Cheltenham
Glos
GL50 3SH
Wales
Director Name | Mr Nicolas Keith Holman |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 03 December 2013(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (closed 27 October 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 26 Cowper Street London EC2A 4AP |
Secretary Name | Mr Eoin Langford |
---|---|
Status | Closed |
Appointed | 06 January 2020(7 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 27 October 2020) |
Role | Company Director |
Correspondence Address | A96ew70 14 Tivoli Terrace North 14 Tivoli Terrace North Dub Laughaire Ireland |
Director Name | Mr Neil Patrick Holman |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Festival House Jessop Avenue Cheltenham GL50 3SH Wales |
Secretary Name | Ms Zara Petrova |
---|---|
Status | Resigned |
Appointed | 18 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Festival House Jessop Avenue Cheltenham Glos GL50 3SH Wales |
Secretary Name | Miss Lorraine Clifford |
---|---|
Status | Resigned |
Appointed | 23 October 2015(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 July 2017) |
Role | Company Director |
Correspondence Address | Ground Floor Right 64 Paul Street London EC2A 4NG |
Secretary Name | Ms Rebecca Kelly |
---|---|
Status | Resigned |
Appointed | 07 July 2017(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 January 2020) |
Role | Company Director |
Correspondence Address | 26 Cowper Street London EC2A 4AP |
Registered Address | 26 Cowper Street London EC2A 4AP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Bnrg Sunpower LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£76,892 |
Cash | £70 |
Current Liabilities | £1,314 |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2020 | Application to strike the company off the register (3 pages) |
30 January 2020 | Appointment of Mr Eoin Langford as a secretary on 6 January 2020 (2 pages) |
30 January 2020 | Termination of appointment of Rebecca Kelly as a secretary on 6 January 2020 (1 page) |
11 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
18 October 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
18 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
10 July 2018 | Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to 26 Cowper Street London EC2A 4AP on 10 July 2018 (2 pages) |
3 April 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
31 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
11 July 2017 | Termination of appointment of Lorraine Clifford as a secretary on 7 July 2017 (1 page) |
11 July 2017 | Termination of appointment of Lorraine Clifford as a secretary on 7 July 2017 (1 page) |
11 July 2017 | Appointment of Ms Rebecca Kelly as a secretary on 7 July 2017 (2 pages) |
11 July 2017 | Appointment of Ms Rebecca Kelly as a secretary on 7 July 2017 (2 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
1 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
6 April 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
6 April 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
18 December 2015 | Appointment of Miss Lorraine Clifford as a secretary on 23 October 2015 (2 pages) |
18 December 2015 | Termination of appointment of Zara Petrova as a secretary on 23 October 2015 (1 page) |
18 December 2015 | Termination of appointment of Zara Petrova as a secretary on 23 October 2015 (1 page) |
18 December 2015 | Appointment of Miss Lorraine Clifford as a secretary on 23 October 2015 (2 pages) |
13 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 March 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
13 March 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
14 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
30 July 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 June 2014 | Appointment of Mr Nicolas Holman as a director (2 pages) |
10 June 2014 | Termination of appointment of Neil Holman as a director (1 page) |
10 June 2014 | Termination of appointment of Neil Holman as a director (1 page) |
10 June 2014 | Appointment of Mr Nicolas Holman as a director (2 pages) |
7 May 2014 | Previous accounting period shortened from 31 October 2013 to 30 June 2013 (1 page) |
7 May 2014 | Previous accounting period shortened from 31 October 2013 to 30 June 2013 (1 page) |
15 November 2013 | Register inspection address has been changed (1 page) |
15 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Register inspection address has been changed (1 page) |
18 October 2012 | Incorporation
|
18 October 2012 | Incorporation
|
18 October 2012 | Incorporation
|