Dissolved
Dissolved 2017-09-05
Company Information for ENTRADE AFRICA GROWTH PLC
KINGSTON UPON THAMES, SURREY, KT2 6PT,
|
Company Registration Number
07395222
Public Limited Company
Dissolved Dissolved 2017-09-05 |
Company Name | ||||
---|---|---|---|---|
ENTRADE AFRICA GROWTH PLC | ||||
Legal Registered Office | ||||
KINGSTON UPON THAMES SURREY KT2 6PT Other companies in KT2 | ||||
Previous Names | ||||
|
Company Number | 07395222 | |
---|---|---|
Date formed | 2010-10-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-09-05 | |
Type of accounts | FULL |
Last Datalog update: | 2018-05-17 06:12:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KAREN JAYNE MILLINER |
||
UWE ROBERT KLOOS |
||
JULIEN FELIX UHLIG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN JAYNE MILLINER |
Director | ||
SYBILLE SCHULTEBRAUCKS |
Director | ||
DENNIS NIEDERGESAESS |
Director | ||
JENS PATRICK WAGENER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREEN GROWTH POWER LTD | Director | 2016-06-07 | CURRENT | 2016-03-10 | In Administration/Administrative Receiver | |
CIRCULAR CHP LIMITED | Director | 2016-05-26 | CURRENT | 2016-05-26 | Dissolved 2018-08-07 | |
LIVERPOOL MICRO CHP PORTFOLIO 1 LIMITED | Director | 2016-04-22 | CURRENT | 2016-04-22 | Dissolved 2018-07-17 | |
ENTRADE ENERGY LTD | Director | 2015-09-11 | CURRENT | 2015-09-11 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 05/10/16 STATEMENT OF CAPITAL;GBP 1000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES | |
LATEST SOC | 06/10/15 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 04/10/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AA01 | PREVEXT FROM 31/10/2014 TO 31/12/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/13 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 14/10/14 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 04/10/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIEN UHLIG / 22/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / UWE ROBERT KLOOS / 22/08/2014 | |
RES15 | CHANGE OF NAME 22/09/2014 | |
CERTNM | COMPANY NAME CHANGED ENTRADE AFRICA GROTH PLC CERTIFICATE ISSUED ON 30/09/14 | |
RES15 | CHANGE OF NAME 22/09/2014 | |
CERTNM | COMPANY NAME CHANGED ENTRADE CAPITAL PLC CERTIFICATE ISSUED ON 29/09/14 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KAREN JAYNE MILLINER / 03/09/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/2014 FROM THE QUADRANT 118 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QJ UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED UWE ROBERT KLOOS | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 04/10/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN MILLINER | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED JULIEN UHLIG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SYBILLE SCHULTEBRAUCKS | |
AR01 | 04/10/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENNIS NIEDERGESAESS | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED SYBILLE SCHULTEBRAUCKS | |
SH01 | 09/12/11 STATEMENT OF CAPITAL GBP 1000000 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 17/10/11 STATEMENT OF CAPITAL GBP 500000 | |
SH02 | CONSOLIDATION 17/10/11 | |
SH01 | 17/10/11 STATEMENT OF CAPITAL GBP 500000 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
CERT8A | COMMENCE BUSINESS AND BORROW | |
SH50 | APPLICATION COMMENCE BUSINESS | |
AR01 | 04/10/11 FULL LIST | |
SH01 | 15/02/11 STATEMENT OF CAPITAL GBP 250000 | |
AP01 | DIRECTOR APPOINTED DENNIS NIEDERGESAESS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENS PATRICK WAGENER | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PUBLIC COMPANY | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Proposal to Strike Off | 2014-01-21 |
Proposal to Strike Off | 2013-07-30 |
Proposal to Strike Off | 2012-07-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as ENTRADE AFRICA GROWTH PLC are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ENTRADE AFRICA GROWTH PLC | Event Date | 2014-01-21 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ENTRADE AFRICA GROWTH PLC | Event Date | 2013-07-30 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ENTRADE AFRICA GROWTH PLC | Event Date | 2012-07-10 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |