London
EC4A 3DW
Director Name | Thomas Nix |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Closed |
Appointed | 03 September 2013(3 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 13 August 2019) |
Role | Energy Executive |
Country of Residence | United States |
Correspondence Address | 12 3rd Floor 12 Gough Square London EC4A 3DW |
Registered Address | Sayers Butterworth 12 Gough Square London EC4A 3DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1 at £1 | David Marshall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £65,335 |
Net Worth | £5,241 |
Cash | £919 |
Current Liabilities | £31,426 |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
13 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2019 | Application to strike the company off the register (1 page) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
1 August 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
1 August 2017 | Notification of Thomas Nix as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of David Marshall as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Thomas Nix as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
1 August 2017 | Notification of David Marshall as a person with significant control on 6 April 2016 (2 pages) |
6 March 2017 | Total exemption full accounts made up to 31 May 2016 (12 pages) |
6 March 2017 | Total exemption full accounts made up to 31 May 2016 (12 pages) |
24 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
6 April 2016 | Total exemption full accounts made up to 31 May 2015 (11 pages) |
6 April 2016 | Total exemption full accounts made up to 31 May 2015 (11 pages) |
4 November 2015 | Total exemption full accounts made up to 31 May 2014 (11 pages) |
4 November 2015 | Total exemption full accounts made up to 31 May 2014 (11 pages) |
30 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
20 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
3 September 2013 | Appointment of Director Thomas Nix as a director (2 pages) |
3 September 2013 | Appointment of Director Thomas Nix as a director (2 pages) |
30 May 2013 | Incorporation
|
30 May 2013 | Incorporation
|