London
EC2A 2BU
Director Name | Mr Nicolas Robert Story |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Director Name | Mr Brian James Thompson |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2013(same day as company formation) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Director Name | Mr Daniel Robert Hay |
---|---|
Date of Birth | February 1973 (Born 50 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 December 2013(4 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 February 2019) |
Role | Chief Financial Officer |
Country of Residence | Canada |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Director Name | Mr Kevin Leigh Willerton |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 December 2013(4 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 February 2019) |
Role | Vp, Strategic Alliances & Business Development |
Country of Residence | Canada |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
650 at £1 | Waste To Energy Investment Partners LLP 65.00% Ordinary |
---|---|
350 at £1 | Wpc Enterprises Inc. 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 30 June 2020 (2 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2020 | Application to strike the company off the register (1 page) |
30 June 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
9 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
18 February 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
21 November 2019 | Termination of appointment of Brian James Thompson as a director on 15 November 2019 (1 page) |
13 May 2019 | Current accounting period shortened from 31 December 2019 to 30 June 2019 (1 page) |
13 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
8 March 2019 | Change of details for Waste to Energy Investment Partners Llp as a person with significant control on 25 February 2019 (2 pages) |
8 March 2019 | Confirmation statement made on 8 March 2019 with updates (4 pages) |
8 March 2019 | Termination of appointment of Daniel Robert Hay as a director on 25 February 2019 (1 page) |
8 March 2019 | Termination of appointment of Kevin Leigh Willerton as a director on 25 February 2019 (1 page) |
12 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
20 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
7 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
7 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (4 pages) |
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (4 pages) |
31 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2017 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
24 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
10 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
10 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
5 May 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
4 May 2015 | Appointment of Mr Brian James Thompson as a director on 2 April 2015 (2 pages) |
4 May 2015 | Appointment of Mr Brian James Thompson as a director on 2 April 2015 (2 pages) |
4 May 2015 | Appointment of Mr Brian James Thompson as a director on 2 April 2015 (2 pages) |
12 February 2015 | Termination of appointment of Brian James Thompson as a director on 15 December 2014 (1 page) |
12 February 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
12 February 2015 | Termination of appointment of Brian James Thompson as a director on 15 December 2014 (1 page) |
12 February 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
7 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
16 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Appointment of Mr Daniel Robert Hay as a director (2 pages) |
16 December 2013 | Appointment of Mr Kevin Leigh Willerton as a director (2 pages) |
16 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Appointment of Mr Daniel Robert Hay as a director (2 pages) |
16 December 2013 | Appointment of Mr Kevin Leigh Willerton as a director (2 pages) |
18 November 2013 | Incorporation
|
18 November 2013 | Incorporation
|