About

Registered Number: 05609718
Date of Incorporation: 02/11/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 13/01/2015 (9 years and 5 months ago)
Registered Address: 95 Kent Road, Grays, Essex, RM17 6DE,

 

Having been setup in 2005, Clean Energy Holding Ltd have registered office in Grays. We do not know the number of employees at the business. There is one director listed for Clean Energy Holding Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KANTAUSKAS, Augustinas 02 November 2005 01 September 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 21 June 2012
AD01 - Change of registered office address 23 March 2012
AA - Annual Accounts 14 March 2012
CH01 - Change of particulars for director 28 February 2012
AD01 - Change of registered office address 17 February 2012
TM02 - Termination of appointment of secretary 17 February 2012
AR01 - Annual Return 30 October 2011
AD01 - Change of registered office address 10 October 2011
DISS40 - Notice of striking-off action discontinued 05 October 2011
GAZ1 - First notification of strike-off action in London Gazette 04 October 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 23 September 2010
CH04 - Change of particulars for corporate secretary 03 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 02 September 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 01 June 2009
DISS40 - Notice of striking-off action discontinued 08 May 2009
363a - Annual Return 07 May 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
CERTNM - Change of name certificate 07 May 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
CERTNM - Change of name certificate 26 June 2008
AA - Annual Accounts 19 March 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 29 May 2007
287 - Change in situation or address of Registered Office 24 March 2007
363a - Annual Return 30 October 2006
225 - Change of Accounting Reference Date 13 January 2006
288b - Notice of resignation of directors or secretaries 02 November 2005
NEWINC - New incorporation documents 02 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.