Company NameGresham Corporate Energy Limited
Company StatusDissolved
Company Number03610232
CategoryPrivate Limited Company
Incorporation Date5 August 1998(25 years, 9 months ago)
Dissolution Date30 July 2013 (10 years, 9 months ago)
Previous Names4

Business Activity

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

Directors

Director NameCore Communications UK Limited (Corporation)
StatusClosed
Appointed28 March 2009(10 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 30 July 2013)
Correspondence AddressClipper House The Market
London
SE10 9HZ
Secretary NameGresham Corporate Secretarial Services (Corporation)
StatusClosed
Appointed28 March 2009(10 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 30 July 2013)
Correspondence AddressClipper House The Market
London
SE10 9HZ
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed05 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameDr David Stephen Thornton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(10 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 March 2009)
RoleInvestor
Country of ResidenceSwitzerland
Correspondence AddressAvenue Louis Casai, 1211
Geneva
Geneva Ch 28
Switzerland
Secretary NamePeter David Phillips
NationalityBritish
StatusResigned
Appointed19 December 2008(10 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 February 2009)
RoleCompany Director
Correspondence Address5 Highview Close
Farnborough
Hampshire
GU14 7QD
Director NameFocus Industry Limited (Corporation)
StatusResigned
Appointed16 September 1998(1 month, 1 week after company formation)
Appointment Duration10 years (resigned 08 October 2008)
Correspondence AddressCapp House
96d South End
Croydon
Surrey
CR0 1DQ
Secretary NameKnave Associates Limited (Corporation)
StatusResigned
Appointed16 September 1998(1 month, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 13 August 2003)
Correspondence AddressCapp House
96d South End
Croydon
Surrey
CR0 1DQ
Secretary NameExecutive One Ltd (Corporation)
StatusResigned
Appointed13 August 2003(5 years after company formation)
Appointment Duration5 years, 1 month (resigned 08 October 2008)
Correspondence AddressCapp House
96d South End
Croydon
Surrey
CR0 1DQ

Location

Registered AddressClipper House
The Market
London
SE10 9HZ
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Shareholders

1 at £1Executive Holdings
50.00%
Ordinary
1 at £1Focus Industries
50.00%
Ordinary

Accounts

Latest Accounts28 January 2012 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End28 January

