Company NameHewitt Energy Consultants Limited
Company StatusDissolved
Company Number03388197
CategoryPrivate Limited Company
Incorporation Date18 June 1997(26 years, 10 months ago)
Dissolution Date9 November 1999 (24 years, 5 months ago)

Business Activity

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

Directors

Director NameSimon Philip Hewitt
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1997(1 week, 6 days after company formation)
Appointment Duration2 years, 4 months (closed 09 November 1999)
RoleConsultant
Correspondence Address1 White Court 200 West Hill
Putney
London
SW15 3JB
Director NameVivien Claire Taylor
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1997(1 week, 6 days after company formation)
Appointment Duration2 years, 4 months (closed 09 November 1999)
RoleCompany Director
Correspondence Address1 White Court
200 West Hill Putney
London
SW15 3JB
Secretary NameSimon Philip Hewitt
NationalityBritish
StatusClosed
Appointed01 July 1997(1 week, 6 days after company formation)
Appointment Duration2 years, 4 months (closed 09 November 1999)
RoleConsultant
Correspondence Address1 White Court 200 West Hill
Putney
London
SW15 3JB
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed18 June 1997(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed18 June 1997(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered Address1 White Court
200 West Hill
Putney
London
SW15 3JB
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

9 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
20 July 1999First Gazette notice for voluntary strike-off (1 page)
8 June 1999Application for striking-off (1 page)
8 October 1998Return made up to 18/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 January 1998£ nc 100/1000 25/07/97 (1 page)
30 October 1997Registered office changed on 30/10/97 from: 41 clarence gate gardens glentworth street london greater london NW1 6BA (1 page)
26 June 1997Director resigned (1 page)
26 June 1997Registered office changed on 26/06/97 from: 40 bow lane london EC4M 9DT (1 page)
26 June 1997New secretary appointed;new director appointed (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997Secretary resigned (1 page)
18 June 1997Incorporation (12 pages)