WILLIAMS ENERGY MARKETING & TRADING EUROPE LTD

Register to unlock more data on OkredoRegister

WILLIAMS ENERGY MARKETING & TRADING EUROPE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04090045

Incorporation date

09/10/2000

Size

Full

Contacts

Registered address

Registered address

C/0 White & Case, 5 Old Broad Street, London EC2N 1DWCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2000)
dot icon20/01/2014
Final Gazette dissolved via voluntary strike-off
dot icon07/10/2013
First Gazette notice for voluntary strike-off
dot icon30/09/2013
Application to strike the company off the register
dot icon18/10/2012
Full accounts made up to 2011-12-31
dot icon18/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon18/10/2012
Director's details changed for Donald Robert Chappel on 2012-10-18
dot icon10/05/2012
Annual return made up to 2011-10-10 with full list of shareholders
dot icon10/05/2012
Termination of appointment of Rodney Jay Sailor as a director on 2011-12-31
dot icon01/11/2011
Full accounts made up to 2010-12-31
dot icon20/09/2011
Termination of appointment of La Fleur Camille Browne as a secretary on 2011-07-19
dot icon07/11/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon16/11/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon28/10/2009
Full accounts made up to 2008-12-31
dot icon13/07/2009
Return made up to 10/10/08; full list of members
dot icon13/07/2009
Full accounts made up to 2007-12-31
dot icon25/05/2009
First Gazette notice for compulsory strike-off
dot icon22/12/2008
Appointment Terminated Secretary brian shore
dot icon22/12/2008
Secretary appointed la fleur camille browne
dot icon10/12/2008
Resolutions
dot icon15/05/2008
Appointment Terminated Director andrew sunderman
dot icon15/05/2008
Appointment Terminated Director william hobbs
dot icon15/05/2008
Director appointed rodney jay sailor
dot icon15/05/2008
Director appointed donald robert chappel
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon24/10/2007
Return made up to 10/10/07; full list of members
dot icon25/01/2007
Return made up to 10/10/06; full list of members
dot icon25/01/2007
Director's particulars changed
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon11/07/2006
Registered office changed on 12/07/06 from: 5 old broad street london EC2N 1DW
dot icon07/05/2006
Full accounts made up to 2004-12-31
dot icon06/04/2006
Full accounts made up to 2003-12-31
dot icon07/12/2005
Return made up to 10/10/05; full list of members
dot icon07/12/2005
Director's particulars changed
dot icon20/04/2005
Secretary's particulars changed
dot icon28/02/2005
Return made up to 10/10/04; full list of members
dot icon28/02/2005
Secretary resigned
dot icon28/02/2005
Registered office changed on 01/03/05
dot icon03/01/2005
Full accounts made up to 2002-12-31
dot icon19/08/2004
Delivery ext'd 3 mth 31/12/03
dot icon31/01/2004
Return made up to 10/10/03; full list of members
dot icon22/01/2004
Director resigned
dot icon05/04/2003
Full accounts made up to 2001-12-31
dot icon10/03/2003
Secretary resigned
dot icon10/03/2003
New secretary appointed
dot icon10/03/2003
New secretary appointed
dot icon10/03/2003
Registered office changed on 11/03/03 from: williams energy marketing & trading europe LIMITED 60 queen victoria street sixth floor london EC4N 4SX
dot icon28/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon25/10/2002
Return made up to 10/10/02; full list of members
dot icon23/09/2002
Accounts made up to 2000-12-31
dot icon29/08/2002
Particulars of mortgage/charge
dot icon28/06/2002
Accounting reference date shortened from 31/12/01 to 31/12/00
dot icon08/05/2002
New secretary appointed
dot icon25/04/2002
New director appointed
dot icon25/04/2002
New secretary appointed
dot icon25/04/2002
Director resigned
dot icon16/04/2002
New secretary appointed
dot icon07/11/2001
Return made up to 10/10/01; full list of members
dot icon07/11/2001
Director's particulars changed
dot icon31/07/2001
Registered office changed on 01/08/01 from: 7-11 moorgate london EC2R 6HH
dot icon04/03/2001
Registered office changed on 05/03/01 from: 20 old bailey london EC4M 7BH
dot icon04/02/2001
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon09/11/2000
New director appointed
dot icon09/11/2000
New secretary appointed
dot icon09/11/2000
New director appointed
dot icon09/11/2000
New director appointed
dot icon09/11/2000
Secretary resigned
dot icon09/11/2000
Director resigned
dot icon09/11/2000
Registered office changed on 10/11/00 from: 1ST floor 14-18 city road cardiff CF24 3DL
dot icon09/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
09/10/2000 - 09/10/2000
3351
Pollaert, Elisabeth
Secretary
11/11/2001 - 13/02/2003
-
Browne, La Fleur Camille
Secretary
30/09/2008 - 18/07/2011
-
Sailor, Rodney Jay
Director
31/10/2007 - 30/12/2011
-
Hobbs, William Edgar
Director
09/10/2000 - 31/10/2007
-

Persons with Significant Control

0

No PSC data available.

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 WILLIAMS ENERGY MARKETING & TRADING EUROPE LTD

WILLIAMS ENERGY MARKETING & TRADING EUROPE LTD is an(a) Dissolved company incorporated on 09/10/2000 with the registered office located at C/0 White & Case, 5 Old Broad Street, London EC2N 1DW. 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 WILLIAMS ENERGY MARKETING & TRADING EUROPE LTD?

toggle

WILLIAMS ENERGY MARKETING & TRADING EUROPE LTD is currently Dissolved. It was registered on 09/10/2000 and dissolved on 20/01/2014.

Where is WILLIAMS ENERGY MARKETING & TRADING EUROPE LTD located?

toggle

WILLIAMS ENERGY MARKETING & TRADING EUROPE LTD is registered at C/0 White & Case, 5 Old Broad Street, London EC2N 1DW.

What does WILLIAMS ENERGY MARKETING & TRADING EUROPE LTD do?

toggle

WILLIAMS ENERGY MARKETING & TRADING EUROPE LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for WILLIAMS ENERGY MARKETING & TRADING EUROPE LTD?

toggle

The latest filing was on 20/01/2014: Final Gazette dissolved via voluntary strike-off.