Company NameQILA Energy Limited
Company StatusDissolved
Company Number10923680
CategoryPrivate Limited Company
Incorporation Date18 August 2017(6 years, 8 months ago)
Dissolution Date29 December 2020 (3 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Ravinder Ruby Jones
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQila Energy Llp / Royal Institution Of Great Brita
London
W1S 4BS
Director NameMr Paul David Thompson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2017(3 days after company formation)
Appointment Duration3 years, 4 months (closed 29 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Thavies Inn House / 3-4 Holborn Circus
London
EC1N 2HA

Location

Registered Address17 Carlton House Carlton House Terrace
3rd Floor
London
SW1Y 5AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Charges

25 June 2018Delivered on: 26 June 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 1. the chargor with full title guarantee charges to the lender as continuing security for the payment and discharge of the secured liabilities:. 1.1 by way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. 1.2 by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor;. 1.3 by way of fixed charge all fixtures and fittings from time to time attached to any freehold and leasehold property of the chargor;. 1.4 by way of fixed charge all the plant and machinery vehicles and computer equipment of the chargor present and future and all associated warranties and maintenance contracts;. 1.5 by way of fixed charge all furniture furnishings equipment tools and other chattels of the chargor present and future;. 1.6 by way of fixed charge all rents receivable from any lease granted out of any freehold and leasehold property of the chargor;. 1.7 by way of fixed charge all the goodwill and uncalled capital of the chargor present and future;. 1.8 by way of fixed charge all stocks shares and other securities of the chargor present and future and all income and rights derived from or attaching to the same;. 1.9 by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property"); and. 1.10 by way of fixed charge all book debts and other debts of the chargor present and future and the proceeds of payment or realisation of each of them.
Outstanding

Filing History

29 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020First Gazette notice for voluntary strike-off (1 page)
6 October 2020Application to strike the company off the register (1 page)
13 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
2 September 2019Registered office address changed from First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA United Kingdom to 17 Carlton House Carlton House Terrace 3rd Floor London SW1Y 5AH on 2 September 2019 (1 page)
2 September 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
3 August 2019Compulsory strike-off action has been discontinued (1 page)
1 August 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
12 April 2019Satisfaction of charge 109236800001 in full (1 page)
17 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
26 June 2018Registration of charge 109236800001, created on 25 June 2018 (19 pages)
1 September 2017Appointment of Mr Paul David Thompson as a director on 21 August 2017 (2 pages)
1 September 2017Appointment of Mr Paul David Thompson as a director on 21 August 2017 (2 pages)
18 August 2017Incorporation
Statement of capital on 2017-08-18
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
18 August 2017Incorporation
Statement of capital on 2017-08-18
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)