Eurokent Business Park
Ramsgate
CT12 6PB
Director Name | Peter Vest |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | German |
Status | Closed |
Appointed | 17 November 2014(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years (closed 07 December 2018) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Unit 17 Ozengell Place Eurokent Business Park Ramsgate Kent CT12 6PB |
Director Name | Mr Mark Hogan |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 June 2014(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 17 Ozengell Place Eurokent Business Park Ramsgate Kent CT12 6PB |
Website | www.ukbluesky.co.uk |
---|
Registered Address | Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
100 at £1 | Energy Now Limited 50.00% Ordinary |
---|---|
100 at £1 | Wirsol Energy Limited 50.00% Ordinary |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 September 2018 | Notice of final account prior to dissolution (16 pages) |
13 August 2018 | Appointment of a liquidator (21 pages) |
17 January 2018 | Progress report in a winding up by the court (12 pages) |
20 January 2017 | Registered office address changed from Unit 17 Ozengell Place Eurokent Business Park Ramsgate Kent CT12 6PB to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 20 January 2017 (2 pages) |
20 January 2017 | Registered office address changed from Unit 17 Ozengell Place Eurokent Business Park Ramsgate Kent CT12 6PB to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 20 January 2017 (2 pages) |
16 January 2017 | Appointment of a liquidator (1 page) |
16 January 2017 | Appointment of a liquidator (1 page) |
8 June 2016 | Order of court to wind up (3 pages) |
8 June 2016 | Order of court to wind up (3 pages) |
6 May 2016 | Termination of appointment of Mark Hogan as a director on 5 May 2016 (1 page) |
6 May 2016 | Termination of appointment of Mark Hogan as a director on 5 May 2016 (1 page) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
17 December 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
17 December 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
12 December 2014 | Appointment of Peter Vest as a director on 17 November 2014 (3 pages) |
12 December 2014 | Appointment of Peter Vest as a director on 17 November 2014 (3 pages) |
17 July 2014 | Appointment of Mark Hogan as a director on 3 June 2014 (3 pages) |
17 July 2014 | Appointment of Mark Hogan as a director on 3 June 2014 (3 pages) |
17 July 2014 | Appointment of Mark Hogan as a director on 3 June 2014 (3 pages) |
18 June 2014 | Statement of capital following an allotment of shares on 6 June 2014
|
18 June 2014 | Resolutions
|
18 June 2014 | Statement of capital following an allotment of shares on 6 June 2014
|
18 June 2014 | Statement of capital following an allotment of shares on 6 June 2014
|
18 June 2014 | Resolutions
|
25 March 2014 | Incorporation (20 pages) |
25 March 2014 | Incorporation (20 pages) |