Victoria
London
SW1X 7EN
Director Name | Lisa Deverick |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 04 August 2014(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 15 November 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Philip Arthur Ellis |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 111 Church Road Hatfield Peverel Chelmsford Essex CM3 2LB |
Secretary Name | Simon Andrew Sweet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | The Hollies Norwich Road Claydon Ipswich Suffolk IP6 0DQ |
Director Name | Stephen Frank Shine |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(2 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 January 2001) |
Role | Operations Director |
Correspondence Address | 9 Crossway South Sutton Surrey SM2 5LD |
Director Name | David William Owens |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 September 2002) |
Role | Chief Executive Officer |
Correspondence Address | 212 Rushmere Road Ipswich Suffolk IP4 3LT |
Secretary Name | Mark William Bullock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(2 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 January 2001) |
Role | Accountant |
Correspondence Address | Saffron House Heath Road, Woolpit Bury St. Edmunds Suffolk IP30 9QS |
Director Name | Mark William Bullock |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | Gladwyns Farm House Sheering Bishops Stortford Essex CM22 7LL |
Director Name | James Howard Ainsworth |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 May 2002) |
Role | Customer Connections Director |
Correspondence Address | Carr Green Farm Carr Green Lane Warburton Lymm WA13 9UL |
Secretary Name | Ian James White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 November 2002) |
Role | Accountant |
Correspondence Address | Rose Acre New Road Elmswell Suffolk IP30 9BT |
Secretary Name | Mr Robert Ian Higson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Calvert Road Dorking Surrey RH4 1LT |
Director Name | Humphrey Alan Edward Cadoux Hudson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 April 2009) |
Role | Chief Financial Officer |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Mr Paul Andrew Cuttill |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 June 2008) |
Role | Chief Operating Officer Networ |
Correspondence Address | 19 Fallowfields Great Woodcote Park Loughton Essex IG10 4QP |
Director Name | Laurent Ferrari |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 July 2008(10 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 July 2008) |
Role | Chief Operating Officer Networks |
Correspondence Address | 25 Bowerdean Street Fulham London SW6 3TN |
Director Name | Laurent Ferrari |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 July 2008(10 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 July 2008) |
Role | Chief Operating Officer Networks |
Correspondence Address | 25 Bowerdean Street Fulham London SW6 3TN |
Director Name | Mr Thomas Andreas Kusterer |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2009(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 March 2011) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Secretary Name | Joe Souto |
---|---|
Status | Resigned |
Appointed | 17 September 2009(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 August 2014) |
Role | Company Director |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Mr Joe Souto |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 August 2014) |
Role | Head Of Governance & Secretariat |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Website | edfenergy.com |
---|---|
Telephone | 023 92027851 |
Telephone region | Southampton / Portsmouth |
Registered Address | 40 Grosvenor Place Victoria London SW1X 7EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
2 at £1 | Deletepicnic LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2016 | Application to strike the company off the register (3 pages) |
23 August 2016 | Application to strike the company off the register (3 pages) |
26 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
20 August 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
20 August 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
29 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
19 August 2014 | Termination of appointment of Joe Souto as a director on 4 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Joe Souto as a secretary on 4 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Joe Souto as a secretary on 4 August 2014 (1 page) |
19 August 2014 | Appointment of Lisa Deverick as a director on 4 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Joe Souto as a director on 4 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Joe Souto as a director on 4 August 2014 (1 page) |
19 August 2014 | Appointment of Lisa Deverick as a director on 4 August 2014 (2 pages) |
19 August 2014 | Appointment of Lisa Deverick as a director on 4 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Joe Souto as a secretary on 4 August 2014 (1 page) |
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
