London
EC3N 3DS
Director Name | Mr David Fava |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 March 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Esprit Court 21 Brune Street London E1 7ND |
Director Name | Mr Filippo Buzzi |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 June 2013(1 year, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 February 2014) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Sutherland House 3 Lloyd's Avenue - Suite 108 London EC3N 3DS |
Registered Address | Sutherland House 3 Lloyd's Avenue - Suite 108 London EC3N 3DS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Filippo Buzzi 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Appointment of Mr Filippo Buzzi as a director (2 pages) |
25 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Termination of appointment of David Fava as a director (1 page) |
25 March 2014 | Appointment of Mr Filippo Buzzi as a director (2 pages) |
25 March 2014 | Termination of appointment of David Fava as a director (1 page) |
10 February 2014 | Termination of appointment of Filippo Buzzi as a director (1 page) |
10 February 2014 | Termination of appointment of Filippo Buzzi as a director (1 page) |
28 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 August 2013 | Registered office address changed from 3 Lloyd's Avenue London EC3N 3DS England on 30 August 2013 (1 page) |
30 August 2013 | Registered office address changed from 3 Lloyd's Avenue London EC3N 3DS England on 30 August 2013 (1 page) |
30 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders (4 pages) |
30 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Appointment of Mr Filippo Buzzi as a director (2 pages) |
14 June 2013 | Appointment of Mr Filippo Buzzi as a director (2 pages) |
30 August 2012 | Company name changed gc energy LTD\certificate issued on 30/08/12
|
30 August 2012 | Registered office address changed from 3 3 Lloyd's Avenue London EC3N 3DS England on 30 August 2012 (1 page) |
30 August 2012 | Registered office address changed from 3 3 Lloyd's Avenue London EC3N 3DS England on 30 August 2012 (1 page) |
30 August 2012 | Company name changed gc energy LTD\certificate issued on 30/08/12
|
29 August 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Registered office address changed from Flat 1 Esprit Court 21 Brune Street London E1 7ND England on 29 August 2012 (1 page) |
29 August 2012 | Registered office address changed from Flat 1 Esprit Court 21 Brune Street London E1 7ND England on 29 August 2012 (1 page) |
29 August 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Incorporation
|
6 March 2012 | Incorporation
|