NEXGEN POWER (GROUP) PLC

NEXGEN POWER (GROUP) PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameNEXGEN POWER (GROUP) PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 07304840
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NEXGEN POWER (GROUP) PLC?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is NEXGEN POWER (GROUP) PLC located?

    Registered Office Address
    8 Harpurs Tadworth
    KT20 5UD Surrey
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NEXGEN POWER (GROUP) PLC?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2011

    What are the latest filings for NEXGEN POWER (GROUP) PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 26 Grosvenor Street Mayfair London W1K 4QW England on Mar 12, 2013

    1 pagesAD01

    Termination of appointment of Michael John Cunningham as a director on Mar 01, 2013

    1 pagesTM01

    Director's details changed for Shekhar Ramesh Chitnis on Mar 01, 2013

    2 pagesCH01

    Director's details changed for Mehdi Mattheo Bushehri on Mar 01, 2013

    2 pagesCH01

    Registered office address changed from 8 Harpurs Tadworth Surrey KT20 5UD England on Mar 07, 2013

    1 pagesAD01

    Registered office address changed from 26 Grosvenor Street Mayfair London W1K 4QW on Mar 06, 2013

    1 pagesAD01

    Termination of appointment of Wilton Directors Limited as a director on Mar 01, 2013

    1 pagesTM01

    Termination of appointment of Michael Anthony Flanagan as a secretary on Mar 01, 2013

    1 pagesTM02

    Termination of appointment of Wilton Corporate Services Limited as a secretary on Mar 01, 2013

    1 pagesTM02

    Full accounts made up to Jul 31, 2011

    16 pagesAA

    Annual return made up to Jul 05, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 12, 2012

    Statement of capital on Jul 12, 2012

    • Capital: GBP 50,000
    SH01

    Termination of appointment of Atul Bali as a director on Jun 30, 2012

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Natalie Mitchell as a director on Jul 12, 2011

    1 pagesTM01

    Termination of appointment of Jon Elphick as a director on Jul 12, 2011

    1 pagesTM01

    Trading certificate for a public company

    3 pagesSH50
    Associated Filings
    CategoryDateDescriptionType
    incorporationJan 03, 2012

    legacy

    CERT8A

    Director's details changed for Jon Elphick on Mar 05, 2011

    2 pagesCH01

    Appointment of Michael Cunningham as a director on Jun 01, 2011

    3 pagesAP01

    Annual return made up to Jul 05, 2011 with full list of shareholders

    8 pagesAR01

    Appointment of Atul Bali as a director

    3 pagesAP01

    Director's details changed for Jon Elphick on Mar 03, 2011

    2 pagesCH01

    Director's details changed for Jon Elphick on Oct 08, 2010

    2 pagesCH01

    Who are the officers of NEXGEN POWER (GROUP) PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUSHEHRI, Mehdi Mattheo
    Harpurs Tadworth
    KT20 5UD Surrey
    8
    England
    Director
    Harpurs Tadworth
    KT20 5UD Surrey
    8
    England
    UkUs Citizen153645970001
    CHITNIS, Shekhar Ramesh
    Harpurs Tadworth
    KT20 5UD Surrey
    8
    England
    Director
    Harpurs Tadworth
    KT20 5UD Surrey
    8
    England
    United StatesUnited States61748670002
    FLANAGAN, Michael Anthony
    Grosvenor Street
    Mayfair
    W1K 4QW London
    26
    England
    Secretary
    Grosvenor Street
    Mayfair
    W1K 4QW London
    26
    England
    152444980001
    WILTON CORPORATE SERVICES LIMITED
    Grosvenor Street
    Mayfair
    W1K 4QW London
    26
    Secretary
    Grosvenor Street
    Mayfair
    W1K 4QW London
    26
    Identification TypeEuropean Economic Area
    Registration Number5507419
    106931300001
    BALI, Atul
    Grosvenor Street
    Mayfair
    W1K 4QW London
    26
    Director
    Grosvenor Street
    Mayfair
    W1K 4QW London
    26
    SpainBritish161599300001
    CUNNINGHAM, Michael John
    Mayfair
    W1K 4QW London
    26 Grosvenor Street
    England
    Director
    Mayfair
    W1K 4QW London
    26 Grosvenor Street
    England
    United KingdomBritish34563090001
    ELPHICK, Jon
    Mayfair
    W1K 4QW London
    26 Grosvenor Street
    England
    Director
    Mayfair
    W1K 4QW London
    26 Grosvenor Street
    England
    EnglandBritish114265450007
    MITCHELL, Natalie
    Grosvenor Street
    Mayfair
    W1K 4QW London
    26
    England
    Director
    Grosvenor Street
    Mayfair
    W1K 4QW London
    26
    England
    EnglandIrish125410750001
    WILTON DIRECTORS LIMITED
    Grosvenor Street
    Mayfair
    W1K 4QW London
    26
    Director
    Grosvenor Street
    Mayfair
    W1K 4QW London
    26
    Identification TypeEuropean Economic Area
    Registration Number3824514
    148376540001

    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