London
WC2E 9AB
Director Name | Mr Alan George Baker |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2019(3 years, 3 months after company formation) |
Appointment Duration | 5 months (closed 07 January 2020) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Clyde View (Suite F4) Riverside Business Park 22 Pottery Street Greenock PA15 2UZ Scotland |
Director Name | Mr Jon Luke Antoniou |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2016(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 95 High Street Street Somerset BA16 0EZ |
Director Name | Dr Timothy James Senior |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2018(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 17 Slingsby Place London WC2E 9AB |
Registered Address | 1st Floor 17 Slingsby Place London WC2E 9AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
6 December 2017 | Delivered on: 13 December 2017 Persons entitled: Forsa Energy Gas Acquisitions Limited Classification: A registered charge Outstanding |
---|---|
14 October 2016 | Delivered on: 20 October 2016 Persons entitled: Blackmead Infrastructure Limited Classification: A registered charge Outstanding |
7 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2019 | Application to strike the company off the register (3 pages) |
16 August 2019 | Termination of appointment of Timothy James Senior as a director on 16 August 2019 (1 page) |
14 August 2019 | Appointment of Mr Alan George Baker as a director on 8 August 2019 (2 pages) |
10 April 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
5 April 2019 | Change of details for Forsa Energy Gas Acquisitions Holdco 1 Limited as a person with significant control on 2 March 2019 (2 pages) |
1 February 2019 | Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
23 April 2018 | Confirmation statement made on 18 April 2018 with updates (4 pages) |
28 March 2018 | Notification of Forsa Energy Gas Acquisitions Holdco 1 Limited as a person with significant control on 2 March 2018 (1 page) |
28 March 2018 | Cessation of Jon Luke Antoniou as a person with significant control on 2 March 2018 (1 page) |
24 March 2018 | Satisfaction of charge 101320250002 in full (4 pages) |
13 March 2018 | Appointment of Mr Jonathan Poley as a director on 2 March 2018 (2 pages) |
13 March 2018 | Registered office address changed from 95 High Street Street Somerset BA16 0EZ England to 1st Floor 17 Slingsby Place London WC2E 9AB on 13 March 2018 (1 page) |
13 March 2018 | Termination of appointment of Jon Luke Antoniou as a director on 2 March 2018 (1 page) |
13 March 2018 | Appointment of Dr Timothy James Senior as a director on 2 March 2018 (2 pages) |
18 January 2018 | Unaudited abridged accounts made up to 30 September 2017 (9 pages) |
18 January 2018 | Previous accounting period extended from 30 April 2017 to 30 September 2017 (1 page) |
18 December 2017 | Memorandum and Articles of Association (20 pages) |
18 December 2017 | Resolutions
|
13 December 2017 | Registration of charge 101320250002, created on 6 December 2017 (38 pages) |
25 April 2017 | Satisfaction of charge 101320250001 in full (1 page) |
25 April 2017 | Satisfaction of charge 101320250001 in full (1 page) |
20 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
20 October 2016 | Registration of charge 101320250001, created on 14 October 2016 (59 pages) |
20 October 2016 | Registration of charge 101320250001, created on 14 October 2016 (59 pages) |
19 April 2016 | Incorporation Statement of capital on 2016-04-19
|
19 April 2016 | Incorporation Statement of capital on 2016-04-19
|