ARMSTRONG ENERGY IHT GROWTH PLC

ARMSTRONG ENERGY IHT GROWTH PLC

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

    Company NameARMSTRONG ENERGY IHT GROWTH PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 08801340
    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 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 AddressNo

    What are the latest accounts for ARMSTRONG ENERGY IHT GROWTH PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for ARMSTRONG ENERGY IHT GROWTH PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Dec 03, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 31, 2015

    Statement of capital on Dec 31, 2015

    • Capital: GBP .025
    SH01

    Director's details changed for Mr Alan Adi Yazdabadi on Mar 27, 2015

    2 pagesCH01

    Director's details changed for Mr Andrew Jonathan Charles Newman on Mar 27, 2015

    2 pagesCH01

    Director's details changed for Dr Stephen William Mahon on Mar 27, 2015

    2 pagesCH01

    Director's details changed for Mr Nicholas Gordon Ellis on Mar 27, 2015

    2 pagesCH01

    Secretary's details changed for Alan Yazdabadi on Mar 27, 2015

    1 pagesCH03

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Director's details changed for Mr Alan Adi Yazdabadi on Feb 20, 2015

    2 pagesCH01

    Annual return made up to Dec 03, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2015

    Statement of capital on Jan 08, 2015

    • Capital: GBP .025
    SH01

    Director's details changed for Mr Alan Adi Yazdabadi on Sep 15, 2014

    2 pagesCH01

    Secretary's details changed for Alan Yazdabadi on Sep 15, 2014

    1 pagesCH03

    Director's details changed for Mr Andrew Jonathan Charles Newman on Oct 29, 2014

    2 pagesCH01

    Director's details changed for Mr Stephen William Mahon on Oct 29, 2014

    2 pagesCH01

    Director's details changed for Nicholas Gordon Ellis on Oct 29, 2014

    2 pagesCH01

    Director's details changed for Mr Paul Kenneth Edward Dollin on Oct 29, 2014

    2 pagesCH01

    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 pagesAD01

    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 pagesAD01

    Resolutions

    Resolutions
    45 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of varying share rights or name

    RES12

    Who are the officers of ARMSTRONG ENERGY IHT GROWTH PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    YAZDABADI, Alan
    Curtain Road
    3rd Floor
    EC2A 3BX London
    141-145
    England
    Secretary
    Curtain Road
    3rd Floor
    EC2A 3BX London
    141-145
    England
    183383280001
    DOLLIN, Paul Kenneth Edward
    27 Bath Road
    GL53 7TH Cheltenham
    Delta Place
    Gloucestershire
    England
    Director
    27 Bath Road
    GL53 7TH Cheltenham
    Delta Place
    Gloucestershire
    England
    United KingdomBritishNone137391140001
    ELLIS, Nicholas Gordon
    Curtain Road
    3rd Floor
    EC2A 3BX London
    141-145
    England
    Director
    Curtain Road
    3rd Floor
    EC2A 3BX London
    141-145
    England
    EnglandBritishNone142747480001
    MAHON, Stephen William, Dr
    Curtain Road
    3rd Floor
    EC2A 3BX London
    141-145
    England
    Director
    Curtain Road
    3rd Floor
    EC2A 3BX London
    141-145
    England
    United KingdomBritishInvestment Manager221284760001
    NEWMAN, Andrew Jonathan Charles
    Curtain Road
    3rd Floor
    EC2A 3BX London
    141-145
    England
    Director
    Curtain Road
    3rd Floor
    EC2A 3BX London
    141-145
    England
    EnglandBritishDirector118775370003
    YAZDABADI, Alan Adi
    Curtain Road
    3rd Floor
    EC2A 3BX London
    141-145
    England
    Director
    Curtain Road
    3rd Floor
    EC2A 3BX London
    141-145
    England
    EnglandBritishDirector142762530002

    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