Company NameSustainable Economic Energy Limited
Company StatusDissolved
Company Number07974447
CategoryPrivate Limited Company
Incorporation Date2 March 2012(12 years, 1 month ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr JoÃO Tiago De Carvalho Vaz Serra De Moura
Date of BirthJune 1973 (Born 50 years ago)
NationalityPortuguese
StatusClosed
Appointed01 September 2014(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 23 May 2017)
RoleCompany Director
Country of ResidencePortugal
Correspondence Address163 Herne Hill
London
SE24 9LR
Director NameMr Richard Malcolm Lindley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Castle Mews
Bedford
MK40 3UT
Director NameMr David John Collett
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(7 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 17 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163 Herne Hill
London
SE24 9LR
Director NameMr Jorge Dot Saldana
Date of BirthDecember 1963 (Born 60 years ago)
NationalitySpanish
StatusResigned
Appointed02 June 2014(2 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Alfred Road
Kingston Upon Thames
Surrey
KT1 2UA

Location

Registered Address163 Herne Hill
London
SE24 9LR
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £0.01Energy Money Lda
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 September 2016Termination of appointment of Jorge Dot Saldana as a director on 25 August 2016 (1 page)
7 September 2016Termination of appointment of Jorge Dot Saldana as a director on 25 August 2016 (1 page)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
25 August 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 1
(6 pages)
25 August 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 1
(6 pages)
30 June 2016Director's details changed for Mr. Jorge Dot Saldana on 30 March 2016 (2 pages)
30 June 2016Director's details changed for Mr. Jorge Dot Saldana on 30 March 2016 (2 pages)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
18 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 May 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(6 pages)
8 May 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(6 pages)
8 May 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(6 pages)
22 April 2015Registered office address changed from 24 Castle Mews Bedford MK40 3UT to 163 Herne Hill London SE24 9LR on 22 April 2015 (1 page)
22 April 2015Termination of appointment of David John Collett as a director on 17 April 2015 (1 page)
22 April 2015Termination of appointment of Richard Malcolm Lindley as a director on 17 April 2015 (1 page)
22 April 2015Registered office address changed from 24 Castle Mews Bedford MK40 3UT to 163 Herne Hill London SE24 9LR on 22 April 2015 (1 page)
22 April 2015Termination of appointment of David John Collett as a director on 17 April 2015 (1 page)
22 April 2015Termination of appointment of Richard Malcolm Lindley as a director on 17 April 2015 (1 page)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 September 2014Appointment of Mr João Tiago De Carvalho Vaz Serra De Moura as a director on 1 September 2014 (2 pages)
3 September 2014Appointment of Mr João Tiago De Carvalho Vaz Serra De Moura as a director on 1 September 2014 (2 pages)
3 September 2014Appointment of Mr João Tiago De Carvalho Vaz Serra De Moura as a director on 1 September 2014 (2 pages)
2 June 2014Appointment of Mr Jorge Dot as a director (2 pages)
2 June 2014Appointment of Mr Jorge Dot as a director (2 pages)
11 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(4 pages)
11 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(4 pages)
11 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(4 pages)
1 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
1 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 July 2013Compulsory strike-off action has been discontinued (1 page)
9 July 2013Compulsory strike-off action has been discontinued (1 page)
8 July 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
8 July 2013Director's details changed for Richard Malcolm Lindley on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Richard Malcolm Lindley on 8 July 2013 (2 pages)
8 July 2013Registered office address changed from 8-10 Grosvenor Gardens London SW1W 0DH United Kingdom on 8 July 2013 (1 page)
8 July 2013Registered office address changed from 8-10 Grosvenor Gardens London SW1W 0DH United Kingdom on 8 July 2013 (1 page)
8 July 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
8 July 2013Director's details changed for Richard Malcolm Lindley on 8 July 2013 (2 pages)
8 July 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
8 July 2013Registered office address changed from 8-10 Grosvenor Gardens London SW1W 0DH United Kingdom on 8 July 2013 (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
25 October 2012Sub-division of shares on 23 October 2012 (5 pages)
25 October 2012Sub-division of shares on 23 October 2012 (5 pages)
24 October 2012Appointment of Mr David John Collett as a director (2 pages)
24 October 2012Appointment of Mr David John Collett as a director (2 pages)
14 August 2012Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom on 14 August 2012 (1 page)
14 August 2012Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom on 14 August 2012 (1 page)
2 March 2012Incorporation (36 pages)
2 March 2012Incorporation (36 pages)