London
W1H 7JG
Director Name | Joe Lawlor |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 02 August 2019(5 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 08 February 2022) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite 4th Floor, 50 Mark Lane London EC3R 7QR |
Director Name | Mr Richard Mardon |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2014(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 50 Seymour Street London W1H 7JG |
Director Name | Richard Nourse |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greencoat House C/O Novusmodus Francis Street London SW1P 1DH |
Secretary Name | Victoria O'Brien |
---|---|
Status | Resigned |
Appointed | 17 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Palladium House 6th Floor 1-4 Argyll Street London W1F 7TA |
Secretary Name | John Healy |
---|---|
Status | Resigned |
Appointed | 29 January 2015(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 2017) |
Role | Company Director |
Correspondence Address | Tricor Suite 7th Floor 52/54 Gracechurch St London EC3V 0EH |
Website | airvolutionenergy.com/ |
---|---|
Telephone | 020 30305060 |
Telephone region | London |
Registered Address | 50 Seymour Street London W1H 7JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Airvolution Energy LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,998 |
Cash | £2 |
Current Liabilities | £6,000 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 September 2020 | Accounts for a dormant company made up to 31 December 2019 (11 pages) |
---|---|
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
8 October 2019 | Accounts for a dormant company made up to 31 December 2018 (12 pages) |
29 August 2019 | Termination of appointment of Richard Nourse as a director on 2 August 2019 (1 page) |
29 August 2019 | Appointment of Joe Lawlor as a director on 2 August 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
11 October 2018 | Accounts for a dormant company made up to 31 December 2017 (12 pages) |
22 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
13 October 2017 | Termination of appointment of Richard Mardon as a director on 13 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Richard Mardon as a director on 13 October 2017 (1 page) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
6 March 2017 | Termination of appointment of John Healy as a secretary on 1 March 2017 (1 page) |
6 March 2017 | Appointment of Brendan Corcoran as a secretary on 1 March 2017 (2 pages) |
6 March 2017 | Appointment of Brendan Corcoran as a secretary on 1 March 2017 (2 pages) |
6 March 2017 | Termination of appointment of John Healy as a secretary on 1 March 2017 (1 page) |
22 February 2017 | Registered office address changed from Palladium House 6th Floor 1-4 Argyll Street London W1F 7TA to 50 Seymour Street London W1H 7JG on 22 February 2017 (1 page) |
22 February 2017 | Registered office address changed from Palladium House 6th Floor 1-4 Argyll Street London W1F 7TA to 50 Seymour Street London W1H 7JG on 22 February 2017 (1 page) |
21 October 2016 | Amended total exemption full accounts made up to 31 December 2015 (16 pages) |
21 October 2016 | Amended total exemption full accounts made up to 31 December 2015 (16 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (16 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (16 pages) |
23 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
25 November 2015 | Director's details changed for Mr Richard Mardon on 11 November 2015 (2 pages) |
25 November 2015 | Director's details changed for Mr Richard Mardon on 11 November 2015 (2 pages) |
20 November 2015 | Director's details changed for Mr Richard Mardon on 17 November 2015 (2 pages) |
20 November 2015 | Director's details changed for Mr Richard Mardon on 17 November 2015 (2 pages) |
28 August 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
28 August 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
20 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
4 February 2015 | Appointment of John Healy as a secretary on 29 January 2015 (2 pages) |
4 February 2015 | Termination of appointment of Victoria O'brien as a secretary on 29 January 2015 (1 page) |
4 February 2015 | Termination of appointment of Victoria O'brien as a secretary on 29 January 2015 (1 page) |
4 February 2015 | Appointment of John Healy as a secretary on 29 January 2015 (2 pages) |
13 October 2014 | Company name changed airvolution energy (dinichean) LIMITED\certificate issued on 13/10/14
|
13 October 2014 | Company name changed airvolution energy (dinichean) LIMITED\certificate issued on 13/10/14
|
29 August 2014 | Current accounting period shortened from 31 July 2015 to 31 December 2014 (1 page) |
29 August 2014 | Current accounting period shortened from 31 July 2015 to 31 December 2014 (1 page) |
17 July 2014 | Incorporation Statement of capital on 2014-07-17
|
17 July 2014 | Incorporation Statement of capital on 2014-07-17
|