About

Registered Number: 06700292
Date of Incorporation: 17/09/2008 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/07/2017 (7 years and 8 months ago)
Registered Address: Central Square 8th Floor 29 Wellington Street, Leeds, LS1 4DL

 

Navetas Energy Management Ltd was registered on 17 September 2008. There is one director listed as Flannery, Colin for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLANNERY, Colin 18 November 2014 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 July 2017
AM23 - N/A 26 April 2017
2.24B - N/A 25 April 2017
2.24B - N/A 25 October 2016
AD01 - Change of registered office address 14 October 2016
2.24B - N/A 14 June 2016
2.31B - N/A 03 May 2016
2.24B - N/A 01 December 2015
F2.18 - N/A 15 July 2015
2.17B - N/A 22 June 2015
2.16B - N/A 05 June 2015
2.12B - N/A 21 May 2015
AUD - Auditor's letter of resignation 15 May 2015
AD01 - Change of registered office address 08 May 2015
SH01 - Return of Allotment of shares 04 March 2015
SH01 - Return of Allotment of shares 23 January 2015
AP01 - Appointment of director 24 November 2014
AR01 - Annual Return 15 October 2014
RESOLUTIONS - N/A 16 September 2014
MR01 - N/A 26 March 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 17 October 2012
CH02 - Change of particulars for corporate director 11 October 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 October 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 October 2012
CH02 - Change of particulars for corporate director 04 October 2012
CH01 - Change of particulars for director 04 October 2012
CH01 - Change of particulars for director 04 October 2012
CH01 - Change of particulars for director 04 October 2012
CH01 - Change of particulars for director 04 October 2012
CH04 - Change of particulars for corporate secretary 04 October 2012
AUD - Auditor's letter of resignation 27 September 2012
AD01 - Change of registered office address 24 September 2012
TM01 - Termination of appointment of director 24 September 2012
AA - Annual Accounts 23 May 2012
RESOLUTIONS - N/A 30 April 2012
RESOLUTIONS - N/A 30 April 2012
SH01 - Return of Allotment of shares 30 April 2012
SH01 - Return of Allotment of shares 30 April 2012
SH08 - Notice of name or other designation of class of shares 30 April 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 06 June 2011
TM02 - Termination of appointment of secretary 05 November 2010
AP04 - Appointment of corporate secretary 05 November 2010
AR01 - Annual Return 27 September 2010
RESOLUTIONS - N/A 07 July 2010
RESOLUTIONS - N/A 07 July 2010
RESOLUTIONS - N/A 07 July 2010
RESOLUTIONS - N/A 07 July 2010
RESOLUTIONS - N/A 07 July 2010
RESOLUTIONS - N/A 07 July 2010
RESOLUTIONS - N/A 07 July 2010
RESOLUTIONS - N/A 07 July 2010
RESOLUTIONS - N/A 07 July 2010
SH01 - Return of Allotment of shares 07 July 2010
AA - Annual Accounts 02 March 2010
RESOLUTIONS - N/A 24 February 2010
SH01 - Return of Allotment of shares 24 February 2010
AP01 - Appointment of director 24 February 2010
CC01 - Notice of restriction on the company's articles 24 February 2010
SH01 - Return of Allotment of shares 03 November 2009
363a - Annual Return 30 September 2009
288c - Notice of change of directors or secretaries or in their particulars 30 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
288c - Notice of change of directors or secretaries or in their particulars 27 August 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 February 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
RESOLUTIONS - N/A 19 December 2008
RESOLUTIONS - N/A 19 December 2008
RESOLUTIONS - N/A 19 December 2008
MEM/ARTS - N/A 19 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 December 2008
123 - Notice of increase in nominal capital 19 December 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
CERTNM - Change of name certificate 22 September 2008
NEWINC - New incorporation documents 17 September 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 March 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.