Camden
London
NW1 7EA
Director Name | Dr Alastair John Martin |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31 Oval Road Camden London NW1 7EA |
Director Name | Mr Arthur John Probert |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Oval Road Camden London NW1 7EA |
Director Name | Mr Yoav Zingher |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Oval Road Camden London NW1 7EA |
Director Name | Ms Sara Louise Bell |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Oval Road Camden London NW1 7EA |
Director Name | Eamonn Bell |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Oval Road Camden London NW1 7EA |
Website | www.ukdra.com |
---|
Registered Address | 10 Dean Farrar Street C/O Association For Decentralised Energy London SW1H 0DX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Alastair Martin 20.00% Ordinary |
---|---|
1 at £1 | Arthur Probert 20.00% Ordinary |
1 at £1 | Eamonn Bell 20.00% Ordinary |
1 at £1 | Herb Healy 20.00% Ordinary |
1 at £1 | Yoav Zingher 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £990 |
Current Liabilities | £8,690 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
5 April 2017 | Application to strike the company off the register (3 pages) |
5 April 2017 | Application to strike the company off the register (3 pages) |
28 March 2017 | Registered office address changed from C/O Tempus Energy 31 Oval Road Camden London NW1 7EA to 10 Dean Farrar Street C/O Association for Decentralised Energy London SW1H 0DX on 28 March 2017 (1 page) |
28 March 2017 | Registered office address changed from C/O Tempus Energy 31 Oval Road Camden London NW1 7EA to 10 Dean Farrar Street C/O Association for Decentralised Energy London SW1H 0DX on 28 March 2017 (1 page) |
13 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
13 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
20 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
20 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
24 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
30 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
30 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
26 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
30 April 2015 | Termination of appointment of Eamonn Bell as a director on 27 February 2015 (1 page) |
30 April 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
30 April 2015 | Termination of appointment of Eamonn Bell as a director on 27 February 2015 (1 page) |
9 April 2014 | Incorporation Statement of capital on 2014-04-09
|
9 April 2014 | Incorporation Statement of capital on 2014-04-09
|