London
N6 4TA
LLP Designated Member Name | Patricia Maria Sanders |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2009(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (closed 25 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lanchester Road Highgate London N6 4TA |
LLP Designated Member Name | Mr Mark Nicholas Anderson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2010(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 25 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ |
LLP Member Name | Cleantech Associates Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 June 2011(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 25 August 2015) |
Correspondence Address | First Floor 1 Suffolk Way Sevenoaks Kent TN13 1YL |
LLP Designated Member Name | Mr David Christopher Hampton |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windrush Riddings Lane Curbar Calver Hope Valley S32 3YN |
LLP Designated Member Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
LLP Designated Member Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | cleantechadvisory.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £84,469 |
Cash | £24,664 |
Current Liabilities | £23,375 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2015 | Company name changed cleantech advisory LLP\certificate issued on 30/03/15
|
31 January 2014 | Annual return made up to 28 January 2014 (5 pages) |
31 January 2014 | Member's details changed for Cleantech Associates Limited on 27 January 2014 (1 page) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 January 2013 | Annual return made up to 28 January 2013 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 March 2012 | Annual return made up to 28 January 2012 (6 pages) |
6 March 2012 | Register(s) moved to registered office address (1 page) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 June 2011 | Appointment of Cleantech Associates Limited as a member (3 pages) |
9 February 2011 | Annual return made up to 28 January 2011 (9 pages) |
26 January 2011 | Termination of appointment of David Hampton as a member (2 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 May 2010 | Appointment of Mark Nicholas Anderson as a member (3 pages) |
12 February 2010 | Location of register of charges has been changed (2 pages) |
12 February 2010 | Annual return made up to 28 January 2010 (9 pages) |
12 February 2010 | Register(s) moved to registered inspection location (2 pages) |
11 December 2009 | Appointment of Patricia Maria Sanders as a member (3 pages) |
13 November 2009 | Current accounting period extended from 31 March 2009 to 31 March 2010 (3 pages) |
17 February 2009 | Currsho from 31/01/2010 to 31/03/2009 (1 page) |
5 February 2009 | LLP member appointed david neil sanders (1 page) |
5 February 2009 | Member resigned company directors LIMITED (1 page) |
5 February 2009 | LLP member appointed david christopher hampton (2 pages) |
5 February 2009 | Member resigned temple secretaries LIMITED (1 page) |
28 January 2009 | Incorporation document\certificate of incorporation (3 pages) |