as a director (3 pages) |
8 May 2012 | Termination of appointment of Daniel Callaghan as a director (1 page) |
29 June 2011 | Incorporation
|