Covent Garden
London
WC2B 5AH
Director Name | Mr Ian Paul Lawrie |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 16 May 2017(4 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 08 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | James Robert Grimson Pike |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2013(same day as company formation) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 74 The Close Norwich Norfolk NR1 4DR |
Director Name | Mr Richard James Pike |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2013(same day as company formation) |
Role | Chartered Technologist |
Country of Residence | United Kingdom |
Correspondence Address | 74 The Close Norwich Norfolk NR1 4DR |
Director Name | Mr Simon Arthur Barnard |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2013(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Mr Richard Clive Gibbs |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Colm Richard Killeen |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 June 2013(1 month after company formation) |
Appointment Duration | 1 week (resigned 24 June 2013) |
Role | Project Developer |
Country of Residence | Ireland |
Correspondence Address | 74 The Close Norwich Norfolk NR1 4DR |
Director Name | Ian Paul Lawrie |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 May 2014(12 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 July 2014) |
Role | Project Developer |
Country of Residence | Ireland |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Secretary Name | OHS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2015(2 years, 6 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 01 October 2016) |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Registered Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
10k at £0.01 | Island Green Power Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£50,870 |
Current Liabilities | £61,014 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
19 August 2014 | Delivered on: 22 August 2014 Persons entitled: Brighter Energy Investments LTD Classification: A registered charge Outstanding |
---|
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2018 | Application to strike the company off the register (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
21 May 2018 | Confirmation statement made on 14 May 2018 with updates (4 pages) |
21 May 2018 | Change of details for Denis John O'brien as a person with significant control on 1 January 2018 (2 pages) |
30 November 2017 | Satisfaction of charge 085291210001 in full (1 page) |
30 November 2017 | Satisfaction of charge 085291210001 in full (1 page) |
2 October 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
2 October 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
28 July 2017 | Micro company accounts made up to 31 October 2016 (8 pages) |
28 July 2017 | Micro company accounts made up to 31 October 2016 (8 pages) |
27 July 2017 | Previous accounting period shortened from 31 October 2017 to 31 December 2016 (1 page) |
27 July 2017 | Previous accounting period shortened from 31 October 2017 to 31 December 2016 (1 page) |
20 July 2017 | Director's details changed for Mr Colm Richard Killeen on 1 October 2016 (2 pages) |
20 July 2017 | Director's details changed for Mr Colm Richard Killeen on 1 October 2016 (2 pages) |
9 June 2017 | Appointment of Mr Ian Paul Lawrie as a director on 16 May 2017 (2 pages) |
9 June 2017 | Appointment of Mr Ian Paul Lawrie as a director on 16 May 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
22 December 2016 | Termination of appointment of Ohs Secretaries Limited as a secretary on 1 October 2016 (1 page) |
22 December 2016 | Termination of appointment of Ohs Secretaries Limited as a secretary on 1 October 2016 (1 page) |
4 October 2016 | Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 4 October 2016 (1 page) |
4 October 2016 | Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 4 October 2016 (1 page) |
8 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
9 May 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
9 May 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
9 December 2015 | Registered office address changed from C/O C/O Sgh Martineau Company Secretarial Llp One America Square Crosswall London EC3N 2SG to 9th Floor 107 Cheapside London EC2V 6DN on 9 December 2015 (1 page) |
9 December 2015 | Appointment of Ohs Secretaries Limited as a secretary on 7 December 2015 (2 pages) |
9 December 2015 | Appointment of Ohs Secretaries Limited as a secretary on 7 December 2015 (2 pages) |
9 December 2015 | Registered office address changed from C/O C/O Sgh Martineau Company Secretarial Llp One America Square Crosswall London EC3N 2SG to 9th Floor 107 Cheapside London EC2V 6DN on 9 December 2015 (1 page) |
26 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
12 May 2015 | Director's details changed (2 pages) |
12 May 2015 | Director's details changed (2 pages) |
11 May 2015 | Director's details changed for Colm Richard Killeen on 21 April 2015 (2 pages) |
11 May 2015 | Director's details changed for Colm Richard Killeen on 21 April 2015 (2 pages) |
11 February 2015 | Micro company accounts made up to 31 October 2014 (3 pages) |
11 February 2015 | Micro company accounts made up to 31 October 2014 (3 pages) |
22 August 2014 | Registration of charge 085291210001, created on 19 August 2014 (20 pages) |
22 August 2014 | Registration of charge 085291210001, created on 19 August 2014 (20 pages) |
31 July 2014 | Termination of appointment of Ian Paul Lawrie as a director on 31 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Ian Paul Lawrie as a director on 31 July 2014 (1 page) |
20 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
13 May 2014 | Registered office address changed from 74 the Close Norwich Norfolk NR1 4DR England on 13 May 2014 (1 page) |
13 May 2014 | Appointment of Ian Paul Lawrie as a director (2 pages) |
13 May 2014 | Termination of appointment of Richard Gibbs as a director (1 page) |
13 May 2014 | Appointment of Colm Richard Killeen as a director (2 pages) |
13 May 2014 | Termination of appointment of Simon Barnard as a director (1 page) |
13 May 2014 | Registered office address changed from 74 the Close Norwich Norfolk NR1 4DR England on 13 May 2014 (1 page) |
13 May 2014 | Appointment of Ian Paul Lawrie as a director (2 pages) |
13 May 2014 | Termination of appointment of Simon Barnard as a director (1 page) |
13 May 2014 | Termination of appointment of Richard Gibbs as a director (1 page) |
13 May 2014 | Appointment of Colm Richard Killeen as a director (2 pages) |
1 July 2013 | Termination of appointment of Ian Lawrie as a director (1 page) |
1 July 2013 | Termination of appointment of Ian Lawrie as a director (1 page) |
1 July 2013 | Termination of appointment of Colm Killeen as a director (1 page) |
1 July 2013 | Termination of appointment of Colm Killeen as a director (1 page) |
17 June 2013 | Termination of appointment of James Pike as a director (1 page) |
17 June 2013 | Appointment of Ian Paul Lawrie as a director (2 pages) |
17 June 2013 | Appointment of Ian Paul Lawrie as a director (2 pages) |
17 June 2013 | Termination of appointment of Richard Pike as a director (1 page) |
17 June 2013 | Appointment of Colm Richard Killeen as a director (2 pages) |
17 June 2013 | Appointment of Colm Richard Killeen as a director (2 pages) |
17 June 2013 | Termination of appointment of Richard Pike as a director (1 page) |
17 June 2013 | Termination of appointment of James Pike as a director (1 page) |
30 May 2013 | Current accounting period extended from 31 May 2014 to 31 October 2014 (1 page) |
30 May 2013 | Current accounting period extended from 31 May 2014 to 31 October 2014 (1 page) |
14 May 2013 | Incorporation
|
14 May 2013 | Incorporation
|