This company is commonly known as One Select Energy Limited. The company was founded 7 years ago and was given the registration number 10292626. The firm's registered office is in READING. You can find them at Thames Tower Level 12, Station Road, Reading, . This company's SIC code is 35120 - Transmission of electricity.
Name | : | ONE SELECT ENERGY LIMITED |
---|---|---|
Company Number | : | 10292626 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 July 2016 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Thames Tower Level 12, Station Road, Reading, RG1 1LX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH | Secretary | 31 July 2018 | Active |
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 22 July 2016 | Active |
7th Floor, Reading Bridge House, George Street, Reading, England, RG1 8LS | Director | 01 November 2017 | Active |
Mrs Priyatharsini Arumainayagam | ||
Notified on | : | 01 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | Dutch |
Address | : | C/O Bdo Llp, 5 Temple Square, Liverpool, L2 5RH |
Nature of control | : |
|
Mr Suthes Kumar Sampar | ||
Notified on | : | 01 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | 7th Floor, Reading Bridge House, George Street, Reading, England, RG1 8LS |
Nature of control | : |
|
Spaa Holding Limited | ||
Notified on | : | 26 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7th Floor, Reading Bridge House, Reading, England, RG1 8LS |
Nature of control | : |
|
Aj Invest Limited | ||
Notified on | : | 26 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 269, Farnborough Road, Farnborough, England, GU14 7LY |
Nature of control | : |
|
Sathees Kuman Sampar | ||
Notified on | : | 22 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1976 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | Reading Bridge House, Reading Bridge House, Reading, England, RG1 8LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-08 | Address | Change registered office address company with date old address new address. | Download |
2021-01-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-12-18 | Insolvency | Liquidation in administration progress report. | Download |
2019-12-18 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2019-07-30 | Insolvency | Liquidation in administration progress report. | Download |
2019-03-06 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2019-02-27 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-02-15 | Insolvency | Liquidation in administration proposals. | Download |
2019-01-17 | Address | Change registered office address company with date old address new address. | Download |
2019-01-10 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-18 | Officers | Termination director company with name termination date. | Download |
2018-08-14 | Officers | Change person director company with change date. | Download |
2018-07-31 | Officers | Appoint person secretary company with name date. | Download |
2018-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-06 | Officers | Appoint person director company with name date. | Download |
2018-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.