Company NameCe Devon 2 Limited
Company StatusDissolved
Company Number10188312
CategoryPrivate Limited Company
Incorporation Date19 May 2016(7 years, 10 months ago)
Dissolution Date30 October 2018 (5 years, 5 months ago)

Business Activity

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

Directors

Director NameMiss Hannah Reynolds
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2016(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressC/O Clean Energies Project Management Plc,Wework A
2 Leman Street
London
E1 8FA
Director NameMr Nick Robert Dobie
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2018(1 year, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Clean Energies Project Management Plc,Wework A
2 Leman Street
London
E1 8FA

Location

Registered AddressC/O Clean Energies Project Management Plc,Wework 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 May

Filing History

30 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2018Termination of appointment of Nick Robert Dobie as a director on 30 July 2018 (1 page)
21 July 2018Voluntary strike-off action has been suspended (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
25 April 2018Application to strike the company off the register (3 pages)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
22 January 2018Termination of appointment of Hannah Reynolds as a director on 22 January 2018 (1 page)
22 January 2018Appointment of Mr Niccholas Dobie as a director on 22 January 2018 (2 pages)
22 January 2018Director's details changed for Mr Niccholas Dobie on 22 January 2018 (2 pages)
22 January 2018Cessation of Hannah Reynolds as a person with significant control on 22 January 2018 (1 page)
6 November 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
28 June 2017Director's details changed for Miss Hannah Reynolds on 28 June 2017 (2 pages)
28 June 2017Director's details changed for Miss Hannah Reynolds on 28 June 2017 (2 pages)
9 February 2017Registered 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 9 February 2017 (1 page)
9 February 2017Registered 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 9 February 2017 (1 page)
28 September 2016Statement of capital following an allotment of shares on 24 August 2016
  • GBP 100
(3 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
28 September 2016Statement of capital following an allotment of shares on 24 August 2016
  • GBP 100
(3 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
19 May 2016Incorporation
Statement of capital on 2016-05-19
  • GBP 1
(26 pages)
19 May 2016Incorporation
Statement of capital on 2016-05-19
  • GBP 1
(26 pages)