This company is commonly known as Clean Air Power Limited. The company was founded 20 years ago and was given the registration number 04765070. The firm's registered office is in LONDON. You can find them at 26-28 Bedford Row, , London, . This company's SIC code is 30990 - Manufacture of other transport equipment n.e.c..
Name | : | CLEAN AIR POWER LIMITED |
---|---|---|
Company Number | : | 04765070 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 15 May 2003 |
End of financial year | : | 31 December 2013 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26-28 Bedford Row, London, WC1R 4HE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clean Air Power, Aston Way, Moss Side, Leyland, England, PR26 7UX | Secretary | 04 September 2015 | Active |
Clean Air Power Limited, Aston Way, Moss Side, Leyland, England, PR26 7UX | Director | 04 September 2015 | Active |
Clean Air Power, Aston Way, Moss Side, Leyland, England, PR26 7UX | Director | 04 September 2015 | Active |
Hinsley Mill House, Hinsley Mill Lane, Market Drayton, TF9 1HP | Secretary | 02 July 2007 | Active |
652 Heatherstone Court, Tipp City, Usa, | Secretary | 07 October 2005 | Active |
11342 Legacy Terrace, San Diego, Usa, FOREIGN | Secretary | 26 January 2004 | Active |
7 High Street, Brigstock, Kettering, NN14 3HA | Secretary | 19 April 2007 | Active |
Aston Way, Leyland, Preston, PR26 7UX | Secretary | 17 March 2014 | Active |
36 High Beeches, Gerrards Cross, SL9 7HX | Secretary | 01 June 2006 | Active |
2758 Ariane Drive Unit \125, San Diego, Usa, FOREIGN | Secretary | 07 August 2003 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 15 May 2003 | Active |
14814 Avenida Anita, Chino Hills, Usa, | Director | 07 August 2003 | Active |
652 Heatherstone Court, Tipp City, Usa, | Director | 07 October 2005 | Active |
70 Mae Court, Campbellville, Canada, | Director | 09 August 2005 | Active |
2918 Las Olas Court, Carlsbad, Usa, | Director | 07 August 2003 | Active |
Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX | Nominee Director | 15 May 2003 | Active |
14704 Brookstore Drive, Poway, Usa, | Director | 07 August 2003 | Active |
Aston Way, Leyland, Preston, PR26 7UX | Director | 21 February 2006 | Active |
10 Upper Bank Street, London, E14 5JJ | Director | 15 May 2003 | Active |
4, Swanns Way, Higham Ferrers, NN10 8NF | Director | 21 February 2006 | Active |
Aston Way, Leyland, Preston, PR26 7UX | Director | 17 March 2014 | Active |
1632 Kriebel Mill Road, Collegeville, Pa, Usa, | Director | 07 October 2005 | Active |
Low Park Farm, Low Park Lane, Endmoor, Kendal, England, LA8 0EH | Director | 21 February 2006 | Active |
9320 Parus Point, San Diego, Usa, FOREIGN | Director | 07 October 2005 | Active |
5 Hillcrest Court, Washington, Usa, | Director | 07 October 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-05-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-21 | Address | Change registered office address company with date old address new address. | Download |
2021-05-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-06-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-06-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-04-04 | Address | Change registered office address company with date old address new address. | Download |
2016-04-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-04-02 | Resolution | Resolution. | Download |
2016-04-02 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2016-01-29 | Officers | Termination director company with name termination date. | Download |
2015-09-10 | Officers | Appoint person director company with name date. | Download |
2015-09-09 | Officers | Appoint person secretary company with name date. | Download |
2015-09-09 | Officers | Appoint person director company with name date. | Download |
2015-09-09 | Officers | Termination director company with name termination date. | Download |
2015-09-09 | Officers | Termination director company with name termination date. | Download |
2015-09-09 | Officers | Termination secretary company with name termination date. | Download |
2015-09-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-04 | Accounts | Accounts with accounts type full. | Download |
2014-07-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-25 | Officers | Appoint person secretary company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.