London
EC2M 4TP
Secretary Name | Mrs Sally Harris |
---|---|
Status | Closed |
Appointed | 18 February 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 New Street London EC2M 4TP |
Director Name | Mr James Lee Saitch |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2016(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 21 New Street London EC2M 4TP |
Director Name | Mr Michelangelo Callerami |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 November 2016(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 February 2019) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Panacea House Hullbridge Road Rayleigh Essex SS6 9QS |
Registered Address | Wright House Crouchley Lane Lymm WA13 0AS |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Lymm |
Ward | Lymm South |
Built Up Area | Lymm |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 28 February 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
22 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2021 | Application to strike the company off the register (1 page) |
19 November 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
6 January 2021 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
6 January 2021 | Cessation of Pure Energy Development Sarl as a person with significant control on 18 December 2020 (1 page) |
7 December 2020 | Registered office address changed from The Rayleigh Club Panacea House Hullbridge Road Rayleigh Essex SS6 9QS to Wright House Crouchley Lane Lymm WA13 0AS on 7 December 2020 (1 page) |
7 December 2020 | Accounts for a dormant company made up to 29 February 2020 (8 pages) |
22 January 2020 | Notification of Pure Energy Development Sarl as a person with significant control on 23 November 2016 (2 pages) |
22 January 2020 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
16 January 2020 | Notification of Panacea Resource Solutions Limited as a person with significant control on 23 November 2016 (2 pages) |
15 January 2020 | Cessation of Michelangelo Callerami as a person with significant control on 21 February 2019 (1 page) |
15 January 2020 | Cessation of Jonathan Anthony Birchall as a person with significant control on 23 November 2016 (1 page) |
22 November 2019 | Accounts for a dormant company made up to 28 February 2019 (7 pages) |
21 February 2019 | Termination of appointment of Michelangelo Callerami as a director on 21 February 2019 (1 page) |
13 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
30 November 2018 | Accounts for a dormant company made up to 28 February 2018 (6 pages) |
21 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
14 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
14 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (7 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (7 pages) |
23 November 2016 | Termination of appointment of James Lee Saitch as a director on 23 November 2016 (1 page) |
23 November 2016 | Resolutions
|
23 November 2016 | Resolutions
|
23 November 2016 | Appointment of Mr Michelangelo Callerami as a director on 23 November 2016 (2 pages) |
23 November 2016 | Appointment of Mr Michelangelo Callerami as a director on 23 November 2016 (2 pages) |
23 November 2016 | Termination of appointment of James Lee Saitch as a director on 23 November 2016 (1 page) |
27 April 2016 | Registered office address changed from 21 New Street London EC2M 4TP United Kingdom to Panacea House Hullbridge Road Rayleigh Essex SS6 9QS on 27 April 2016 (2 pages) |
27 April 2016 | Registered office address changed from 21 New Street London EC2M 4TP United Kingdom to Panacea House Hullbridge Road Rayleigh Essex SS6 9QS on 27 April 2016 (2 pages) |
18 February 2016 | Incorporation Statement of capital on 2016-02-18
|
18 February 2016 | Incorporation Statement of capital on 2016-02-18
|