Company NameCompressenergy East Limited
Company StatusDissolved
Company Number08914179
CategoryPrivate Limited Company
Incorporation Date27 February 2014(10 years, 1 month ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Kent Leslie Walwin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2014(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address1 Vauxhall Grove
London
SW8 1TD
Secretary NameSallows Associates Ltd (Corporation)
StatusClosed
Appointed27 May 2016(2 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 07 September 2021)
Correspondence Address99 Western Road
Lewes
East Sussex
BN7 1RS
Director NameMr Edward Douglas Simons
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(1 month after company formation)
Appointment Duration4 years, 7 months (resigned 09 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarsh Mills Boathouse Wargrave Road
Henley-On-Thames
Oxfordshire
RG9 3HY
Secretary NameMr Timothy Eustace
StatusResigned
Appointed01 April 2014(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 20 January 2016)
RoleCompany Director
Correspondence Address7 Gardiner Close
Abingdon
Oxon
OX14 3YA
Secretary NameDurrants Nominees Limited (Corporation)
StatusResigned
Appointed27 February 2014(same day as company formation)
Correspondence Address11 Amwell Street
London
EC1R 1UL

Location

Registered Address11 Amwell Street
London
EC1R 1UL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

4.2k at £0.01Ben Grinnell
9.30%
Ordinary A
2.5k at £0.01Mark Lynch
5.58%
Ordinary A
18.8k at £0.01Joan Annie Mcdowell
41.87%
Ordinary A
2.1k at £0.01Christine Remington
4.65%
Ordinary A
2.1k at £0.01Norman Remington
4.65%
Ordinary A
1.7k at £0.01Stephen Rushton
3.72%
Ordinary A
8.3k at £0.01Ian Beech
18.61%
Ordinary A
5k at £0.01Senogdan Venkateswaran
11.16%
Ordinary A
100 at £0.01Edward Douglas Simons
0.22%
Ordinary C
100 at £0.01Kent Leslie Walwin
0.22%
Ordinary C

Financials

Year2014
Net Worth£25,688
Current Liabilities£1,712

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

7 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
19 November 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
21 April 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
18 March 2019Confirmation statement made on 27 February 2019 with updates (5 pages)
14 March 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
26 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
9 November 2018Termination of appointment of Edward Douglas Simons as a director on 9 November 2018 (1 page)
9 November 2018Statement of capital following an allotment of shares on 1 November 2018
  • GBP 4,780.42
(3 pages)
2 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
24 March 2017Confirmation statement made on 27 February 2017 with updates (8 pages)
24 March 2017Confirmation statement made on 27 February 2017 with updates (8 pages)
15 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
15 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
14 June 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 4,630.42
(3 pages)
14 June 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 4,630.42
(3 pages)
27 May 2016Appointment of Sallows Associates Ltd as a secretary on 27 May 2016 (2 pages)
27 May 2016Appointment of Sallows Associates Ltd as a secretary on 27 May 2016 (2 pages)
4 May 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 4,213.75
(5 pages)
4 May 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 4,213.75
(5 pages)
20 January 2016Termination of appointment of Timothy Eustace as a secretary on 20 January 2016 (1 page)
20 January 2016Termination of appointment of Timothy Eustace as a secretary on 20 January 2016 (1 page)
16 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 4,213.75
(3 pages)
16 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 4,213.75
(3 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
15 June 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 3,993.75
(3 pages)
15 June 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 3,993.75
(3 pages)
1 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 3,308.33
(3 pages)
1 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 3,308.33
(3 pages)
1 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 3,308.33
(3 pages)
8 April 2015Statement of capital following an allotment of shares on 4 April 2015
  • GBP 3,091.66
(3 pages)
8 April 2015Statement of capital following an allotment of shares on 4 April 2015
  • GBP 3,091.66
(3 pages)
8 April 2015Statement of capital following an allotment of shares on 4 April 2015
  • GBP 3,091.66
(3 pages)
18 March 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 3,070.83
(3 pages)
18 March 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 3,070.83
(3 pages)
18 March 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 3,070.83
(3 pages)
18 March 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 3,070.83
(3 pages)
5 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 447.83
(6 pages)
5 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 447.83
(6 pages)
22 February 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 447.83
(3 pages)
22 February 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 447.83
(3 pages)
5 February 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 260.33
(3 pages)
5 February 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 260.33
(3 pages)
5 February 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 260.33
(3 pages)
11 December 2014Statement of capital following an allotment of shares on 11 December 2014
  • GBP 2
(3 pages)
11 December 2014Statement of capital following an allotment of shares on 11 December 2014
  • GBP 2
(3 pages)
15 July 2014Appointment of Mr Edward Douglas Simons as a director on 31 March 2014 (2 pages)
15 July 2014Appointment of Mr Edward Douglas Simons as a director on 31 March 2014 (2 pages)
10 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
10 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
9 April 2014Sub-division of shares on 31 March 2014 (5 pages)
9 April 2014Resolutions
  • RES13 ‐ Create new classes of shares/interest by virtue/sub division of shares 31/03/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
9 April 2014Sub-division of shares on 31 March 2014 (5 pages)
9 April 2014Resolutions
  • RES13 ‐ Create new classes of shares/interest by virtue/sub division of shares 31/03/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
8 April 2014Appointment of Mr Timothy Eustace as a secretary (2 pages)
8 April 2014Termination of appointment of Durrants Nominees Limited as a secretary (1 page)
8 April 2014Termination of appointment of Durrants Nominees Limited as a secretary (1 page)
8 April 2014Appointment of Mr Timothy Eustace as a secretary (2 pages)
27 February 2014Incorporation (47 pages)
27 February 2014Incorporation (47 pages)