HYDROGEN ENERGY INTERNATIONAL LIMITED
Overview
Company Name | HYDROGEN ENERGY INTERNATIONAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05972602 |
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 HYDROGEN ENERGY INTERNATIONAL LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is HYDROGEN ENERGY INTERNATIONAL LIMITED located?
Registered Office Address | 55 Baker Street W1U 7EU London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HYDROGEN ENERGY INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
PRECIS (2659) LIMITED | Oct 20, 2006 | Oct 20, 2006 |
What are the latest accounts for HYDROGEN ENERGY INTERNATIONAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for HYDROGEN ENERGY INTERNATIONAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jul 31, 2019 | 12 pages | LIQ03 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Liquidators' statement of receipts and payments to May 29, 2019 | 13 pages | LIQ03 | ||||||||||
Secretary's details changed for Sunbury Secretaries Limited on Sep 10, 2018 | 1 pages | CH04 | ||||||||||
Registered office address changed from Chertsey Road Sunbury on Thames Middlesex TW16 7BP to 55 Baker Street London W1U 7EU on Jun 26, 2018 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||||||||||
Confirmation statement made on Oct 20, 2016 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 18 pages | AA | ||||||||||
Annual return made up to Oct 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Jens Stefan Umehag as a director on Sep 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert David Mutchell as a director on Sep 01, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 22 pages | AA | ||||||||||
Annual return made up to Oct 20, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 19 pages | AA | ||||||||||
Annual return made up to Oct 20, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 18 pages | AA | ||||||||||
Appointment of Mr Robert David Mutchell as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Roderick Mason as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 20, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of HYDROGEN ENERGY INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SUNBURY SECRETARIES LIMITED | Secretary | 19 Cornwall Street B3 2DT Birmingham Cornwall Court United Kingdom |
| 149548200001 | ||||||||||
FORSYTH, Jonathan Alec | Director | Baker Street W1U 7EU London 55 | United Kingdom | British | Oil Company Executive | 167336010001 | ||||||||
UMEHAG, Jens Stefan | Director | Baker Street W1U 7EU London 55 | United Kingdom | Swedish | Oil Company Executive | 200607440001 | ||||||||
ALI, Yasin Stanley, Mr. | Secretary | Wrights Cottages Church Lane SL9 9RP Chalfont St Peter 4 Bucks England | 165548410001 | |||||||||||
ELVIDGE, Janet | Secretary | 4 Whitehall Road Hanwell W7 2JE London | Other | 89398590001 | ||||||||||
ENG, Christopher Kuangcheng Gerald | Secretary | Building One The Heights Brooklands KT13 0NY Weybridge Surrey | 148933800001 | |||||||||||
LUMLEY-SMITH, Adrian | Secretary | Ayres Barn Ayres End Lane AL5 1AL Harpenden Hertfordshire | British | Company Secretary | 83443900002 | |||||||||
OFFICE ORGANIZATION & SERVICES LIMITED | Secretary | Level 1 Exchange House Primrose Street EC2A 2HS London | 2519400001 | |||||||||||
ADAMS, Justin Charles Maclennan | Director | Chertsey Road TW16 7BP Sunbury On Thames Middlesex United Kingdom | England | British | Head Of Emerging Business & Ventures | 158249760001 | ||||||||
BRIGGS, Jonathan | Director | 27118 Eastvale Road Palos Verdes Peninsular California 90274 United States | Usa | British | Company Director | 126666580001 | ||||||||
BRYANT, Paul Lyndon | Director | 7 Chaworth Close KT16 0LS Ottershaw Surrey | England | British | Director | 103443980001 | ||||||||
CUNNINGHAM, Peter Lloyd | Director | 14 Mount Pleasant KT13 8EP Weybridge Surrey | United Kingdom | British | Accountant | 114946710001 | ||||||||
DAVIES, Mark | Director | Kenwood Drive Hersham KT12 5AU Walton-On Thames 11 Surrey United Kingdom | Australian | Company Director | 126666490002 | |||||||||
GILLIES, Lewis Alan | Director | 5 Abbeydore Close Headley GU35 8PA Bordon Hampshire | England | British | Oil Company Executive | 150877040001 | ||||||||
GRANT, David William John | Director | 16 Braemar Place AB10 6EP Aberdeen | British | Lawyer | 55132010001 | |||||||||
HARPER, Katherine, Ms. | Director | Crossfield Place KT13 0RG Weybridge Cedarwood Surrey United Kingdom | United Kingdom | Other | Chief Financial Officer | 134428070001 | ||||||||
JAMIESON, David William | Director | Chertsey Road TW16 7BP Sunbury On Thames Middlesex United Kingdom | United Kingdom | British | Oil Company Executive | 124118950001 | ||||||||
KLEESPIE, Steven Lee | Director | 5495 South Jasper Way Centennial Colorado 80015 United States | Us Citizen | Director | 124423500001 | |||||||||
MASON, Roderick Guy | Director | Chertsey Road TW16 7BP Sunbury On Thames Middlesex United Kingdom | United Kingdom | British | Oil Company Executive | 150356960001 | ||||||||
MORGAN, John Stewart | Director | Chertsey Road TW16 7BP Sunbury On Thames Middlesex United Kingdom | United Kingdom | British | Oil Company Executive | 153305650001 | ||||||||
MUTCHELL, Robert David | Director | Chertsey Road TW16 7BP Sunbury On Thames Middlesex United Kingdom | England | British | Oil Company Executive | 164212150001 | ||||||||
TAPLEY, Stephen | Director | 125 Three Bridges Road Three Bridges RH10 1JT Crawley West Sussex | British | Company Director | 126561030001 | |||||||||
PEREGRINE SECRETARIAL SERVICES LIMITED | Director | Level 1 Exchange House Primrose Street EC2A 2HS London | 77973430001 |
Who are the persons with significant control of HYDROGEN ENERGY INTERNATIONAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bp Technology Ventures Limited | Apr 06, 2016 | Chertsey Road TW16 7BP Sunbury On Thames Bp Technology Ventures Limited Middlesex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does HYDROGEN ENERGY INTERNATIONAL LIMITED 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