Company NameNorthlink Energy Limited
DirectorJames Richard Gascoyne Cecil
Company StatusActive - Proposal to Strike off
Company Number08706145
CategoryPrivate Limited Company
Incorporation Date25 September 2013(10 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameLord James Richard Gascoyne Cecil
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2013(1 month, 2 weeks after company formation)
Appointment Duration10 years, 4 months
RoleBusiness Development Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Widmore Business Solutions Limited Chislehurst
Chislehurst
BR7 6LH
Director NameZachary Adam Friedman
Date of BirthApril 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Arab Emirates
Correspondence AddressSummit House 12
Red Lion Square 12 Red Lion Square
London
WC1R 4QD
Director NameRichard Graham Foote O'Donoghue
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 2013(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressSummit House 12
Red Lion Square 12 Red Lion Square
London
WC1R 4QD
Director NameMr James Michael Robar
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2017(3 years, 6 months after company formation)
Appointment Duration6 months (resigned 30 September 2017)
RoleOil Industry Consultant
Country of ResidenceUnited States
Correspondence AddressChislehurst Business Centre 1 Bromley Lane
Chislehurst
Kent
BR7 6LH
Director NameMr Douglas Said Saab
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2017(3 years, 6 months after company formation)
Appointment Duration6 months (resigned 30 September 2017)
RoleOil Industry Consultant
Country of ResidenceOman
Correspondence AddressChislehurst Business Centre 1 Bromley Lane
Chislehurst
Kent
BR7 6LH

Contact

Websitewww.northlinkenergy.com/

Location

Registered AddressC/O Widmore Business Solutions Limited
Chislehurst Business Centre 1 Bromley Lane
Chislehurst
BR7 6LH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Next Accounts Due30 September 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 September 2021 (2 years, 6 months ago)
Next Return Due9 October 2022 (overdue)

Filing History

12 January 2021Compulsory strike-off action has been suspended (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
19 February 2020Compulsory strike-off action has been discontinued (1 page)
18 February 2020Confirmation statement made on 25 September 2019 with no updates (3 pages)
11 January 2020Compulsory strike-off action has been suspended (1 page)
17 December 2019First Gazette notice for compulsory strike-off (1 page)
5 November 2018Total exemption full accounts made up to 30 September 2018 (7 pages)
5 November 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
30 October 2018Compulsory strike-off action has been discontinued (1 page)
29 October 2018Termination of appointment of James Michael Robar as a director on 30 September 2017 (1 page)
29 October 2018Notification of James Richard Gascoyne Cecil as a person with significant control on 6 April 2016 (2 pages)
29 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
29 October 2018Termination of appointment of Douglas Said Saab as a director on 30 September 2017 (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
20 January 2018Compulsory strike-off action has been discontinued (1 page)
18 January 2018Confirmation statement made on 25 September 2017 with no updates (3 pages)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
10 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
10 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
9 April 2017Appointment of Mr James Michael Robar as a director on 1 April 2017 (2 pages)
9 April 2017Appointment of Mr James Michael Robar as a director on 1 April 2017 (2 pages)
7 April 2017Appointment of Mr Douglas Said Saab as a director on 1 April 2017 (2 pages)
7 April 2017Appointment of Mr Douglas Said Saab as a director on 1 April 2017 (2 pages)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
21 December 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
22 June 2016Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD to C/O Widmore Business Solutions Limited Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH on 22 June 2016 (1 page)
22 June 2016Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD to C/O Widmore Business Solutions Limited Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH on 22 June 2016 (1 page)
29 December 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
29 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 December 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
16 December 2015Termination of appointment of Zachary Adam Friedman as a director on 9 January 2015 (1 page)
16 December 2015Termination of appointment of Zachary Adam Friedman as a director on 9 January 2015 (1 page)
16 December 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(3 pages)
16 December 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(3 pages)
16 December 2015Termination of appointment of Richard Graham Foote O'donoghue as a director on 9 January 2015 (1 page)
16 December 2015Termination of appointment of Richard Graham Foote O'donoghue as a director on 9 January 2015 (1 page)
16 December 2015Termination of appointment of Richard Graham Foote O'donoghue as a director on 9 January 2015 (1 page)
16 December 2015Termination of appointment of Zachary Adam Friedman as a director on 9 January 2015 (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(5 pages)
15 December 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(5 pages)
27 December 2013Director's details changed for Lord James Richard Cecil on 27 December 2013 (2 pages)
27 December 2013Director's details changed for Lord James Richard Cecil on 27 December 2013 (2 pages)
18 November 2013Registered office address changed from Summit House 12 Red Lion Square 12 Red Lion Square London WC1R 4QD England on 18 November 2013 (1 page)
18 November 2013Registered office address changed from Summit House 12 Red Lion Square 12 Red Lion Square London WC1R 4QD England on 18 November 2013 (1 page)
15 November 2013Appointment of Lord James Richard Cecil as a director (2 pages)
15 November 2013Appointment of Lord James Richard Cecil as a director (2 pages)
25 September 2013Incorporation
Statement of capital on 2013-09-25
  • GBP 2
(37 pages)
25 September 2013Incorporation
Statement of capital on 2013-09-25
  • GBP 2
(37 pages)