MAJESTIC ENERGY
Overview
Company Name | MAJESTIC ENERGY |
---|---|
Company Status | Dissolved |
Legal Form | Private unlimited company |
Company Number | 03732369 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of MAJESTIC ENERGY?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MAJESTIC ENERGY located?
Registered Office Address | 30 Finsbury Square EC2P 2YU London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MAJESTIC ENERGY?
Company Name | From | Until |
---|---|---|
HASTACOMP LIMITED | Mar 12, 1999 | Mar 12, 1999 |
What are the latest accounts for MAJESTIC ENERGY?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for MAJESTIC ENERGY?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Jan 11, 2019 | 7 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Jan 11, 2018 | 8 pages | LIQ03 | ||||||||||||||
Registered office address changed from 25 Canada Square Level 20 London E14 5LQ to 30 Finsbury Square London EC2P 2YU on Feb 01, 2017 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Sep 23, 2016
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Sep 01, 2016
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Mar 12, 2016 with full list of shareholders | 20 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2014 | 15 pages | AA | ||||||||||||||
Appointment of Mr Jaideep Singh Sandhu as a director on Sep 04, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Aarti Singhal as a director on Sep 04, 2015 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Mar 12, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2013 | 16 pages | AA | ||||||||||||||
Director's details changed for Mr Ro Okaniwa on Aug 23, 2014 | 2 pages | CH01 | ||||||||||||||
Appointment of Ro Okaniwa as a director on Jul 04, 2014 | 2 pages | AP01 | ||||||||||||||
Who are the officers of MAJESTIC ENERGY?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SIMPSON, Roger Derek | Secretary | Finsbury Square EC2P 2YU London 30 | 158873990001 | |||||||
OKANIWA, Ro | Director | Finsbury Square EC2P 2YU London 30 | England | Japanese | Director | 189843910002 | ||||
SANDHU, Jaideep Singh | Director | Finsbury Square EC2P 2YU London 30 | United Kingdom | Indian | Head Of Operations | 194756700002 | ||||
GENTILUCCI, Erin Lynn Murchie | Secretary | Flat 7 Pilgrim House 16 Mayflower Street SE16 4JR London | British | 60079100002 | ||||||
RAMSAY, Andrew Stephen James, Mr. | Secretary | Senator House 85 Queen Victoria Street EC4V 4DP London | British | Solicitor | 76376410014 | |||||
ALPHA SECRETARIAL LIMITED | Nominee Secretary | 2nd Floor 83 Clerkenwell Road EC1R 5AR London | 900004510001 | |||||||
BRETT, Stephen Gareth | Director | Oakview House Loddon Court Farm Beech Hill Road Spencers Wood RG7 1HT Reading Berkshire | Gbr | British | Director | 79567420004 | ||||
CLACK, Gregory Francis | Director | Senator House 85 Queen Victoria Street EC4V 4DP London | United Kingdom | British | Director | 172592140001 | ||||
COURTIS-POND, James | Director | 51 Moreton Street SW1V 2NY London | British | Solicitor | 70337310002 | |||||
DUBIN, Cynthia Ann Smith | Director | 14 Stanley Gardens W11 5NE London | United Kingdom | American,British | Director | 165338510001 | ||||
FURUKAWA, Masaaki | Director | Senator House 85 Queen Victoria Street EC4V 4DP London | Uk | Japanese | Director | 136026050001 | ||||
GRACEY, Paul Clement | Director | Columbary Woodcote Park KT18 7EN Epsom Surrey | Us.A. | Attorney | 45727250002 | |||||
GRIFFITHS, Gareth Neil | Director | Queen Victoria Street EC4A 4DP London Senator House 85 | United Kingdom | British | Global Trading Director | 102373720001 | ||||
HUME, Alan Douglas | Director | Mole Ridge 42 St Mary's Road KT22 8EY Leatherhead Surrey | American | Company Director | 77155520001 | |||||
KOGA, Hiroyuki | Director | Canada Square Level 20 E14 5LQ London 25 England | United Kingdom | Japanese | Director | 158633860001 | ||||
PINNELL, Simon David | Director | Voller Drive Tilehurst RG31 4SE Reading 5 Berkshire | United Kingdom | British | Accountant | 102542690001 | ||||
RILEY, Stephen, Dr | Director | Senator House 85 Queen Victoria Street EC4V 4DP London | England | British | Regional Director | 94736490005 | ||||
SINGHAL, Aarti | Director | 85 Queen Victoria Street EC4V 4DP London Senator House | United Kingdom | British | Head Of Communications | 209079740001 | ||||
TAKAHASHI, Toru | Director | Senator House 85 Queen Victoria Street EC4V 4DP London | United Kingdom | Japanese | Director | 124839880001 | ||||
UMEZU, Takashi | Director | Boundary Road NW8 6NT London Flat 71 Blair Court | British | General Manager | 137170430001 | |||||
WARDEN, Clive John | Director | 16 Martineau Lane Hurst RG10 0SF Reading Berkshire | United Kingdom | British | Company Director | 85359120001 | ||||
ALPHA DIRECT LIMITED | Nominee Director | 2nd Floor 83 Clerkenwell Road EC1R 5AR London | 900001400001 |
Does MAJESTIC ENERGY have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0