London
W1C 2DL
Director Name | Mr Paul Millinder |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2014(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 16 February 2016) |
Role | Energy Developer |
Country of Residence | England |
Correspondence Address | 277-281 Oxford Street London W1C 2DL |
Director Name | Ms Diane Valerie Balneaves |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2012(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 277-281 Oxford Street London W1C 2DL |
Secretary Name | Ms Diane Balneaves |
---|---|
Status | Resigned |
Appointed | 30 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 277-281 Oxford Street London W1C 2DL |
Director Name | Empowering Wind Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2012(same day as company formation) |
Correspondence Address | 277-281 Oxford Street London W1C 2DL |
Website | www.cleantechinvestments.co.uk/ |
---|
Registered Address | 277-281 Oxford Street London W1C 2DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
25 at £1 | Alan John Millinder 50.00% Ordinary |
---|---|
25 at £1 | Paul Millinder 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £114,300 |
Cash | £48,300 |
Current Liabilities | £44,000 |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2015 | Termination of appointment of Diane Balneaves as a secretary on 10 February 2015 (1 page) |
14 February 2015 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2015-02-14
|
14 February 2015 | Termination of appointment of Diane Valerie Balneaves as a director on 13 February 2015 (1 page) |
18 November 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
8 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | Appointment of Mr Paul Millinder as a director (2 pages) |
10 December 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
4 September 2013 | Appointment of Mr Alan John Millinder as a director (2 pages) |
4 September 2013 | Termination of appointment of Empowering Wind Ltd as a director (1 page) |
30 October 2012 | Incorporation (26 pages) |