Company NameCe Norfolk 1 Limited
Company StatusDissolved
Company Number09820211
CategoryPrivate Limited Company
Incorporation Date12 October 2015(8 years, 6 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr John Crighton Mailer
Date of BirthJune 1973 (Born 50 years ago)
NationalityScottish
StatusClosed
Appointed26 October 2016(1 year after company formation)
Appointment Duration12 months (closed 24 October 2017)
RoleTechnical Manager
Country of ResidenceScotland
Correspondence AddressWework Aldgate Tower
2 Leman Street
London
E1 8FA
Director NameMr Matthew Thomas Stevenson
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ

Location

Registered AddressWework Aldgate Tower
2 Leman Street
London
E1 8FA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2017Resolutions
  • RES13 ‐ Members voluntary liquidation/striking off application 05/07/2017
(2 pages)
25 August 2017Resolutions
  • RES13 ‐ Members voluntary liquidation/striking off application 05/07/2017
(2 pages)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
31 July 2017Application to strike the company off the register (3 pages)
31 July 2017Application to strike the company off the register (3 pages)
17 November 2016Termination of appointment of Matthew Thomas Stevenson as a director on 26 October 2016 (1 page)
17 November 2016Appointment of Mr John Crighton Mailer as a director on 26 October 2016 (2 pages)
17 November 2016Termination of appointment of Matthew Thomas Stevenson as a director on 26 October 2016 (1 page)
17 November 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
17 November 2016Appointment of Mr John Crighton Mailer as a director on 26 October 2016 (2 pages)
17 November 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
6 October 2016Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to C/O Clean Energies Project Management Plc Wework Aldgate Tower 2 Leman Street London E1 8FA on 6 October 2016 (1 page)
6 October 2016Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to C/O Clean Energies Project Management Plc Wework Aldgate Tower 2 Leman Street London E1 8FA on 6 October 2016 (1 page)
12 October 2015Incorporation
Statement of capital on 2015-10-12
  • GBP 100
(27 pages)
12 October 2015Incorporation
Statement of capital on 2015-10-12
  • GBP 100
(27 pages)