Betteshanger
Deal
CT14 0LS
Director Name | Tim Curry |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 April 2014) |
Role | Solar Installer |
Country of Residence | England |
Correspondence Address | 7 North Way Betteshanger Deal Kent CT14 0LS |
Director Name | Mr Tim Curry |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 August 2014(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2016) |
Role | Solar Installer |
Country of Residence | England |
Correspondence Address | 7 North Way Betteshanger Deal CT14 0LS |
Website | www.newworldrenewables.co.uk |
---|
Registered Address | Resolve Advisory Limited 22 York Buildings Corner John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 September 2020 | Registered office address changed from 6th Floor 120 Bark Street Bolton BL1 2AX to 22 York Buildings Corner John Adam Street London WC2N 6JU on 21 September 2020 (2 pages) |
---|---|
22 June 2020 | Appointment of a voluntary liquidator (4 pages) |
1 August 2017 | Registered office address changed from Third Floor Falcon Mill Handel Street Bolton BL1 8BL to 6th Floor 120 Bark Street Bolton BL1 2AX on 1 August 2017 (1 page) |
1 August 2017 | Registered office address changed from Third Floor Falcon Mill Handel Street Bolton BL1 8BL to 6th Floor 120 Bark Street Bolton BL1 2AX on 1 August 2017 (1 page) |
21 April 2016 | Registered office address changed from Third Floor Falcon Mill Handel Street Bolton BL1 8BL to Third Floor Falcon Mill Handel Street Bolton BL1 8BL on 21 April 2016 (2 pages) |
21 April 2016 | Registered office address changed from , Third Floor Falcon Mill Handel Street, Bolton, BL1 8BL to Third Floor Falcon Mill Handel Street Bolton BL1 8BL on 21 April 2016 (2 pages) |
21 April 2016 | Registered office address changed from , Third Floor Falcon Mill Handel Street, Bolton, BL1 8BL to Third Floor Falcon Mill Handel Street Bolton BL1 8BL on 21 April 2016 (2 pages) |
20 April 2016 | Resolutions
|
20 April 2016 | Appointment of a voluntary liquidator (1 page) |
20 April 2016 | Appointment of a voluntary liquidator (1 page) |
20 April 2016 | Resolutions
|
14 April 2016 | Registered office address changed from , 7 North Way, Betteshanger, Deal, CT14 0LS to Third Floor Falcon Mill Handel Street Bolton BL1 8BL on 14 April 2016 (2 pages) |
14 April 2016 | Registered office address changed from , 7 North Way, Betteshanger, Deal, CT14 0LS to Third Floor Falcon Mill Handel Street Bolton BL1 8BL on 14 April 2016 (2 pages) |
14 April 2016 | Registered office address changed from 7 North Way Betteshanger Deal CT14 0LS to Third Floor Falcon Mill Handel Street Bolton BL1 8BL on 14 April 2016 (2 pages) |
10 April 2016 | Statement of affairs with form 4.19 (6 pages) |
10 April 2016 | Statement of affairs with form 4.19 (6 pages) |
10 February 2016 | Termination of appointment of Tim Curry as a director on 31 January 2016 (1 page) |
10 February 2016 | Termination of appointment of Tim Curry as a director on 31 January 2016 (1 page) |
12 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
24 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
2 March 2015 | Previous accounting period shortened from 31 January 2015 to 30 September 2014 (1 page) |
2 March 2015 | Previous accounting period shortened from 31 January 2015 to 30 September 2014 (1 page) |
2 October 2014 | Appointment of Mr Tim Curry as a director on 31 August 2014 (2 pages) |
2 October 2014 | Appointment of Mr Tim Curry as a director on 31 August 2014 (2 pages) |
16 July 2014 | Termination of appointment of Tim Curry as a director on 26 April 2014 (2 pages) |
16 July 2014 | Termination of appointment of Tim Curry as a director on 26 April 2014 (2 pages) |
27 March 2014 | Appointment of Tim Curry as a director (3 pages) |
27 March 2014 | Appointment of Tim Curry as a director (3 pages) |
7 January 2014 | Incorporation Statement of capital on 2014-01-07
|
7 January 2014 | Incorporation Statement of capital on 2014-01-07
|