Company NameTT Energy Limited
Company StatusDissolved
Company Number08969102
CategoryPrivate Limited Company
Incorporation Date31 March 2014(10 years ago)
Dissolution Date10 May 2016 (7 years, 10 months ago)
Previous NameHelium Miracle 143 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Paul Harris
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMuriel Shona Thorne
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusResigned
Appointed31 March 2014(same day as company formation)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Oakwood Corporate Secretary LTD
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

10 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2015Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 17 March 2015 (1 page)
31 December 2015Termination of appointment of Muriel Shona Thorne as a director on 17 March 2015 (1 page)
31 December 2015Termination of appointment of Michael Paul Harris as a director on 17 March 2015 (1 page)
18 March 2015Company name changed helium miracle 143 LIMITED\certificate issued on 18/03/15
  • NM04 ‐ Change of name by provision in articles
(2 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(5 pages)
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)