Slough
Berkshire
SL3 8PR
Director Name | Mr Marc Warwick |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2013(same day as company formation) |
Role | Commercial |
Country of Residence | England |
Correspondence Address | 4 Hazeldene Drive Pinner Middx HA5 3NJ |
Secretary Name | Marc Warwick |
---|---|
Status | Closed |
Appointed | 23 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hazeldene Drive Pinner Middx HA5 3NJ |
Director Name | Mr Nicholas Walter Hodson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2014(1 year after company formation) |
Appointment Duration | 2 years, 9 months (closed 05 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 107 Cannon Street London EC4N 5AF |
Director Name | Mr Christopher Lee Scott |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2015(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 05 September 2017) |
Role | New Business Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 107 Cannon Street London EC4N 5AF |
Director Name | Brian Cooper |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 August 2014(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 February 2016) |
Role | International Business Consultant |
Country of Residence | Ireland |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Director Name | Dr Heinz Rudolf Kubli |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 29 August 2014(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 February 2016) |
Role | Financial Engineer |
Country of Residence | Switzerland |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Website | ekogreenpower.com |
---|
Registered Address | 4 Hazeldene Drive Pinner Middlesex HA5 3NJ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
500 at £0.02 | Christopher Scott 5.00% Ordinary |
---|---|
500 at £0.02 | Nick Hodson 5.00% Ordinary |
500 at £0.02 | Tom Quigley 5.00% Ordinary |
400 at £0.02 | Peter Francisco 4.00% Ordinary |
2.6k at £0.02 | Christopher Bargery 25.50% Ordinary |
2.4k at £0.02 | Brian Cooper 23.80% Ordinary |
200 at £0.02 | Timothy Moynahan 2.00% Ordinary |
1.4k at £0.02 | Marc Warwick 13.90% Ordinary |
1.4k at £0.02 | Heinz Kubli 13.80% Ordinary |
100 at £0.02 | James Attewell 1.00% Ordinary |
100 at £0.02 | Phillip Williams 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£29,889 |
Cash | £592 |
Current Liabilities | £31,555 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | Application to strike the company off the register (3 pages) |
13 June 2017 | Application to strike the company off the register (3 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
23 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Register inspection address has been changed from C/O Mtt Convexity 2nd Floor 107 Cannon Street London EC4N 5AF England to 4 Hazeldene Drive Pinner Middlesex HA5 3NJ (1 page) |
23 March 2016 | Register inspection address has been changed from C/O Mtt Convexity 2nd Floor 107 Cannon Street London EC4N 5AF England to 4 Hazeldene Drive Pinner Middlesex HA5 3NJ (1 page) |
9 March 2016 | Registered office address changed from 2nd Floor, 107 Cannon Street London EC4N 5AF England to C/O Marc Warwick 4 Hazeldene Drive Pinner Middlesex HA5 3NJ on 9 March 2016 (1 page) |
9 March 2016 | Registered office address changed from 2nd Floor, 107 Cannon Street London EC4N 5AF England to C/O Marc Warwick 4 Hazeldene Drive Pinner Middlesex HA5 3NJ on 9 March 2016 (1 page) |
12 February 2016 | Termination of appointment of Brian Cooper as a director on 12 February 2016 (1 page) |
12 February 2016 | Termination of appointment of Brian Cooper as a director on 12 February 2016 (1 page) |
8 February 2016 | Termination of appointment of Heinz Rudolf Kubli as a director on 8 February 2016 (1 page) |
8 February 2016 | Termination of appointment of Heinz Rudolf Kubli as a director on 8 February 2016 (1 page) |
12 November 2015 | Director's details changed for Mr Chris Edward Bargery on 11 November 2015 (2 pages) |
12 November 2015 | Director's details changed for Mr Chris Edward Bargery on 11 November 2015 (2 pages) |
20 August 2015 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 2nd Floor, 107 Cannon Street London EC4N 5AF on 20 August 2015 (1 page) |
20 August 2015 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 2nd Floor, 107 Cannon Street London EC4N 5AF on 20 August 2015 (1 page) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
15 July 2015 | Appointment of Mr Christopher Lee Scott as a director on 15 July 2015 (2 pages) |
15 July 2015 | Appointment of Mr Christopher Lee Scott as a director on 15 July 2015 (2 pages) |
13 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Register inspection address has been changed to C/O Mtt Convexity 2nd Floor 107 Cannon Street London EC4N 5AF (1 page) |
13 April 2015 | Register inspection address has been changed to C/O Mtt Convexity 2nd Floor 107 Cannon Street London EC4N 5AF (1 page) |
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders (9 pages) |
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders (9 pages) |
9 December 2014 | Appointment of Mr Nicholas Walter Hodson as a director on 20 November 2014 (3 pages) |
9 December 2014 | Appointment of Mr Nicholas Walter Hodson as a director on 20 November 2014 (3 pages) |
11 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders (7 pages) |
11 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders (7 pages) |
11 September 2014 | Appointment of Heinz Rudolf Kubli as a director on 29 August 2014 (3 pages) |
11 September 2014 | Appointment of Brian Dominick Cooper as a director on 29 August 2014 (2 pages) |
11 September 2014 | Appointment of Brian Dominick Cooper as a director on 29 August 2014 (2 pages) |
11 September 2014 | Appointment of Heinz Rudolf Kubli as a director on 29 August 2014 (3 pages) |
9 September 2014 | Sub-division of shares on 29 August 2014 (5 pages) |
9 September 2014 | Sub-division of shares on 29 August 2014 (5 pages) |
23 October 2013 | Incorporation (28 pages) |
23 October 2013 | Incorporation (28 pages) |