About

Registered Number: 06519050
Date of Incorporation: 29/02/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 10/05/2020 (3 years and 11 months ago)
Registered Address: C/O Duff And Phelps, 35 Newhall Street, Birmingham, West Midlands, B3 3PU

 

Established in 2008, Uniper Energy Storage Ltd has its registered office in West Midlands, it's status in the Companies House registry is set to "Dissolved". Hbjgw Secretarial Support Limited, Stuckey, Peter James, Korn, Andreas, Lustermann, Henning are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KORN, Andreas 01 June 2011 31 December 2016 1
LUSTERMANN, Henning 01 June 2011 01 December 2014 1
Secretary Name Appointed Resigned Total Appointments
HBJGW SECRETARIAL SUPPORT LIMITED 29 February 2008 06 June 2008 1
STUCKEY, Peter James 09 August 2016 16 May 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 May 2020
LIQ13 - N/A 10 February 2020
LIQ03 - N/A 25 July 2019
LIQ03 - N/A 20 July 2018
AD01 - Change of registered office address 09 June 2017
RESOLUTIONS - N/A 04 June 2017
LIQ01 - N/A 04 June 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 04 June 2017
TM02 - Termination of appointment of secretary 17 May 2017
TM01 - Termination of appointment of director 16 May 2017
TM01 - Termination of appointment of director 16 May 2017
TM01 - Termination of appointment of director 16 May 2017
SH19 - Statement of capital 18 April 2017
RESOLUTIONS - N/A 10 April 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 April 2017
CAP-SS - N/A 10 April 2017
TM01 - Termination of appointment of director 15 March 2017
CS01 - N/A 24 February 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 January 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 January 2017
AD01 - Change of registered office address 05 January 2017
AA - Annual Accounts 27 September 2016
AP03 - Appointment of secretary 31 August 2016
TM02 - Termination of appointment of secretary 21 June 2016
AR01 - Annual Return 29 February 2016
AP01 - Appointment of director 19 January 2016
TM01 - Termination of appointment of director 12 January 2016
SH01 - Return of Allotment of shares 13 November 2015
RESOLUTIONS - N/A 23 October 2015
AA - Annual Accounts 03 October 2015
CERTNM - Change of name certificate 01 October 2015
CONNOT - N/A 01 October 2015
AR01 - Annual Return 10 March 2015
TM01 - Termination of appointment of director 11 December 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 09 March 2012
AP01 - Appointment of director 17 June 2011
AP01 - Appointment of director 17 June 2011
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 02 March 2011
AP01 - Appointment of director 21 December 2010
AP01 - Appointment of director 21 December 2010
TM01 - Termination of appointment of director 21 December 2010
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 18 March 2010
CH04 - Change of particulars for corporate secretary 18 March 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 04 November 2009
CH01 - Change of particulars for director 20 October 2009
363a - Annual Return 12 March 2009
287 - Change in situation or address of Registered Office 11 March 2009
288c - Notice of change of directors or secretaries or in their particulars 11 March 2009
288c - Notice of change of directors or secretaries or in their particulars 11 March 2009
288b - Notice of resignation of directors or secretaries 23 October 2008
288a - Notice of appointment of directors or secretaries 05 September 2008
RESOLUTIONS - N/A 12 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 June 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
287 - Change in situation or address of Registered Office 10 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
225 - Change of Accounting Reference Date 10 June 2008
MEM/ARTS - N/A 16 May 2008
CERTNM - Change of name certificate 22 March 2008
NEWINC - New incorporation documents 29 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.