ADANI CLEANTECH ONE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ADANI CLEANTECH ONE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10412270

Incorporation date

05/10/2016

Size

Small

Contacts

Registered address

Registered address

Suite 15, First Floor 213 Kingsbury Road,, Jubilee Business Centre, London NW9 8AQCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2016)
dot icon18/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon02/04/2024
First Gazette notice for voluntary strike-off
dot icon27/03/2024
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Suite 15, First Floor 213 Kingsbury Road, Jubilee Business Centre London NW9 8AQ on 2024-03-27
dot icon25/03/2024
Application to strike the company off the register
dot icon23/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon03/08/2023
Accounts for a small company made up to 2023-03-31
dot icon18/10/2022
Confirmation statement made on 2022-10-04 with updates
dot icon15/06/2022
Full accounts made up to 2022-03-31
dot icon01/06/2022
Full accounts made up to 2021-03-31
dot icon20/12/2021
Change of details for Sb Energy Cleantech One Holdings Limited as a person with significant control on 2021-12-16
dot icon17/12/2021
Certificate of change of name
dot icon08/11/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon28/10/2021
Change of details for Sb Energy Cleantech One Holdings Limited as a person with significant control on 2021-10-22
dot icon28/10/2021
Registered office address changed from 69 Grosvenor Street London W1K 3JP United Kingdom to 10 Queen Street Place London EC4R 1AG on 2021-10-28
dot icon07/10/2021
Termination of appointment of Raman Nanda as a director on 2021-09-30
dot icon07/10/2021
Termination of appointment of Adam Westhead as a director on 2021-09-30
dot icon07/10/2021
Termination of appointment of Alex Clavel as a director on 2021-09-30
dot icon07/10/2021
Termination of appointment of Shigeki Miwa as a director on 2021-09-30
dot icon05/10/2021
Appointment of Mr Sanjay Newatia as a director on 2021-09-30
dot icon09/04/2021
Full accounts made up to 2020-03-31
dot icon21/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon23/03/2020
Appointment of Mr Alex Clavel as a director on 2020-03-17
dot icon23/03/2020
Appointment of Mr Adam Westhead as a director on 2020-03-17
dot icon17/10/2019
Confirmation statement made on 2019-10-04 with updates
dot icon16/10/2019
Full accounts made up to 2019-03-31
dot icon12/12/2018
Registration of charge 104122700001, created on 2018-12-07
dot icon15/10/2018
Confirmation statement made on 2018-10-04 with updates
dot icon06/07/2018
Full accounts made up to 2018-03-31
dot icon02/07/2018
Appointment of Shigeki Miwa as a director on 2018-06-29
dot icon02/07/2018
Termination of appointment of Navneet Govil as a director on 2018-06-29
dot icon28/12/2017
Register inspection address has been changed from C/O Haysmacintyre 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG
dot icon02/11/2017
Second filed SH01 - 21/08/17 Statement of Capital gbp 1.00 21/08/17 Statement of Capital usd 1.00
dot icon27/10/2017
Termination of appointment of Jonathan Olof Bullock as a director on 2017-10-13
dot icon17/10/2017
Confirmation statement made on 2017-10-04 with updates
dot icon29/09/2017
Change of details for Sb Energy Cleantech One Holdings Limited as a person with significant control on 2017-02-27
dot icon27/09/2017
Statement of capital following an allotment of shares on 2017-08-21
dot icon01/09/2017
Current accounting period extended from 2017-10-31 to 2018-03-31
dot icon13/03/2017
Register inspection address has been changed to C/O Haysmacintyre 26 Red Lion Square London WC1R 4AG
dot icon07/03/2017
Appointment of Mr Navneet Govil as a director on 2017-02-22
dot icon06/03/2017
Termination of appointment of Alok Sama as a director on 2017-02-22
dot icon27/02/2017
Director's details changed for Mr Alok Sama on 2017-02-27
dot icon27/02/2017
Director's details changed for Raman Nanda on 2017-02-27
dot icon27/02/2017
Director's details changed for Mr Jonathan Olof Bullock on 2017-02-27
dot icon27/02/2017
Registered office address changed from 69 Grosvenor Street London W1K 3JF United Kingdom to 69 Grosvenor Street London W1K 3JP on 2017-02-27
dot icon23/02/2017
Director's details changed for Mr Jonathan Olof Bullock on 2017-02-09
dot icon23/02/2017
Director's details changed for Mr Alok Sama on 2017-02-09
dot icon23/02/2017
Director's details changed for Raman Nanda on 2017-02-09
dot icon09/02/2017
Registered office address changed from C/O Mofo Notices Limited Citypoint One Ropemaker Street London EC2Y 9AW to 69 Grosvenor Street London W1K 3JF on 2017-02-09
dot icon05/10/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newatia, Sanjay
Director
30/09/2021 - Present
113
Bullock, Jonathan Olof
Director
05/10/2016 - 13/10/2017
25
Sama, Alok
Director
05/10/2016 - 22/02/2017
17
Govil, Navneet
Director
22/02/2017 - 29/06/2018
26
Westhead, Adam
Director
17/03/2020 - 30/09/2021
112

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADANI CLEANTECH ONE HOLDINGS LIMITED

ADANI CLEANTECH ONE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 05/10/2016 with the registered office located at Suite 15, First Floor 213 Kingsbury Road,, Jubilee Business Centre, London NW9 8AQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADANI CLEANTECH ONE HOLDINGS LIMITED?

toggle

ADANI CLEANTECH ONE HOLDINGS LIMITED is currently Dissolved. It was registered on 05/10/2016 and dissolved on 18/06/2024.

Where is ADANI CLEANTECH ONE HOLDINGS LIMITED located?

toggle

ADANI CLEANTECH ONE HOLDINGS LIMITED is registered at Suite 15, First Floor 213 Kingsbury Road,, Jubilee Business Centre, London NW9 8AQ.

What does ADANI CLEANTECH ONE HOLDINGS LIMITED do?

toggle

ADANI CLEANTECH ONE HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ADANI CLEANTECH ONE HOLDINGS LIMITED?

toggle

The latest filing was on 18/06/2024: Final Gazette dissolved via voluntary strike-off.