Company NameCW Energy Consultants Limited
Company StatusDissolved
Company Number02787499
CategoryPrivate Limited Company
Incorporation Date8 February 1993(31 years, 3 months ago)
Dissolution Date30 August 2016 (7 years, 8 months ago)
Previous NamesBreamco 106 Limited and Sequoyah Energy Limited

Business Activity

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

Directors

Director NameMr Janusz George Zygmunt Cetnarowicz
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1993(3 months, 2 weeks after company formation)
Appointment Duration23 years, 3 months (closed 30 August 2016)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Queen Street
London
EC4R 1DD
Director NameMr Philip Robert Greatrex
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1993(3 months, 2 weeks after company formation)
Appointment Duration23 years, 3 months (closed 30 August 2016)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Queen Street
London
EC4R 1DD
Director NameMr Stewart Stanley Norman
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1993(3 months, 2 weeks after company formation)
Appointment Duration23 years, 3 months (closed 30 August 2016)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address40 Queen Street
London
EC4R 1DD
Secretary NameMr Philip Robert Greatrex
NationalityBritish
StatusClosed
Appointed27 May 1993(3 months, 2 weeks after company formation)
Appointment Duration23 years, 3 months (closed 30 August 2016)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Queen Street
London
EC4R 1DD
Director NameChristine Mary Kathleen Wheeler
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(3 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 05 March 2001)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence Address113 Abbs Cross Lane
Hornchurch
Essex
RM12 4XP
Director NameBreams Corporate Services (Corporation)
StatusResigned
Appointed08 February 1993(same day as company formation)
Correspondence Address16 Bedford Street
Covent Garden
London
WC2E 9HF
Director NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed08 February 1993(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed08 February 1993(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR

Contact

Websitecwenergy.co.uk
Telephone020 79368300
Telephone regionLondon

Location

Registered Address40 Queen Street
London
EC4R 1DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Cw Energy Tax Consultants LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
3 June 2016Application to strike the company off the register (3 pages)
9 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(4 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(4 pages)
18 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
11 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
27 January 2010Current accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
24 November 2009Secretary's details changed for Mr Philip Robert Greatrex on 24 November 2009 (1 page)
24 November 2009Director's details changed for Mr Stewart Stanley Norman on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Philip Robert Greatrex on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Janusz George Zygmunt Cetnarowicz on 24 November 2009 (2 pages)
28 May 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
6 April 2009Location of register of members (1 page)
6 April 2009Registered office changed on 06/04/2009 from fleet house 8-12 new bridge street london EC4V 6AL (1 page)
6 April 2009Location of debenture register (1 page)
10 February 2009Return made up to 08/02/09; full list of members (4 pages)
4 March 2008Accounts for a dormant company made up to 31 August 2007 (3 pages)
15 February 2008Return made up to 08/02/08; full list of members (2 pages)
18 May 2007Accounts for a dormant company made up to 31 August 2006 (3 pages)
9 February 2007Return made up to 08/02/07; full list of members (2 pages)
6 April 2006Accounts for a dormant company made up to 31 August 2005 (3 pages)
24 February 2006Return made up to 08/02/06; full list of members (2 pages)
22 March 2005Accounts for a dormant company made up to 31 August 2004 (3 pages)
11 February 2005Return made up to 08/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
28 May 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
19 February 2004Return made up to 08/02/04; full list of members (7 pages)
5 June 2003Accounts for a dormant company made up to 31 August 2002 (3 pages)
17 February 2003Return made up to 08/02/03; full list of members (7 pages)
12 April 2002Accounts for a dormant company made up to 31 August 2001 (3 pages)
21 February 2002Return made up to 08/02/02; full list of members (7 pages)
13 March 2001Director resigned (1 page)
13 February 2001Return made up to 08/02/01; full list of members (7 pages)
7 February 2001Accounts for a dormant company made up to 31 August 2000 (3 pages)
22 June 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
21 February 2000Return made up to 08/02/00; full list of members (8 pages)
15 February 1999Return made up to 08/02/99; no change of members (4 pages)
10 December 1998Accounts for a dormant company made up to 31 August 1998 (2 pages)
17 August 1998Director's particulars changed (1 page)
12 February 1998Return made up to 08/02/98; no change of members (4 pages)
28 January 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
19 May 1997Director's particulars changed (1 page)
13 February 1997Return made up to 08/02/97; full list of members (6 pages)
22 October 1996Accounts for a dormant company made up to 31 August 1996 (2 pages)
18 February 1996Return made up to 08/02/96; no change of members (4 pages)
20 November 1995Accounts for a dormant company made up to 31 August 1995 (2 pages)