About

Registered Number: 06962859
Date of Incorporation: 15/07/2009 (15 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 21/01/2020 (5 years and 2 months ago)
Registered Address: 55 Loudoun Road, St John's Wood, London, NW8 0DL,

 

North Atlantic Energy Ltd was founded on 15 July 2009 and are based in London, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEORGESSON, Petur 30 July 2009 - 1
SOVEREIGN DIRECTORS (T&C) LTD 15 July 2009 30 July 2009 1
Secretary Name Appointed Resigned Total Appointments
GEORGESSON, Petur 30 March 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 January 2020
SOAS(A) - Striking-off action suspended (Section 652A) 07 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 August 2019
DS01 - Striking off application by a company 06 August 2019
DISS40 - Notice of striking-off action discontinued 24 April 2019
CS01 - N/A 23 April 2019
GAZ1 - First notification of strike-off action in London Gazette 16 April 2019
DISS40 - Notice of striking-off action discontinued 06 November 2018
CH01 - Change of particulars for director 05 November 2018
CS01 - N/A 05 November 2018
CH01 - Change of particulars for director 05 November 2018
GAZ1 - First notification of strike-off action in London Gazette 25 September 2018
CS01 - N/A 19 September 2017
DISS40 - Notice of striking-off action discontinued 13 August 2016
CS01 - N/A 10 August 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AD01 - Change of registered office address 14 July 2016
DISS40 - Notice of striking-off action discontinued 21 November 2015
AR01 - Annual Return 19 November 2015
GAZ1 - First notification of strike-off action in London Gazette 10 November 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 29 July 2014
DISS40 - Notice of striking-off action discontinued 01 January 2014
AR01 - Annual Return 31 December 2013
GAZ1 - First notification of strike-off action in London Gazette 12 November 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 15 May 2012
DISS40 - Notice of striking-off action discontinued 04 April 2012
AR01 - Annual Return 03 April 2012
CH01 - Change of particulars for director 02 April 2012
CH01 - Change of particulars for director 02 April 2012
AP03 - Appointment of secretary 02 April 2012
TM02 - Termination of appointment of secretary 02 April 2012
AD01 - Change of registered office address 28 March 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
AA - Annual Accounts 28 October 2011
RESOLUTIONS - N/A 24 August 2011
DISS40 - Notice of striking-off action discontinued 13 August 2011
GAZ1 - First notification of strike-off action in London Gazette 26 July 2011
AP01 - Appointment of director 04 April 2011
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH04 - Change of particulars for corporate secretary 22 July 2010
MEM/ARTS - N/A 30 March 2010
CERTNM - Change of name certificate 15 March 2010
CONNOT - N/A 15 March 2010
288c - Notice of change of directors or secretaries or in their particulars 16 September 2009
288b - Notice of resignation of directors or secretaries 26 August 2009
288b - Notice of resignation of directors or secretaries 26 August 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
CERTNM - Change of name certificate 24 July 2009
NEWINC - New incorporation documents 15 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.