This company is commonly known as Core Energy And Airtime Ltd. The company was founded 7 years ago and was given the registration number 10353332. The firm's registered office is in BRADFORD. You can find them at Unit 1 Sunny Bank Lane, Thornbury, Bradford, . This company's SIC code is 35230 - Trade of gas through mains.
Name | : | CORE ENERGY AND AIRTIME LTD |
---|---|---|
Company Number | : | 10353332 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 31 August 2016 |
End of financial year | : | 31 August 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Sunny Bank Lane, Thornbury, Bradford, United Kingdom, BD3 7DG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Farringdon Street, London, EC4A 4AB | Director | 23 December 2019 | Active |
Ideas House Station Close, Eastwood Close, London, England, E18 1RT | Director | 31 August 2016 | Active |
Unit 1, Sunny Bank Lane, Thornbury, Bradford, United Kingdom, BD3 7DG | Director | 01 October 2018 | Active |
Unit 1, Sunny Bank Lane, Thornbury, Bradford, United Kingdom, BD3 7DG | Director | 19 June 2018 | Active |
Unit 32, John Kempe Way, Birmingham, United Kingdom, B12 0HU | Director | 18 June 2018 | Active |
Ideas House Station Close, Eastwood Close, London, England, E18 1RT | Director | 31 August 2016 | Active |
Mr Mohammed Ali Khan | ||
Notified on | : | 23 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | British |
Address | : | 25, Farringdon Street, London, EC4A 4AB |
Nature of control | : |
|
Mr Rashid Afzal Butt | ||
Notified on | : | 01 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1, Sunny Bank Lane, Bradford, United Kingdom, BD3 7DG |
Nature of control | : |
|
Mr Steve Mark Graver | ||
Notified on | : | 19 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1, Sunny Bank Lane, Bradford, United Kingdom, BD3 7DG |
Nature of control | : |
|
Mr Richard Bowman | ||
Notified on | : | 31 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ideas House Station Close, Eastwood Close, London, England, E18 1RT |
Nature of control | : |
|
Mr James Ryan | ||
Notified on | : | 31 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ideas House Station Close, Eastwood Close, London, England, E18 1RT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-01 | Gazette | Gazette dissolved liquidation. | Download |
2022-06-01 | Insolvency | Liquidation compulsory return final meeting. | Download |
2022-03-16 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-02-26 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2021-02-25 | Address | Change registered office address company with date old address new address. | Download |
2021-02-22 | Insolvency | Liquidation disclaimer notice. | Download |
2020-06-10 | Insolvency | Liquidation compulsory winding up order. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-16 | Officers | Appoint person director company with name date. | Download |
2020-01-16 | Officers | Termination director company with name termination date. | Download |
2020-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-20 | Accounts | Accounts amended with accounts type full. | Download |
2019-02-06 | Officers | Termination director company with name termination date. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-01 | Officers | Appoint person director company with name date. | Download |
2019-02-01 | Address | Change registered office address company with date old address new address. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.