Company Information for NETHY ENERGY LIMITED
5 TECHNOLOGY PARK, COLINDEEP LANE, COLINDALE, LONDON, NW9 6BX,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
NETHY ENERGY LIMITED | ||
Legal Registered Office | ||
5 TECHNOLOGY PARK COLINDEEP LANE COLINDALE LONDON NW9 6BX Other companies in NW11 | ||
Previous Names | ||
|
Company Number | 05388640 | |
---|---|---|
Company ID Number | 05388640 | |
Date formed | 2005-03-10 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2021 | |
Account next due | 31/10/2022 | |
Latest return | 10/03/2016 | |
Return next due | 07/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-08-07 07:38:17 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NETHY ENERGY (TURBINES) LIMITED | 5 TECHNOLOGY PARK COLINDEEP LANE COLINDALE LONDON NW9 6BX | Active - Proposal to Strike off | Company formed on the 2012-05-24 |
Officer | Role | Date Appointed |
---|---|---|
MONTIVERDI LIMITED |
||
THOMAS MURRAY NAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MONTIVERDI LIMITED |
Company Secretary | ||
GRUNBERG AND CO HR SERVICES LIMITED |
Company Secretary | ||
BBCCDD LIMITED |
Company Secretary | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WILD BUNCH MUSIC LIMITED | Company Secretary | 2014-04-07 | CURRENT | 1995-04-25 | Active | |
BRIE BURKEMAN & SERAFINA CLARKE LIMITED | Company Secretary | 2014-01-07 | CURRENT | 2002-03-21 | Dissolved 2016-08-02 | |
NELLEE HOOPER FINE ART LIMITED | Company Secretary | 2014-01-07 | CURRENT | 1999-12-07 | Dissolved 2017-05-16 | |
INDEPENDENT LOCKER SOLUTIONS LIMITED | Company Secretary | 2014-01-07 | CURRENT | 2006-08-15 | Active | |
WALSINGHAM ADVISERS LIMITED | Company Secretary | 2014-01-07 | CURRENT | 2008-01-09 | Dissolved 2018-04-17 | |
MEANWHILE ... MUSIC LIMITED | Company Secretary | 2014-01-07 | CURRENT | 1995-12-13 | Active | |
WILD BUNCH PRODUCTIONS LIMITED | Company Secretary | 2014-01-07 | CURRENT | 1999-05-07 | Active | |
PERSPECTIVE PRODUCTIONS (2005) LIMITED | Company Secretary | 2014-01-07 | CURRENT | 2002-06-06 | Active | |
HOME RECORDINGS LIMITED | Company Secretary | 2014-01-07 | CURRENT | 1995-04-25 | Active | |
MEANWHILE ... RECORDS LIMITED | Company Secretary | 2014-01-07 | CURRENT | 1995-12-13 | Active | |
GOOD BUSINESS LIMITED | Company Secretary | 2014-01-07 | CURRENT | 1998-05-11 | Active | |
T K H (U.K.) LIMITED | Company Secretary | 2014-01-07 | CURRENT | 1990-12-12 | Active - Proposal to Strike off | |
SHORT RUN EXPRESS LIMITED | Company Secretary | 2014-01-07 | CURRENT | 1996-10-02 | Active - Proposal to Strike off | |
DPPI-DROIT PUBLIC DROIT PENAL INTERNATIONAL LIMITED | Company Secretary | 2014-01-07 | CURRENT | 2001-11-26 | Active - Proposal to Strike off | |
TOWER BRIDGE (UK) LIMITED | Company Secretary | 2014-01-07 | CURRENT | 2004-03-30 | Liquidation | |
COLOBUS LIMITED | Company Secretary | 2013-12-31 | CURRENT | 1999-06-10 | Active | |
FAMILY & EDUCATION MARKETING LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2008-03-17 | Liquidation | |
TIMELESS PROPERTY SERVICES LIMITED | Company Secretary | 2012-11-30 | CURRENT | 2011-11-30 | Liquidation | |
KEALY FOX ASSOCIATES LIMITED | Company Secretary | 2012-09-24 | CURRENT | 2007-01-11 | Dissolved 2013-08-20 | |
UNITE PROPERTIES LIMITED | Company Secretary | 2012-07-07 | CURRENT | 2002-07-02 | Dissolved 2016-11-29 | |
RYAN MOT CENTRE LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2006-02-13 | Dissolved 2015-06-16 | |
GRAFTON DESIGNS LIMITED | Company Secretary | 2012-07-06 | CURRENT | 1987-06-11 | Dissolved 2016-01-26 | |
AUGUST INNOVATION LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2003-04-28 | Dissolved 2017-08-01 | |
BRUCE'S DEVELOPMENTS LTD | Company Secretary | 2012-07-06 | CURRENT | 2006-05-02 | Active - Proposal to Strike off | |
THE NURTURE NATURE GARDENING CO LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2000-08-25 | Active | |
TOMKA LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2002-06-18 | Active | |
ROS SCHWARTZ TRANSLATIONS LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2002-12-10 | Active - Proposal to Strike off | |
SITE MANAGEMENT CONSULTANTS LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2007-02-07 | Active | |
PINPOINT CONSULTING SERVICES LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2007-10-15 | Active | |
NETHY ENERGY (TURBINES) LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2012-05-24 | Active - Proposal to Strike off | |
CHICCA LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2001-03-06 | Active - Proposal to Strike off | |
PATTON MATHEWS & DOBBS LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2008-01-09 | Active | |
PRIMROSE FILM PRODUCTIONS LIMITED | Company Secretary | 2012-07-06 | CURRENT | 1955-06-09 | Active | |
MIRACLE ARTISTS LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2005-11-03 | Active | |
TEAM GINETTA LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2006-02-16 | Active - Proposal to Strike off | |
ZEBRANO INTERIORS LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2006-10-17 | Active | |
PROSPECTS LAND ACQUISITIONS LIMITED | Company Secretary | 2011-08-04 | CURRENT | 2005-03-10 | Active | |
NETHY AD LIMITED | Director | 2012-07-27 | CURRENT | 2012-07-27 | Active - Proposal to Strike off | |
NETHY ENERGY (TURBINES) LIMITED | Director | 2012-05-24 | CURRENT | 2012-05-24 | Active - Proposal to Strike off | |
216 HAMMERSMITH GROVE LIMITED | Director | 2011-06-06 | CURRENT | 2011-06-06 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Montiverdi Limited on 2019-10-01 | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/03/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES | |
PSC04 | Change of details for Mr Thomas Murray Naylor as a person with significant control on 2018-03-05 | |
CH01 | Director's details changed for Mr Thomas Murray Naylor on 2018-03-05 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR MONTIVERDI LIMITED on 2018-03-05 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR MONTIBERG LIMITED on 2017-03-28 | |
CH04 | CHANGE CORPORATE AS SECRETARY | |
CH04 | CHANGE CORPORATE AS SECRETARY | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/18 FROM 10-14 Accommodation Road London NW11 8ED | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR MONTIVERDI LIMITED on 2017-02-08 | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/03/13 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of corporate company secretary Montiverdi Limited | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MONTIVERDI LTD | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/03/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 11/10/2011 | |
CERTNM | COMPANY NAME CHANGED NAYLOR ASSOCIATES LIMITED CERTIFICATE ISSUED ON 11/10/11 | |
AR01 | 10/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MURRAY NAYLOR / 01/02/2011 | |
AP04 | CORPORATE SECRETARY APPOINTED MONTIVERDI LTD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GRUNBERG AND CO HR SERVICES LIMITED | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AP04 | CORPORATE SECRETARY APPOINTED GRUNBERG AND CO HR SERVICES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BBCCDD LIMITED | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRUNBERG & CO LIMITED / 10/03/2010 | |
AR01 | 10/03/10 FULL LIST | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/03/09; NO CHANGE OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 28/04/06 | |
363s | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/01/06 | |
287 | REGISTERED OFFICE CHANGED ON 29/03/05 FROM: 10-14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NETHY ENERGY LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as NETHY ENERGY LIMITED are:
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. |