About

Registered Number: 07721855
Date of Incorporation: 28/07/2011 (12 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 11/04/2020 (4 years ago)
Registered Address: 2nd Floor 110 Cannon Street, London, EC4N 6EU

 

Based in London, Climate Energy Homes Ltd was registered on 28 July 2011. Currently we aren't aware of the number of employees at the the company. There are 2 directors listed as Betts, John Alexander, Skovbjerg, Thomas for Climate Energy Homes Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BETTS, John Alexander 31 March 2012 - 1
SKOVBJERG, Thomas 04 November 2015 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 April 2020
AM23 - N/A 11 January 2020
AM10 - N/A 06 August 2019
AM10 - N/A 01 February 2019
AM19 - N/A 06 December 2018
AM10 - N/A 22 August 2018
AM06 - N/A 09 April 2018
AM03 - N/A 15 March 2018
AM01 - N/A 06 February 2018
AM20 - N/A 12 January 2018
AM10 - N/A 03 July 2017
2.24B - N/A 05 January 2017
2.31B - N/A 04 October 2016
2.24B - N/A 24 June 2016
F2.18 - N/A 05 February 2016
2.17B - N/A 25 January 2016
2.16B - N/A 05 January 2016
AD01 - Change of registered office address 18 December 2015
2.12B - N/A 16 December 2015
AP01 - Appointment of director 04 November 2015
MR01 - N/A 29 October 2015
AD01 - Change of registered office address 13 October 2015
TM01 - Termination of appointment of director 09 October 2015
TM01 - Termination of appointment of director 09 October 2015
TM01 - Termination of appointment of director 09 October 2015
AR01 - Annual Return 29 July 2015
CH01 - Change of particulars for director 28 July 2015
AP01 - Appointment of director 15 December 2014
TM01 - Termination of appointment of director 15 December 2014
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 15 September 2014
AA01 - Change of accounting reference date 29 April 2014
MR04 - N/A 25 January 2014
RESOLUTIONS - N/A 11 October 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 October 2013
AR01 - Annual Return 27 September 2013
MR01 - N/A 18 September 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 12 September 2012
TM01 - Termination of appointment of director 14 May 2012
AP01 - Appointment of director 03 May 2012
RESOLUTIONS - N/A 19 August 2011
AD01 - Change of registered office address 19 August 2011
AP01 - Appointment of director 16 August 2011
AP01 - Appointment of director 05 August 2011
AP01 - Appointment of director 05 August 2011
NEWINC - New incorporation documents 28 July 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 October 2015 Outstanding

N/A

A registered charge 06 September 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.