29 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
23 August 2013 | Director's details changed for Mr Joe Souto on 16 August 2013 (2 pages) |
23 August 2013 | Director's details changed for Mr Joe Souto on 16 August 2013 (2 pages) |
24 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
24 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
20 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
15 August 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
30 May 2012 | Appointment of David Tomblin as a director (2 pages) |
30 May 2012 | Appointment of David Tomblin as a director (2 pages) |
16 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
17 November 2011 | Statement of company's objects (2 pages) |
17 November 2011 | Statement of company's objects (2 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
17 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Termination of appointment of Thomas Kusterer as a director (1 page) |
30 March 2011 | Termination of appointment of Thomas Kusterer as a director (1 page) |
23 March 2011 | Resolutions
|
23 March 2011 | Resolutions
|
14 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Appointment of Joe Souto as a director (2 pages) |
10 May 2010 | Secretary's details changed for Joe Souto on 10 May 2010 (1 page) |
10 May 2010 | Appointment of Joe Souto as a director (2 pages) |
10 May 2010 | Termination of appointment of Laurent Ferrari as a director (1 page) |
10 May 2010 | Termination of appointment of Laurent Ferrari as a director (1 page) |
10 May 2010 | Secretary's details changed for Joe Souto on 10 May 2010 (1 page) |
8 February 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
8 February 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
21 January 2010 | Termination of appointment of Robert Higson as a secretary (1 page) |
21 January 2010 | Termination of appointment of Robert Higson as a secretary (1 page) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
8 October 2009 | Appointment of Joe Souto as a secretary (1 page) |
8 October 2009 | Appointment of Joe Souto as a secretary (1 page) |
15 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
15 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
14 April 2009 | Director appointed thomas andreas kusterer (2 pages) |
14 April 2009 | Director appointed thomas andreas kusterer (2 pages) |
9 April 2009 | Appointment terminated director humphrey cadoux hudson (1 page) |
9 April 2009 | Appointment terminated director humphrey cadoux hudson (1 page) |
4 March 2009 | Appointment terminated director paul cuttill (1 page) |
4 March 2009 | Appointment terminated director paul cuttill (1 page) |
29 January 2009 | Director's change of particulars / humphrey cadoux hudson / 09/01/2009 (1 page) |
29 January 2009 | Director's change of particulars / humphrey cadoux hudson / 09/01/2009 (1 page) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
27 October 2008 | Director appointed laurent ferrari (1 page) |
27 October 2008 | Director appointed laurent ferrari (1 page) |
27 October 2008 | Appointment terminated director laurent ferrari (1 page) |
27 October 2008 | Appointment terminated director laurent ferrari (1 page) |
5 September 2008 | Appointment terminated director paul cuttill (1 page) |
5 September 2008 | Appointment terminated director paul cuttill (1 page) |
1 September 2008 | Director appointed laurent ferrari (1 page) |
1 September 2008 | Director appointed laurent ferrari (1 page) |
15 July 2008 | Return made up to 15/05/08; full list of members (3 pages) |
15 July 2008 | Return made up to 15/05/08; full list of members (3 pages) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
7 August 2007 | Return made up to 15/05/07; no change of members (7 pages) |
7 August 2007 | Return made up to 15/05/07; no change of members (7 pages) |
21 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
13 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
13 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
17 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
17 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
2 December 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
2 December 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
8 June 2005 | Return made up to 15/05/05; full list of members (7 pages) |
8 June 2005 | Return made up to 15/05/05; full list of members (7 pages) |
16 September 2004 | Auditor's resignation (1 page) |
16 September 2004 | Auditor's resignation (1 page) |
24 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
24 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
23 June 2004 | Secretary's particulars changed (1 page) |
23 June 2004 | Secretary's particulars changed (1 page) |
17 June 2004 | Return made up to 15/05/04; full list of members
|
17 June 2004 | Location of register of members (1 page) |
17 June 2004 | Return made up to 15/05/04; full list of members
|
17 June 2004 | Location of register of members (1 page) |
14 December 2003 | Auditor's resignation (1 page) |
14 December 2003 | Auditor's resignation (1 page) |
