Isleworth
Middlesex
TW7 4QE
Director Name | Mr Sebastian Street |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2018(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 13 June 2023) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 168 Thornbury Road Isleworth Middlesex TW7 4QE |
Secretary Name | Giuseppe D'Anna |
---|---|
Status | Resigned |
Appointed | 19 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | The Station Masters' House 168 Thornbury Road Osterley Village Isleworth Middlesex TW7 4QE |
Director Name | Mr Ian Francis Rice |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 February 2018) |
Role | Energy Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 168 Thornbury Road Isleworth Middlesex TW7 4QE |
Secretary Name | Mr Ian Francis Rice |
---|---|
Status | Resigned |
Appointed | 26 September 2012(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 March 2019) |
Role | Company Director |
Correspondence Address | 168 Thornbury Road Isleworth Middlesex TW7 4QE |
Director Name | Power Consulting Co. Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2012(same day as company formation) |
Correspondence Address | 4 Lombard Street London EC3V 9HD |
Registered Address | 168 Thornbury Road Isleworth Middlesex TW7 4QE |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
240k at £1 | Peter Mullen 64.86% Preference |
---|---|
25k at £1 | Julian D'arcy 6.76% Preference |
25k at £1 | Lemma Capital LTD 6.76% Preference |
40k at £1 | Enedor Sa 10.81% Preference |
40k at £1 | Power Consulting Company LTD 10.81% Preference |
352k at £0.00001 | Enedor Sa 0.00% Ordinary |
60k at £0.00001 | Julian D'arcy 0.00% Ordinary |
148k at £0.00001 | Lemma Capital LTD 0.00% Ordinary |
640k at £0.00001 | Peter Mullen 0.00% Ordinary |
280k at £0.00001 | Power Consulting Company LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,848 |
Cash | £6,152 |
Current Liabilities | £12,000 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
16 June 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 April 2019 | Termination of appointment of Ian Francis Rice as a secretary on 28 March 2019 (1 page) |
1 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
22 February 2018 | Termination of appointment of Ian Francis Rice as a director on 22 February 2018 (1 page) |
22 February 2018 | Termination of appointment of Ian Francis Rice as a director on 22 February 2018 (1 page) |
22 February 2018 | Appointment of Mr Sebastian Street as a director on 22 February 2018 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 19 March 2017 with updates (8 pages) |
27 March 2017 | Confirmation statement made on 19 March 2017 with updates (8 pages) |
24 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
24 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
20 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 September 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Registered office address changed from C/O Lever Bros & Co the Station Masters' House 168 Thornbury Road Osterley Village Isleworth Middlesex TW7 4QE England to 168 Thornbury Road Isleworth Middlesex TW7 4QE on 18 September 2014 (1 page) |
18 September 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Secretary's details changed for Mr Ian Francis Rice on 19 March 2014 (1 page) |
18 September 2014 | Secretary's details changed for Mr Ian Francis Rice on 19 March 2014 (1 page) |
18 September 2014 | Registered office address changed from C/O Lever Bros & Co the Station Masters' House 168 Thornbury Road Osterley Village Isleworth Middlesex TW7 4QE England to 168 Thornbury Road Isleworth Middlesex TW7 4QE on 18 September 2014 (1 page) |
2 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders Statement of capital on 2013-04-25
|
25 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders Statement of capital on 2013-04-25
|
1 October 2012 | Appointment of Mr Ian Francis Rice as a secretary (1 page) |
1 October 2012 | Termination of appointment of Giuseppe D'anna as a secretary (1 page) |
1 October 2012 | Termination of appointment of Power Consulting Co. Ltd. as a director (1 page) |
1 October 2012 | Termination of appointment of Giuseppe D'anna as a secretary (1 page) |
1 October 2012 | Appointment of Mr Ian Francis Rice as a director (2 pages) |
1 October 2012 | Secretary's details changed for Giuseppe D'anna on 26 September 2012 (1 page) |
1 October 2012 | Appointment of Mr Ian Francis Rice as a secretary (1 page) |
1 October 2012 | Appointment of Mr Ian Francis Rice as a director (2 pages) |
1 October 2012 | Termination of appointment of Power Consulting Co. Ltd. as a director (1 page) |
1 October 2012 | Secretary's details changed for Giuseppe D'anna on 26 September 2012 (1 page) |
19 March 2012 | Incorporation
|
19 March 2012 | Incorporation
|