Having been setup in 2010, Norton Energy Solutions Ltd have registered office in Coventry, West Midlands, it's status at Companies House is "Dissolved". We don't know the number of employees at this business. The current directors of this business are Ahmed, Mohammed Sarwar, Dhinsa, Iqbal, Papworth, Edmond, Singh, Ritika.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AHMED, Mohammed Sarwar | 07 February 2011 | - | 1 |
DHINSA, Iqbal | 16 March 2010 | 07 February 2011 | 1 |
PAPWORTH, Edmond | 07 February 2011 | 04 February 2012 | 1 |
SINGH, Ritika | 16 March 2010 | 07 February 2011 | 1 |
Document Type | Date | |
---|---|---|
BONA - Bona Vacantia disclaimer | 09 April 2018 | |
GAZ2 - Second notification of strike-off action in London Gazette | 08 May 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 08 February 2016 | |
4.68 - Liquidator's statement of receipts and payments | 09 July 2015 | |
AD01 - Change of registered office address | 17 December 2014 | |
4.68 - Liquidator's statement of receipts and payments | 31 July 2014 | |
4.48 - Notice of constitution of liquidation committee | 24 July 2014 | |
4.68 - Liquidator's statement of receipts and payments | 21 August 2013 | |
F9.4 - N/A | 19 July 2012 | |
2.24B - N/A | 10 July 2012 | |
F9.4 - N/A | 10 July 2012 | |
F10.2 - N/A | 06 July 2012 | |
2.26B - N/A | 28 June 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 26 June 2012 | |
2.23B - N/A | 22 June 2012 | |
2.34B - N/A | 21 June 2012 | |
2.17B - N/A | 06 June 2012 | |
AD01 - Change of registered office address | 25 May 2012 | |
2.12B - N/A | 23 May 2012 | |
TM01 - Termination of appointment of director | 30 April 2012 | |
CH01 - Change of particulars for director | 26 April 2012 | |
CH01 - Change of particulars for director | 26 April 2012 | |
CH01 - Change of particulars for director | 24 April 2012 | |
SH01 - Return of Allotment of shares | 23 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 April 2012 | |
DISS40 - Notice of striking-off action discontinued | 14 March 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 March 2012 | |
AA - Annual Accounts | 09 March 2012 | |
AA01 - Change of accounting reference date | 07 December 2011 | |
MG01 - Particulars of a mortgage or charge | 31 August 2011 | |
AR01 - Annual Return | 18 May 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 18 May 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 18 May 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 18 May 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 18 May 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 18 May 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 18 May 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 18 May 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 17 May 2011 | |
CH01 - Change of particulars for director | 17 May 2011 | |
AP01 - Appointment of director | 30 March 2011 | |
RESOLUTIONS - N/A | 09 February 2011 | |
RESOLUTIONS - N/A | 09 February 2011 | |
AP01 - Appointment of director | 09 February 2011 | |
TM01 - Termination of appointment of director | 09 February 2011 | |
TM01 - Termination of appointment of director | 09 February 2011 | |
TM01 - Termination of appointment of director | 09 February 2011 | |
MG01 - Particulars of a mortgage or charge | 09 September 2010 | |
NEWINC - New incorporation documents | 16 March 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 August 2011 | Fully Satisfied |
N/A |
Rent deposit deed | 31 August 2010 | Outstanding |
N/A |