NATIONAL INDUSTRIAL FUEL EFFICIENCY SERVICES LIMITED
Overview
Company Name | NATIONAL INDUSTRIAL FUEL EFFICIENCY SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09606222 |
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 NATIONAL INDUSTRIAL FUEL EFFICIENCY SERVICES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is NATIONAL INDUSTRIAL FUEL EFFICIENCY SERVICES LIMITED located?
Registered Office Address | Peat House 1 Waterloo Way LE1 6LP Leicester England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NATIONAL INDUSTRIAL FUEL EFFICIENCY SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
MEDINA CORPORATE THREE LIMITED | May 23, 2015 | May 23, 2015 |
What are the latest accounts for NATIONAL INDUSTRIAL FUEL EFFICIENCY SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for NATIONAL INDUSTRIAL FUEL EFFICIENCY SERVICES LIMITED?
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 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on May 23, 2019 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2018 | 2 pages | AA | ||||||||||
Current accounting period shortened from May 31, 2019 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||
Registered office address changed from Peat House 1 Waterloo Way Leicester LE1 6LP England to Peat House 1 Waterloo Way Leicester LE1 6LP on Dec 07, 2018 | 1 pages | AD01 | ||||||||||
Registered office address changed from C/O Hawsons Jubilee House 32 Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL England to Peat House 1 Waterloo Way Leicester LE1 6LP on Dec 07, 2018 | 1 pages | AD01 | ||||||||||
Notification of Naples Group Limited as a person with significant control on Nov 23, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Thomas George Downing as a person with significant control on Nov 23, 2018 | 1 pages | PSC07 | ||||||||||
Cessation of Barnaby Luke Youngman as a person with significant control on Nov 23, 2018 | 1 pages | PSC07 | ||||||||||
Cessation of Timothy Charles Cooper as a person with significant control on Nov 23, 2018 | 1 pages | PSC07 | ||||||||||
Appointment of David John Smith as a director on Nov 23, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alexander Peter Marek Rudzinski as a director on Nov 23, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Barnaby Luke Youngman as a director on Nov 23, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Thomas George Downing as a director on Nov 23, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy Charles Cooper as a director on Nov 23, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on May 23, 2017 with updates | 7 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2016 | 2 pages | AA | ||||||||||
Annual return made up to May 23, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed medina corporate three LIMITED\certificate issued on 23/06/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Who are the officers of NATIONAL INDUSTRIAL FUEL EFFICIENCY SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RUDZINSKI, Alexander Peter Marek | Director | 1 Waterloo Way LE1 6LP Leicester Peat House England | United Kingdom | British | Director | 214276780001 | ||||
SMITH, David John | Director | 1 Waterloo Way LE1 6LP Leicester Peat House England | England | British | Director | 253225350001 | ||||
COOPER, Timothy Charles | Director | c/o Hawsons 32 Duncan Close Moulton Park Industrial Estate NN3 6WL Northampton Jubilee House England | England | British | Director | 156736770001 | ||||
CROSSE, Matthew Peter | Director | c/o Tollers Llp 312-314 Silbury Boulevard MK9 2AE Milton Keynes Medina House Buckinghamshire England | England | British | Solicitor | 171115410001 | ||||
DOWNING, Thomas George | Director | c/o Hawsons 32 Duncan Close Moulton Park Industrial Estate NN3 6WL Northampton Jubilee House England | United Kingdom | British | Director | 122357930001 | ||||
YOUNGMAN, Barnaby Luke | Director | c/o Hawsons 32 Duncan Close Moulton Park Industrial Estate NN3 6WL Northampton Jubilee House England | England | British | Director | 156736260001 |
Who are the persons with significant control of NATIONAL INDUSTRIAL FUEL EFFICIENCY SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Naples Group Limited | Nov 23, 2018 | 1 Waterloo Way LE1 6LP Leicester Peat House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Timothy Charles Cooper | Apr 06, 2016 | c/o HAWSONS 32 Duncan Close Moulton Park Industrial Estate NN3 6WL Northampton Jubilee House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Thomas George Downing | Apr 06, 2016 | c/o HAWSONS 32 Duncan Close Moulton Park Industrial Estate NN3 6WL Northampton Jubilee House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Barnaby Luke Youngman | Apr 06, 2016 | c/o HAWSONS 32 Duncan Close Moulton Park Industrial Estate NN3 6WL Northampton Jubilee House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
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