High Street
Rayleigh
Essex
SS6 7BS
Director Name | Miss Charlotte Ronald |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2012(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 17 April 2018) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 162-164 High Street High Street Rayleigh Essex SS6 7BS |
Secretary Name | Mrs Doreen Francis Ronald |
---|---|
Status | Closed |
Appointed | 01 November 2013(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 17 April 2018) |
Role | Company Director |
Correspondence Address | 162-164 High Street High Street Rayleigh Essex SS6 7BS |
Director Name | Mr Allan Ronald |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Recreation Walk, Ramsden Heath Billericay CM11 1HZ |
Secretary Name | Doreen Routledge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Recreation Walk, Ramsden Heath Billericay CM11 1HZ |
Registered Address | 162-164 High Street High Street Rayleigh Essex SS6 7BS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
9 at £1 | Doreen Francis Ronald 8.82% Ordinary C |
---|---|
51 at £1 | Allan Ronald 50.00% Ordinary A |
40 at £1 | Charlotte Ronald 39.22% Ordinary B |
1 at £1 | Allan Ronald 0.98% Ordinary |
1 at £1 | Doreen Francis Ronald 0.98% Ordinary |
Year | 2014 |
---|---|
Net Worth | £337 |
Cash | £126 |
Current Liabilities | £5,185 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
17 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2018 | Micro company accounts made up to 31 March 2017 (6 pages) |
17 January 2018 | Application to strike the company off the register (3 pages) |
7 April 2017 | Confirmation statement made on 24 March 2017 with updates (7 pages) |
7 April 2017 | Confirmation statement made on 24 March 2017 with updates (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
22 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
17 April 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 February 2014 | Company name changed opals energy LTD\certificate issued on 27/02/14
|
27 February 2014 | Company name changed opals energy LTD\certificate issued on 27/02/14
|
7 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
7 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
11 November 2013 | Appointment of Mrs Doreen Francis Ronald as a secretary (1 page) |
11 November 2013 | Appointment of Mrs Doreen Francis Ronald as a secretary (1 page) |
25 October 2013 | Termination of appointment of Doreen Routledge as a secretary (1 page) |
25 October 2013 | Registered office address changed from 8-12 Priestgate Peterborough PE1 1JA England on 25 October 2013 (1 page) |
25 October 2013 | Registered office address changed from 8-12 Priestgate Peterborough PE1 1JA England on 25 October 2013 (1 page) |
25 October 2013 | Termination of appointment of Doreen Routledge as a secretary (1 page) |
31 July 2013 | Company name changed G2V LTD\certificate issued on 31/07/13
|
31 July 2013 | Company name changed G2V LTD\certificate issued on 31/07/13
|
30 July 2013 | Registered office address changed from 3 Recreation Walk, Ramsden Heath Billericay CM11 1HZ on 30 July 2013 (1 page) |
30 July 2013 | Registered office address changed from 3 Recreation Walk, Ramsden Heath Billericay CM11 1HZ on 30 July 2013 (1 page) |
25 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
16 November 2012 | Appointment of Mr Allan Ronald as a director (2 pages) |
16 November 2012 | Appointment of Miss Charlotte Ronald as a director (2 pages) |
16 November 2012 | Appointment of Miss Charlotte Ronald as a director (2 pages) |
16 November 2012 | Appointment of Mr Allan Ronald as a director (2 pages) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Company name changed G2V energy management company LIMITED\certificate issued on 13/03/12
|
13 March 2012 | Company name changed G2V energy management company LIMITED\certificate issued on 13/03/12
|
12 March 2012 | Secretary's details changed for Doreen Ronald on 10 February 2012 (1 page) |
12 March 2012 | Termination of appointment of Allan Ronald as a director (1 page) |
12 March 2012 | Termination of appointment of Allan Ronald as a director (1 page) |
12 March 2012 | Secretary's details changed for Doreen Ronald on 10 February 2012 (1 page) |
24 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
24 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
5 July 2011 | Company name changed the home energy conservation company uk LIMITED\certificate issued on 05/07/11
|
5 July 2011 | Company name changed the home energy conservation company uk LIMITED\certificate issued on 05/07/11
|
4 July 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Allan Ronald on 12 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Allan Ronald on 12 April 2010 (2 pages) |
28 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
13 January 2009 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
13 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
13 January 2009 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
13 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
21 April 2008 | Return made up to 12/04/08; full list of members (3 pages) |
21 April 2008 | Return made up to 12/04/08; full list of members (3 pages) |
12 April 2007 | Incorporation (8 pages) |
12 April 2007 | Incorporation (8 pages) |