Company NameConfidence Energy Ltd
Company StatusDissolved
Company Number02899557
CategoryPrivate Limited Company
Incorporation Date17 February 1994(30 years, 2 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous NameConfidence UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJulia Koroleva
NationalityBritish
StatusClosed
Appointed01 March 1994(1 week, 5 days after company formation)
Appointment Duration21 years, 10 months (closed 12 January 2016)
RoleConsultant
Correspondence Address33 Woodberry Way
London
N12 0HE
Director NameMr Andrew Rudenko
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1996(2 years, 2 months after company formation)
Appointment Duration19 years, 8 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Woodberry Way
London
N12 0HE
Director NameAndrew Ruleutro
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(same day as company formation)
RoleBanking Consultant
Correspondence Address108 Charteris Road
London
NW6 7EX
Director NameVladimir Kouznetsov
Date of BirthMarch 1964 (Born 60 years ago)
NationalityRussian
StatusResigned
Appointed05 December 1994(9 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 07 August 1996)
RoleTour Organiser
Correspondence AddressFlat 4
3 Ferncroft Avenue
London
NW3 7PM
Director NameMr Peter Brocklehurst Horrocks
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1997(2 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 21 August 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBucklands
Cousley Wood
Wadhurst
E Sussex
TN5 6QT
Director NameJanette Field
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(3 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 January 2001)
RoleSourcing Consultant
Correspondence Address18 Ladbroke Road
London
W11 3NJ
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressC/O Vantage
Lower Ground Floor 20-24 Kirby Street
London
EC1N 8TS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

6 at 1Ms Julia Koroleva
100.00%
Ordinary

Financials

Year2014
Net Worth£483
Cash£133,430
Current Liabilities£225,523

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016Final Gazette dissolved following liquidation (1 page)
12 October 2015Notice of move from Administration to Dissolution on 30 November 2010 (17 pages)
27 October 2009Result of meeting of creditors (6 pages)
22 September 2009Statement of administrator's proposal (3 pages)
6 July 2009Registered office changed on 06/07/2009 from college house 4A new college parade finchley road london NW3 5EP (1 page)
2 July 2009Appointment of an administrator (1 page)
6 June 2009Registered office changed on 06/06/2009 from supreme house 300 regent's park road london N3 2JX (1 page)
27 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
12 March 2009Return made up to 17/02/09; full list of members (3 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
5 March 2008Return made up to 17/02/08; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
19 February 2007Secretary's particulars changed (1 page)
19 February 2007Return made up to 17/02/07; full list of members (2 pages)
19 February 2007Director resigned (1 page)
7 February 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
13 July 2006Particulars of mortgage/charge (3 pages)
23 May 2006Company name changed confidence uk LIMITED\certificate issued on 23/05/06 (2 pages)
16 May 2006Registered office changed on 16/05/06 from: supreme house 300 regents park road london N3 2TL (1 page)
3 March 2006Return made up to 17/02/06; full list of members
  • 363(287) ‐ Registered office changed on 03/03/06
(7 pages)
30 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
6 April 2005Return made up to 17/02/05; full list of members (7 pages)
6 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
13 May 2004Return made up to 17/02/04; full list of members (7 pages)
5 March 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
22 January 2004Registered office changed on 22/01/04 from: 122/126 kilburn high road london NW6 4HY (1 page)
2 June 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
18 April 2003Return made up to 17/02/03; full list of members (8 pages)
23 May 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
20 February 2002Return made up to 17/02/02; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 30 April 2000 (6 pages)
20 March 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
4 September 2000Accounts for a small company made up to 30 April 1999 (6 pages)
31 March 2000Return made up to 17/02/00; full list of members (7 pages)
31 March 2000Registered office changed on 31/03/00 from: c/o ian skolnick & co trafalgar house grenville place london NW7 3SA (1 page)
7 July 1999Accounts for a small company made up to 30 April 1998 (7 pages)
15 March 1999Return made up to 17/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 May 1998Return made up to 17/02/98; full list of members (6 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
15 October 1997Director's particulars changed (1 page)
7 August 1997New director appointed (2 pages)
19 May 1997Accounting reference date shortened from 10/05/97 to 30/04/97 (1 page)
27 March 1997Accounts for a small company made up to 10 May 1996 (8 pages)
24 February 1997Return made up to 17/02/97; full list of members (6 pages)
4 February 1997New director appointed (2 pages)
22 August 1996Director resigned (1 page)
16 May 1996New director appointed (2 pages)
18 March 1996Return made up to 17/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 December 1995Accounts for a small company made up to 10 May 1995 (6 pages)
14 June 1995Ad 26/05/95--------- £ si 4@1=4 £ ic 2/6 (2 pages)
23 March 1995Registered office changed on 23/03/95 from: suite 8374 72 new bond street london W1Y 9DD (1 page)
23 March 1995Return made up to 17/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 1994Incorporation (15 pages)