ARMSTRONG ENERGY IHT GROWTH PLC
Overview
Company Name | ARMSTRONG ENERGY IHT GROWTH PLC |
---|---|
Company Status | Dissolved |
Legal Form | Public limited company |
Company Number | 08801340 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ARMSTRONG ENERGY IHT GROWTH PLC?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is ARMSTRONG ENERGY IHT GROWTH PLC located?
Registered Office Address | Delta Place 27 Bath Road GL53 7TH Cheltenham Gloucestershire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ARMSTRONG ENERGY IHT GROWTH PLC?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for ARMSTRONG ENERGY IHT GROWTH PLC?
Date | Description | Document | Type | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||||||
Annual return made up to Dec 03, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Director's details changed for Mr Alan Adi Yazdabadi on Mar 27, 2015 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for Mr Andrew Jonathan Charles Newman on Mar 27, 2015 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for Dr Stephen William Mahon on Mar 27, 2015 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for Mr Nicholas Gordon Ellis on Mar 27, 2015 | 2 pages | CH01 | ||||||||||||||||||||||
Secretary's details changed for Alan Yazdabadi on Mar 27, 2015 | 1 pages | CH03 | ||||||||||||||||||||||
Registered office address changed from 80-86 Westmoreland House Bath Road Cheltenham Gloucestershire GL53 7JT to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on Aug 19, 2015 | 1 pages | AD01 | ||||||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||||||||||||||
Director's details changed for Mr Alan Adi Yazdabadi on Feb 20, 2015 | 2 pages | CH01 | ||||||||||||||||||||||
Annual return made up to Dec 03, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Director's details changed for Mr Alan Adi Yazdabadi on Sep 15, 2014 | 2 pages | CH01 | ||||||||||||||||||||||
Secretary's details changed for Alan Yazdabadi on Sep 15, 2014 | 1 pages | CH03 | ||||||||||||||||||||||
Director's details changed for Mr Andrew Jonathan Charles Newman on Oct 29, 2014 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for Mr Stephen William Mahon on Oct 29, 2014 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for Nicholas Gordon Ellis on Oct 29, 2014 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for Mr Paul Kenneth Edward Dollin on Oct 29, 2014 | 2 pages | CH01 | ||||||||||||||||||||||
Registered office address changed from 141-145 Curtain Road Shoreditch London EC2A 3AR England to 80-86 Westmoreland House Bath Road Cheltenham Gloucestershire GL53 7JT on Sep 23, 2014 | 1 pages | AD01 | ||||||||||||||||||||||
Registered office address changed from 2Nd Floor Essel House 29 Foley Street London W1W 7TH England to 141-145 Curtain Road Shoreditch London EC2A 3AR on Sep 04, 2014 | 1 pages | AD01 | ||||||||||||||||||||||
Resolutions Resolutions | 45 pages | RESOLUTIONS | ||||||||||||||||||||||
|
Who are the officers of ARMSTRONG ENERGY IHT GROWTH PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
YAZDABADI, Alan | Secretary | Curtain Road 3rd Floor EC2A 3BX London 141-145 England | 183383280001 | |||||||
DOLLIN, Paul Kenneth Edward | Director | 27 Bath Road GL53 7TH Cheltenham Delta Place Gloucestershire England | United Kingdom | British | None | 137391140001 | ||||
ELLIS, Nicholas Gordon | Director | Curtain Road 3rd Floor EC2A 3BX London 141-145 England | England | British | None | 142747480001 | ||||
MAHON, Stephen William, Dr | Director | Curtain Road 3rd Floor EC2A 3BX London 141-145 England | United Kingdom | British | Investment Manager | 221284760001 | ||||
NEWMAN, Andrew Jonathan Charles | Director | Curtain Road 3rd Floor EC2A 3BX London 141-145 England | England | British | Director | 118775370003 | ||||
YAZDABADI, Alan Adi | Director | Curtain Road 3rd Floor EC2A 3BX London 141-145 England | England | British | Director | 142762530002 |
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