Company NameNew Global Energy Limited
Company StatusDissolved
Company Number08943712
CategoryPrivate Limited Company
Incorporation Date17 March 2014(10 years, 1 month ago)
Dissolution Date26 July 2022 (1 year, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Kieran Bernard Linehan
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 367 19-21 Crawford Street
London
W1H 1PJ
Director NameRene Beso-Pianetto
Date of BirthAugust 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed17 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address86 Rue Du Faubourg
Saint Antoine
75011
Paris

Location

Registered AddressSuite 367 19-21 Crawford Street
London
W1H 1PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2022First Gazette notice for voluntary strike-off (1 page)
27 April 2022Application to strike the company off the register (1 page)
3 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
28 September 2021Notification of Kieran Linehan as a person with significant control on 1 July 2021 (2 pages)
28 September 2021Withdrawal of a person with significant control statement on 28 September 2021 (2 pages)
18 June 2021Registered office address changed from 19-21 Crawford Street London W1H 1PJ to Suite 367 19-21 Crawford Street London W1H 1PJ on 18 June 2021 (1 page)
9 June 2021Compulsory strike-off action has been discontinued (1 page)
2 June 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
2 June 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
9 June 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
4 February 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
23 October 2019Confirmation statement made on 10 April 2019 with no updates (2 pages)
23 October 2019Administrative restoration application (3 pages)
17 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
25 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
4 July 2018Compulsory strike-off action has been discontinued (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
1 July 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
4 February 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 June 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100
(3 pages)
2 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100
(3 pages)
16 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 March 2015Registered office address changed from , 3rd Floor 207 Regent Street, London, W1B 3HH to 19-21 Crawford Street London W1H 1PJ on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH to 19-21 Crawford Street London W1H 1PJ on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH to 19-21 Crawford Street London W1H 1PJ on 5 March 2015 (1 page)
23 April 2014Director's details changed for Kieran Linehan on 17 March 2014 (2 pages)
23 April 2014Director's details changed for Kieran Linehan on 17 March 2014 (2 pages)
13 April 2014Termination of appointment of Rene Beso-Pianetto as a director (1 page)
13 April 2014Termination of appointment of Rene Beso-Pianetto as a director (1 page)
13 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 100
(3 pages)
13 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 100
(3 pages)
17 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)