About

Registered Number: 05505639
Date of Incorporation: 12/07/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/08/2014 (9 years and 8 months ago)
Registered Address: 9 Vale Farm Road, Woking, Surrey, GU21 6DE

 

Established in 2005, Clean Coal Energy Ltd has its registered office in Woking in Surrey, it's status at Companies House is "Dissolved". Courtney, Rohan Richard, Collyer-bristow Nominee Limited, Jones, Heath Brymore are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLYER-BRISTOW NOMINEE LIMITED 12 July 2005 15 November 2005 1
JONES, Heath Brymore 13 September 2006 01 October 2007 1
Secretary Name Appointed Resigned Total Appointments
COURTNEY, Rohan Richard 01 April 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 August 2014
AR01 - Annual Return 04 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 13 May 2014
DS01 - Striking off application by a company 29 April 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 06 August 2012
AD01 - Change of registered office address 03 April 2012
AP03 - Appointment of secretary 03 April 2012
TM01 - Termination of appointment of director 03 April 2012
TM02 - Termination of appointment of secretary 03 April 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 04 August 2011
AD01 - Change of registered office address 17 February 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 09 September 2010
AP01 - Appointment of director 31 August 2010
AD01 - Change of registered office address 25 January 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 05 August 2009
AA - Annual Accounts 16 September 2008
288a - Notice of appointment of directors or secretaries 01 September 2008
363a - Annual Return 26 August 2008
288b - Notice of resignation of directors or secretaries 22 August 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
225 - Change of Accounting Reference Date 25 April 2008
287 - Change in situation or address of Registered Office 25 January 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
CERTNM - Change of name certificate 16 October 2007
288a - Notice of appointment of directors or secretaries 08 October 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
363a - Annual Return 20 July 2007
AA - Annual Accounts 16 May 2007
287 - Change in situation or address of Registered Office 23 October 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
287 - Change in situation or address of Registered Office 20 September 2006
363s - Annual Return 08 September 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
287 - Change in situation or address of Registered Office 24 November 2005
288a - Notice of appointment of directors or secretaries 24 November 2005
288b - Notice of resignation of directors or secretaries 23 November 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
NEWINC - New incorporation documents 12 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.