Company Name4 E Renewables Ltd.
Company StatusDissolved
Company Number07689401
CategoryPrivate Limited Company
Incorporation Date1 July 2011(12 years, 10 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Andreas Frank Fischer
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityGerman
StatusClosed
Appointed01 July 2011(same day as company formation)
RoleExecutive
Country of ResidenceGermany
Correspondence Address1a Pope Street
London
SE1 3PR
Director NameMr Wilhelm Heyne
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2011(same day as company formation)
RoleExecutive
Country of ResidenceGermany
Correspondence Address1a Pope Street
London
SE1 3PR
Secretary NameSTM Nominee Secretaries Ltd (Corporation)
StatusResigned
Appointed01 July 2011(same day as company formation)
Correspondence Address54-58 Tanner Street
The Brandenburg Suite
London
SE1 3PH

Location

Registered Address54-58 Tanner Street
The Brandenburg Suite - Tanner Place
London
SE1 3PH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Andreas Frank Fischer
100.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
3 October 2016Termination of appointment of Stm Nominee Secretaries Ltd as a secretary on 1 October 2016 (1 page)
3 October 2016Termination of appointment of Stm Nominee Secretaries Ltd as a secretary on 1 October 2016 (1 page)
10 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
10 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
27 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000
(4 pages)
27 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000
(4 pages)
4 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
4 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
21 August 2014Secretary's details changed for Stm Nominee Secretaries Ltd on 19 November 2013 (1 page)
21 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
(4 pages)
21 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
(4 pages)
21 August 2014Secretary's details changed for Stm Nominee Secretaries Ltd on 19 November 2013 (1 page)
17 December 2013Registered office address changed from 1a Pope Street London SE1 3PR England on 17 December 2013 (1 page)
17 December 2013Registered office address changed from 1a Pope Street London SE1 3PR England on 17 December 2013 (1 page)
19 November 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
19 November 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
21 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1,000
(4 pages)
21 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1,000
(4 pages)
31 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
31 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
21 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
21 August 2012Termination of appointment of Wilhelm Heyne as a director (1 page)
21 August 2012Termination of appointment of Wilhelm Heyne as a director (1 page)
12 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
1 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
1 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)