Company NameClean Tech Investments Limited
Company StatusDissolved
Company Number08274404
CategoryPrivate Limited Company
Incorporation Date30 October 2012(11 years, 6 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Alan John Millinder
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2013(8 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 16 February 2016)
RoleEnergy Developer
Country of ResidenceUnited Kingdom
Correspondence Address277-281 Oxford Street
London
W1C 2DL
Director NameMr Paul Millinder
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2014(1 year, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 16 February 2016)
RoleEnergy Developer
Country of ResidenceEngland
Correspondence Address277-281 Oxford Street
London
W1C 2DL
Director NameMs Diane Valerie Balneaves
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address277-281 Oxford Street
London
W1C 2DL
Secretary NameMs Diane Balneaves
StatusResigned
Appointed30 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address277-281 Oxford Street
London
W1C 2DL
Director NameEmpowering Wind Ltd (Corporation)
StatusResigned
Appointed30 October 2012(same day as company formation)
Correspondence Address277-281 Oxford Street
London
W1C 2DL

Contact

Websitewww.cleantechinvestments.co.uk/

Location

Registered Address277-281 Oxford Street
London
W1C 2DL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

25 at £1Alan John Millinder
50.00%
Ordinary
25 at £1Paul Millinder
50.00%
Ordinary

Financials

Year2014
Net Worth£114,300
Cash£48,300
Current Liabilities£44,000

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
14 February 2015Termination of appointment of Diane Balneaves as a secretary on 10 February 2015 (1 page)
14 February 2015Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 50
(5 pages)
14 February 2015Termination of appointment of Diane Valerie Balneaves as a director on 13 February 2015 (1 page)
18 November 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
8 November 2014Compulsory strike-off action has been discontinued (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014Appointment of Mr Paul Millinder as a director (2 pages)
10 December 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 50
(5 pages)
4 September 2013Appointment of Mr Alan John Millinder as a director (2 pages)
4 September 2013Termination of appointment of Empowering Wind Ltd as a director (1 page)
30 October 2012Incorporation (26 pages)