Company NameXenergy Europe Ltd
Company StatusDissolved
Company Number03516476
CategoryPrivate Limited Company
Incorporation Date24 February 1998(26 years, 2 months ago)
Dissolution Date5 November 2002 (21 years, 5 months ago)
Previous NamePowerhaus Systems Ltd.

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameEdward George Macfarlane Duckworth
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1998(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEleuthera
Pine Walk
East Horsley
Surrey
KT24 5AG
Director NameMargaret Millar
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1998(4 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (closed 05 November 2002)
RoleCompany Director
Correspondence Address45 Reading Road
Chineham
Basingstoke
Hampshire
RG24 8LT
Secretary NameMargaret Millar
NationalityBritish
StatusClosed
Appointed20 April 1999(1 year, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 05 November 2002)
RoleCompany Director
Correspondence Address45 Reading Road
Chineham
Basingstoke
Hampshire
RG24 8LT
Director NameThomas Aspinall
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(same day as company formation)
RoleCompany Sec/Techniacal Directo
Correspondence AddressBalnacraig 9 Burgess Wood Road
Beaconsfield
Buckinghamshire
HP9 1EQ
Secretary NameThomas Aspinall
NationalityBritish
StatusResigned
Appointed24 February 1998(same day as company formation)
RoleCompany Sec/Techniacal Directo
Correspondence AddressBalnacraig 9 Burgess Wood Road
Beaconsfield
Buckinghamshire
HP9 1EQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGreenwood House
4-7 Salisbury Court
London
EC4Y 8BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£433,068
Gross Profit£80,669
Net Worth-£791
Cash£63,749
Current Liabilities£75,578

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

5 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2002First Gazette notice for voluntary strike-off (1 page)
31 May 2002Application for striking-off (1 page)
23 May 2001Return made up to 24/02/01; full list of members
  • 363(287) ‐ Registered office changed on 23/05/01
(6 pages)
8 December 2000Full accounts made up to 28 February 1999 (9 pages)
6 July 2000Return made up to 24/02/00; full list of members (6 pages)
30 September 1999Director resigned (1 page)
16 June 1999Secretary resigned (1 page)
16 June 1999New secretary appointed (2 pages)
23 April 1999Return made up to 24/02/99; full list of members (6 pages)
9 September 1998Ad 25/08/98--------- £ si 225@1=225 £ ic 2/227 (2 pages)
9 September 1998Ad 29/03/98--------- £ si 101@1=101 £ ic 227/328 (2 pages)
28 July 1998New director appointed (2 pages)
7 July 1998Company name changed powerhaus systems LTD.\certificate issued on 08/07/98 (2 pages)
26 February 1998Secretary resigned (1 page)
24 February 1998Incorporation (16 pages)