Company NameKinetic Energy Alliance Ltd
Company StatusDissolved
Company Number09877588
CategoryPrivate Limited Company
Incorporation Date18 November 2015(8 years, 5 months ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)

Directors

Director NameMr David Osborn Stagg
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 69 Courthill House
60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
Director NameMr Davendar Meseck
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 69 Courthill House
60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
Director NameMr Andrew Crawford Brown
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 69 Courthill House
60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
Director NameMr Neville James Buckley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 69 Courthill House
60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
Secretary NameRachel Pollard
StatusResigned
Appointed18 November 2015(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 69 Courthill House
60 Water Lane
Wilmslow
Cheshire
SK9 5AJ

Location

Registered AddressSuite 227 Regus Manchester Business Park
3000 Aviator Way
Manchester
M22 5TG
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2017Termination of appointment of Neville James Buckley as a director on 28 February 2017 (1 page)
8 March 2017Termination of appointment of Rachel Pollard as a secretary on 28 February 2017 (1 page)
8 March 2017Termination of appointment of Rachel Pollard as a secretary on 28 February 2017 (1 page)
8 March 2017Termination of appointment of Andrew Crawford Brown as a director on 28 February 2017 (1 page)
8 March 2017Termination of appointment of Andrew Crawford Brown as a director on 28 February 2017 (1 page)
8 March 2017Termination of appointment of Neville James Buckley as a director on 28 February 2017 (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
22 February 2016Registered office address changed from Suite 69 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ England to C/O Dmg Ecological Ltd Suite 227 Regus Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 22 February 2016 (1 page)
22 February 2016Registered office address changed from Suite 69 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ England to C/O Dmg Ecological Ltd Suite 227 Regus Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 22 February 2016 (1 page)
18 November 2015Incorporation
Statement of capital on 2015-11-18
  • GBP 10
(32 pages)
18 November 2015Incorporation
Statement of capital on 2015-11-18
  • GBP 10
(32 pages)