Company NameTask Force On Shale Gas
Company StatusDissolved
Company Number09171842
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 August 2014(9 years, 7 months ago)
Dissolution Date31 July 2018 (5 years, 8 months ago)
Previous NamesPanel Of Inquiry On Shale Gas and Panel Of Enquiry On Shale Gas

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLord Christopher Robert Smith
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2014(same day as company formation)
RoleMember Of House Of Lords
Country of ResidenceEngland
Correspondence Address3rd Floor Southside
105 Victoria Street
London
SW1E 6QT
Secretary NameMr Jared Robinson
StatusClosed
Appointed12 August 2014(same day as company formation)
RoleCompany Director
Correspondence Address2 Dell Close Harpenden
Hertfordshire
AL5 4HP

Location

Registered Address3rd Floor Southside
105 Victoria Street
London
SW1E 6QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

31 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2018First Gazette notice for voluntary strike-off (1 page)
4 May 2018Application to strike the company off the register (3 pages)
16 October 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
18 September 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
18 September 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
21 October 2016Confirmation statement made on 12 August 2016 with updates (4 pages)
21 October 2016Confirmation statement made on 12 August 2016 with updates (4 pages)
11 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
11 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
15 December 2015Compulsory strike-off action has been discontinued (1 page)
15 December 2015Compulsory strike-off action has been discontinued (1 page)
14 December 2015Annual return made up to 12 August 2015 no member list (3 pages)
14 December 2015Annual return made up to 12 August 2015 no member list (3 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
19 September 2014NE01 (2 pages)
19 September 2014Change of name notice (2 pages)
19 September 2014NE01 (2 pages)
19 September 2014Change of name notice (2 pages)
19 September 2014Company name changed panel of enquiry on shale gas\certificate issued on 19/09/14 (2 pages)
19 September 2014Company name changed panel of enquiry on shale gas\certificate issued on 19/09/14
  • RES15 ‐ Change company name resolution on 2014-09-18
(2 pages)
9 September 2014NE01 (2 pages)
9 September 2014Company name changed panel of inquiry on shale gas\certificate issued on 09/09/14
  • RES15 ‐ Change company name resolution on 2014-09-04
(2 pages)
9 September 2014Company name changed panel of inquiry on shale gas\certificate issued on 09/09/14 (2 pages)
9 September 2014NE01 (2 pages)
5 September 2014Change of name notice (2 pages)
5 September 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-04
(1 page)
5 September 2014Change of name notice (2 pages)
12 August 2014Incorporation (15 pages)
12 August 2014Incorporation (15 pages)