31 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
2 July 2003 | Registered office changed on 02/07/03 from: harold hill spilsby road romford essex RM3 8UB (1 page) |
2 July 2003 | Registered office changed on 02/07/03 from: harold hill spilsby road romford essex RM3 8UB (1 page) |
30 June 2003 | Company name changed 24 seven contract services LTD.\certificate issued on 30/06/03 (3 pages) |
30 June 2003 | Company name changed 24 seven contract services LTD.\certificate issued on 30/06/03 (3 pages) |
2 April 2003 | Return made up to 01/03/03; full list of members (7 pages) |
2 April 2003 | Return made up to 01/03/03; full list of members (7 pages) |
23 March 2003 | Director resigned (1 page) |
23 March 2003 | Director resigned (1 page) |
19 March 2003 | New director appointed (5 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | New director appointed (5 pages) |
12 March 2003 | New director appointed (4 pages) |
12 March 2003 | New director appointed (4 pages) |
13 January 2003 | New secretary appointed (2 pages) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | New secretary appointed (2 pages) |
13 January 2003 | Secretary resigned (1 page) |
22 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
22 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
14 October 2002 | Director's particulars changed (1 page) |
14 October 2002 | Director's particulars changed (1 page) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
7 August 2002 | Auditor's resignation (1 page) |
7 August 2002 | Auditor's resignation (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
15 April 2002 | Return made up to 01/03/02; full list of members
|
15 April 2002 | Return made up to 01/03/02; full list of members
|
28 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
28 March 2001 | Return made up to 01/03/01; full list of members
|
28 March 2001 | Return made up to 01/03/01; full list of members
|
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
10 January 2001 | Director resigned (2 pages) |
10 January 2001 | Secretary resigned (2 pages) |
10 January 2001 | New director appointed (4 pages) |
10 January 2001 | New secretary appointed (4 pages) |
10 January 2001 | New secretary appointed (4 pages) |
10 January 2001 | Director resigned (2 pages) |
10 January 2001 | New director appointed (4 pages) |
10 January 2001 | Secretary resigned (2 pages) |
15 September 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
15 September 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
25 May 2000 | Location of register of directors' interests (1 page) |
25 May 2000 | Location of register of members (1 page) |
25 May 2000 | Location of register of members (1 page) |
25 May 2000 | Location of register of directors' interests (1 page) |
17 April 2000 | Registered office changed on 17/04/00 from: the adelphi 1-11 john adam street london WC2N 6HT (1 page) |
17 April 2000 | Registered office changed on 17/04/00 from: the adelphi 1-11 john adam street london WC2N 6HT (1 page) |
17 April 2000 | Company name changed utility electrical contracting s ervices LIMITED\certificate issued on 18/04/00 (2 pages) |
17 April 2000 | Company name changed utility electrical contracting s ervices LIMITED\certificate issued on 18/04/00 (2 pages) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Secretary resigned (1 page) |
16 April 2000 | New secretary appointed (2 pages) |
16 April 2000 | Registered office changed on 16/04/00 from: wherstead park wherstead ipswich IP9 2AQ (1 page) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Secretary resigned (1 page) |
16 April 2000 | New secretary appointed (2 pages) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | Registered office changed on 16/04/00 from: wherstead park wherstead ipswich IP9 2AQ (1 page) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | New director appointed (2 pages) |
30 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
30 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
21 October 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
21 October 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
15 October 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
15 October 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
2 April 1999 | Return made up to 01/03/99; full list of members (6 pages) |
2 April 1999 | Return made up to 01/03/99; full list of members (6 pages) |
18 April 1998 | Return made up to 01/03/98; full list of members (6 pages) |
18 April 1998 | Return made up to 01/03/98; full list of members (6 pages) |
30 December 1997 | Resolutions
|
30 December 1997 | Resolutions
|
30 December 1997 | Resolutions
|
30 December 1997 | Resolutions
|
30 December 1997 | Resolutions
|
30 December 1997 | Resolutions
|
30 December 1997 | Resolutions
|
30 December 1997 | Resolutions
|
29 December 1997 | Accounting reference date extended from 31/10/98 to 31/03/99 (2 pages) |
29 December 1997 | Accounting reference date extended from 31/10/98 to 31/03/99 (2 pages) |
10 October 1997 | Incorporation (21 pages) |
10 October 1997 | Incorporation (21 pages) |