Rainton Bridge Business Park
Houghton Le Spring
Sunderland
DH4 5RA
Director Name | Mr Hassaan Majid |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2019(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (closed 07 September 2021) |
Role | Cfo, Edf Renewables Uk |
Country of Residence | England |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring Sunderland DH4 5RA |
Director Name | Mr Matthew Harrison Allen |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 04 June 2019(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 66-68 Paul Street London EC2A 4NA |
Director Name | Mr Matthew Gresford Boulton |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66-68 Paul Street London EC2A 4NA |
Director Name | Mr Michael Lawrence Clark |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66-68 Paul Street London EC2A 4NA |
Director Name | Herman Carel Hintzen |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 June 2019(same day as company formation) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 66-68 Paul Street London EC2A 4NA |
Registered Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring Sunderland DH4 5RA |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Built Up Area | Sunderland |
Address Matches | Over 50 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
7 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2021 | Application to strike the company off the register (1 page) |
20 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
5 June 2020 | Confirmation statement made on 3 June 2020 with updates (6 pages) |
13 November 2019 | Resolutions
|
7 November 2019 | Appointment of Mr Matthieu Thomas Hue as a director on 31 October 2019 (2 pages) |
7 November 2019 | Appointment of Mr Hassaan Majid as a director on 31 October 2019 (2 pages) |
7 November 2019 | Registered office address changed from 66-68 Paul Street London EC2A 4NA United Kingdom to Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring Sunderland DH4 5RA on 7 November 2019 (1 page) |
6 November 2019 | Notification of Edf Energy Renewables Limited as a person with significant control on 31 October 2019 (2 pages) |
6 November 2019 | Termination of appointment of Matthew Gresford Boulton as a director on 31 October 2019 (1 page) |
6 November 2019 | Termination of appointment of Herman Carel Hintzen as a director on 31 October 2019 (1 page) |
6 November 2019 | Termination of appointment of Michael Lawrence Clark as a director on 31 October 2019 (1 page) |
6 November 2019 | Cessation of Matthew Harrison Allen as a person with significant control on 31 October 2019 (1 page) |
6 November 2019 | Termination of appointment of Matthew Harrison Allen as a director on 31 October 2019 (1 page) |
24 June 2019 | Statement of capital following an allotment of shares on 4 June 2019
|
4 June 2019 | Incorporation Statement of capital on 2019-06-04
|