About

Registered Number: 03060511
Date of Incorporation: 24/05/1995 (28 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 28/03/2017 (7 years and 1 month ago)
Registered Address: Eni House, 10 Ebury Bridge Road, London, England, SW1W 8PZ

 

Established in 1995, Burren Energy (Services) Ltd have registered office in London, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this business. Dal Bello, Francesca, Combos, Michael, Trezza, Mila, Weiss, Derek, Goberti, Stefano, Sharif, Mohammed Akhtar Hossain, Sharif, Najma are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOBERTI, Stefano 22 December 2008 13 April 2010 1
SHARIF, Mohammed Akhtar Hossain 14 June 1996 15 April 1998 1
SHARIF, Najma 14 June 1996 15 April 1998 1
Secretary Name Appointed Resigned Total Appointments
DAL BELLO, Francesca 08 May 2014 - 1
COMBOS, Michael 14 June 1996 28 October 1996 1
TREZZA, Mila 15 November 2010 08 May 2014 1
WEISS, Derek 15 November 1996 17 January 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 10 January 2017
DS01 - Striking off application by a company 03 January 2017
CH01 - Change of particulars for director 25 July 2016
CH01 - Change of particulars for director 08 June 2016
TM01 - Termination of appointment of director 06 June 2016
AP01 - Appointment of director 06 June 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 22 May 2015
AP01 - Appointment of director 16 March 2015
TM01 - Termination of appointment of director 13 March 2015
AR01 - Annual Return 04 February 2015
TM01 - Termination of appointment of director 06 October 2014
CH01 - Change of particulars for director 02 October 2014
CH01 - Change of particulars for director 04 September 2014
AA - Annual Accounts 16 May 2014
AP03 - Appointment of secretary 13 May 2014
TM02 - Termination of appointment of secretary 13 May 2014
AP01 - Appointment of director 13 May 2014
TM01 - Termination of appointment of director 13 May 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 11 February 2013
AP01 - Appointment of director 28 August 2012
AP01 - Appointment of director 28 August 2012
TM01 - Termination of appointment of director 28 August 2012
TM01 - Termination of appointment of director 28 August 2012
CH01 - Change of particulars for director 18 July 2012
AA - Annual Accounts 23 May 2012
AP01 - Appointment of director 24 April 2012
TM01 - Termination of appointment of director 24 April 2012
AR01 - Annual Return 21 February 2012
AP01 - Appointment of director 22 September 2011
TM01 - Termination of appointment of director 22 September 2011
AP01 - Appointment of director 20 September 2011
TM01 - Termination of appointment of director 20 September 2011
RESOLUTIONS - N/A 05 July 2011
CC04 - Statement of companies objects 05 July 2011
AA - Annual Accounts 30 March 2011
AD01 - Change of registered office address 24 February 2011
AR01 - Annual Return 02 February 2011
AP03 - Appointment of secretary 23 November 2010
TM02 - Termination of appointment of secretary 18 November 2010
AP01 - Appointment of director 19 July 2010
TM01 - Termination of appointment of director 19 July 2010
AA - Annual Accounts 30 April 2010
TM01 - Termination of appointment of director 14 April 2010
AP01 - Appointment of director 14 April 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 17 February 2010
AP01 - Appointment of director 06 January 2010
CH03 - Change of particulars for secretary 04 December 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 17 November 2009
288c - Notice of change of directors or secretaries or in their particulars 07 August 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 26 February 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 14 October 2008
288a - Notice of appointment of directors or secretaries 01 March 2008
288a - Notice of appointment of directors or secretaries 01 March 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 05 October 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 16 October 2006
288c - Notice of change of directors or secretaries or in their particulars 13 October 2006
288c - Notice of change of directors or secretaries or in their particulars 13 October 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
363s - Annual Return 31 October 2005
AA - Annual Accounts 31 October 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 16 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
363s - Annual Return 14 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2003
AA - Annual Accounts 05 July 2003
363s - Annual Return 17 May 2003
288b - Notice of resignation of directors or secretaries 17 May 2003
AA - Annual Accounts 19 August 2002
363s - Annual Return 25 June 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288b - Notice of resignation of directors or secretaries 24 January 2002
AA - Annual Accounts 24 July 2001
AA - Annual Accounts 24 July 2001
363s - Annual Return 24 July 2001
288a - Notice of appointment of directors or secretaries 01 August 2000
363s - Annual Return 21 June 2000
288b - Notice of resignation of directors or secretaries 21 June 2000
287 - Change in situation or address of Registered Office 28 April 2000
AA - Annual Accounts 28 July 1999
363s - Annual Return 22 June 1999
AA - Annual Accounts 07 January 1999
RESOLUTIONS - N/A 17 June 1998
363s - Annual Return 28 May 1998
288a - Notice of appointment of directors or secretaries 01 May 1998
288a - Notice of appointment of directors or secretaries 01 May 1998
225 - Change of Accounting Reference Date 23 April 1998
288b - Notice of resignation of directors or secretaries 23 April 1998
288b - Notice of resignation of directors or secretaries 23 April 1998
RESOLUTIONS - N/A 25 March 1998
RESOLUTIONS - N/A 25 March 1998
RESOLUTIONS - N/A 25 March 1998
CERTNM - Change of name certificate 23 March 1998
288b - Notice of resignation of directors or secretaries 18 March 1998
288b - Notice of resignation of directors or secretaries 18 March 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 09 June 1997
AA - Annual Accounts 04 February 1997
225 - Change of Accounting Reference Date 04 February 1997
288a - Notice of appointment of directors or secretaries 27 November 1996
287 - Change in situation or address of Registered Office 27 November 1996
395 - Particulars of a mortgage or charge 04 November 1996
363b - Annual Return 20 October 1996
288 - N/A 24 July 1996
288 - N/A 24 July 1996
288 - N/A 24 July 1996
288 - N/A 24 July 1996
288 - N/A 24 July 1996
287 - Change in situation or address of Registered Office 24 July 1996
287 - Change in situation or address of Registered Office 11 March 1996
NEWINC - New incorporation documents 24 May 1995

Mortgages & Charges

Description Date Status Charge by
Rent security deposit deed 01 November 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.