Company NameEnergise Nutrition Limited
Company StatusDissolved
Company Number03168103
CategoryPrivate Limited Company
Incorporation Date5 March 1996(28 years, 1 month ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)
Previous NameRe-Energise Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Penelope Jane Hunking
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1996(same day as company formation)
RoleNutrition And Dietetic Consultant
Country of ResidenceEngland
Correspondence Address19 Dane Court Pyrford
Woking
Surrey
GU22 8SX
Secretary NameLucy Hannell
NationalityBritish
StatusClosed
Appointed10 November 1999(3 years, 8 months after company formation)
Appointment Duration18 years, 3 months (closed 27 February 2018)
RoleCompany Director
Correspondence Address19 Dane Court Pyrford
Woking
Surrey
GU22 8SX
Secretary NameArnold Hill
NationalityBritish
StatusResigned
Appointed05 March 1996(same day as company formation)
RoleRetired Police Training Office
Correspondence Address60 Dennis Hall Road
Amblecote
Stourbridge
West Midlands
DY8 4EJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 March 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 March 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.energise.co.uk

Location

Registered AddressCentrum House
36 Station Road
Egham
Surrey
TW20 9LF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Mrs Penelope Jane Hunking
100.00%
Ordinary

Financials

Year2014
Net Worth-£37,535
Cash£8,773
Current Liabilities£5,794

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

13 November 2000Delivered on: 17 November 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 December 2017First Gazette notice for voluntary strike-off (1 page)
4 December 2017Application to strike the company off the register (3 pages)
9 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
20 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
20 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 April 2011Secretary's details changed for Lucy Hunking on 10 March 2011 (1 page)
7 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Mrs Penelope Jane Hunking on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Mrs Penelope Jane Hunking on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 March 2009Return made up to 05/03/09; full list of members (3 pages)
5 March 2009Director's change of particulars / penelope hunking / 20/06/2008 (1 page)
5 March 2009Secretary's change of particulars / lucy hunking / 20/06/2008 (1 page)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 March 2008Return made up to 05/03/08; full list of members (3 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 March 2007Return made up to 05/03/07; full list of members (2 pages)
15 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
15 March 2006Return made up to 05/03/06; full list of members (2 pages)
7 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
22 September 2005Registered office changed on 22/09/05 from: bridge house bridge street staines middlesex TW18 4TW (1 page)
9 March 2005Return made up to 05/03/05; full list of members (5 pages)
17 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
8 November 2004Ad 31/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 April 2004Return made up to 05/03/04; full list of members (6 pages)
24 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
13 May 2003Return made up to 05/03/03; full list of members (6 pages)
15 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
4 March 2002Return made up to 05/03/02; full list of members (6 pages)
6 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
26 March 2001Return made up to 05/03/01; full list of members (6 pages)
26 March 2001Registered office changed on 26/03/01 from: barley house 57 church street staines middlesex TW18 4XS (1 page)
17 November 2000Particulars of mortgage/charge (3 pages)
6 November 2000Full accounts made up to 31 March 2000 (7 pages)
3 May 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 November 1999Full accounts made up to 31 March 1999 (7 pages)
26 November 1999New secretary appointed (2 pages)
29 September 1999Company name changed re-energise LIMITED\certificate issued on 30/09/99 (2 pages)
19 July 1999Registered office changed on 19/07/99 from: haydon house 14 haydon place guildford surrey GU1 4LL (1 page)
12 April 1999Full accounts made up to 31 March 1998 (7 pages)
23 March 1999Return made up to 05/03/99; no change of members (4 pages)
11 March 1998Return made up to 05/03/98; no change of members (4 pages)
12 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
12 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 May 1997Return made up to 05/03/97; full list of members (5 pages)
21 March 1996New secretary appointed (2 pages)
21 March 1996Secretary resigned;director resigned (2 pages)
21 March 1996New director appointed (2 pages)
21 March 1996Registered office changed on 21/03/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 March 1996Incorporation (12 pages)