Filing History

30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
26 October 2012Accounts for a dormant company made up to 28 January 2012 (2 pages)
26 October 2012Accounts for a dormant company made up to 28 January 2012 (2 pages)
10 July 2012Company name changed gresham corporate holdings LIMITED\certificate issued on 10/07/12
  • RES15 ‐ Change company name resolution on 2012-06-19
  • NM01 ‐ Change of name by resolution
(3 pages)
10 July 2012Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-06-19
(3 pages)
20 October 2011Accounts for a dormant company made up to 28 January 2011 (2 pages)
20 October 2011Accounts for a dormant company made up to 28 January 2011 (2 pages)
13 October 2011Annual return made up to 5 August 2011 with a full list of shareholders
Statement of capital on 2011-10-13
  • GBP 2
(4 pages)
13 October 2011Annual return made up to 5 August 2011 with a full list of shareholders
Statement of capital on 2011-10-13
  • GBP 2
(4 pages)
13 October 2011Annual return made up to 5 August 2011 with a full list of shareholders
Statement of capital on 2011-10-13
  • GBP 2
(4 pages)
29 September 2010Accounts for a dormant company made up to 28 January 2010 (2 pages)
29 September 2010Accounts for a dormant company made up to 28 January 2010 (2 pages)
28 September 2010Secretary's details changed for Gresham Corporate Secretarial Services on 5 August 2010 (2 pages)
28 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
28 September 2010Secretary's details changed for Gresham Corporate Secretarial Services on 5 August 2010 (2 pages)
28 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
28 September 2010Director's details changed for Core Communications Uk Limited on 5 August 2010 (2 pages)
28 September 2010Director's details changed for Core Communications Uk Limited on 5 August 2010 (2 pages)
28 September 2010Director's details changed for Core Communications Uk Limited on 5 August 2010 (2 pages)
28 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
28 September 2010Secretary's details changed for Gresham Corporate Secretarial Services on 5 August 2010 (2 pages)
2 December 2009Accounts for a dormant company made up to 28 January 2009 (1 page)
2 December 2009Accounts for a dormant company made up to 28 January 2009 (1 page)
6 October 2009Annual return made up to 5 August 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 5 August 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 5 August 2009 with a full list of shareholders (3 pages)
14 July 2009Appointment Terminated Director david thornton (1 page)
14 July 2009Appointment terminated director david thornton (1 page)
14 July 2009Secretary appointed gresham corporate secretarial services (1 page)
14 July 2009Secretary appointed gresham corporate secretarial services (1 page)
6 June 2009Director appointed core communications uk LIMITED (1 page)
6 June 2009Director appointed core communications uk LIMITED (1 page)
29 May 2009Return made up to 05/08/08; full list of members (3 pages)
29 May 2009Return made up to 05/08/08; full list of members (3 pages)
12 February 2009Appointment terminated secretary peter phillips (1 page)
12 February 2009Appointment Terminated Secretary peter phillips (1 page)
28 December 2008Secretary appointed peter david phillips (1 page)
28 December 2008Secretary appointed peter david phillips (1 page)
24 December 2008Company name changed gresham commercial holdings LIMITED\certificate issued on 24/12/08 (2 pages)
24 December 2008Company name changed gresham commercial holdings LIMITED\certificate issued on 24/12/08 (2 pages)
3 December 2008Registered office changed on 03/12/2008 from 35 the market greenwich london SE10 9HZ (1 page)
3 December 2008Registered office changed on 03/12/2008 from 35 the market greenwich london SE10 9HZ (1 page)
1 December 2008Accounts made up to 28 January 2008 (1 page)
1 December 2008Accounts for a dormant company made up to 28 January 2008 (1 page)
26 November 2008Director appointed david thornton (1 page)
26 November 2008Appointment terminated director focus industry LIMITED (1 page)
26 November 2008Appointment Terminated Director focus industry LIMITED (1 page)
26 November 2008Appointment terminated secretary executive one LTD (1 page)
26 November 2008Appointment Terminated Secretary executive one LTD (1 page)
26 November 2008Director appointed david thornton (1 page)
19 November 2008Company name changed netswitch LIMITED\certificate issued on 20/11/08 (2 pages)
19 November 2008Company name changed netswitch LIMITED\certificate issued on 20/11/08 (2 pages)
29 November 2007Accounts for a dormant company made up to 28 January 2007 (1 page)
29 November 2007Accounts made up to 28 January 2007 (1 page)
15 October 2007Return made up to 05/08/07; full list of members (2 pages)
15 October 2007Return made up to 05/08/07; full list of members (2 pages)
31 October 2006Accounts for a dormant company made up to 28 January 2006 (1 page)
31 October 2006Accounts made up to 28 January 2006 (1 page)
3 October 2006Return made up to 05/08/06; full list of members (2 pages)
3 October 2006Return made up to 05/08/06; full list of members (2 pages)
6 December 2005Accounts for a dormant company made up to 28 January 2005 (1 page)
6 December 2005Accounts made up to 28 January 2005 (1 page)
20 September 2005Return made up to 05/08/05; full list of members (2 pages)
20 September 2005Return made up to 05/08/05; full list of members (2 pages)
23 February 2005Accounts for a dormant company made up to 28 January 2004 (1 page)
23 February 2005Accounts made up to 28 January 2004 (1 page)
18 October 2004Return made up to 05/08/04; full list of members (6 pages)
18 October 2004Return made up to 05/08/04; full list of members (6 pages)
17 August 2004New secretary appointed (2 pages)
17 August 2004New secretary appointed (2 pages)
17 August 2004Secretary resigned (1 page)
17 August 2004Secretary resigned (1 page)
29 July 2004Registered office changed on 29/07/04 from: 192B high street colliers wood london SW19 2BN (1 page)
29 July 2004Registered office changed on 29/07/04 from: 192B high street colliers wood london SW19 2BN (1 page)
18 November 2003Accounts for a dormant company made up to 28 January 2003 (1 page)
18 November 2003Accounts made up to 28 January 2003 (1 page)
1 September 2003Return made up to 05/08/03; full list of members (6 pages)
1 September 2003Return made up to 05/08/03; full list of members (6 pages)
25 October 2002Accounts for a dormant company made up to 28 January 2002 (1 page)
25 October 2002Accounts made up to 28 January 2002 (1 page)
4 September 2002Return made up to 05/08/02; full list of members (6 pages)
4 September 2002Return made up to 05/08/02; full list of members (6 pages)
19 October 2001Accounts made up to 28 January 2001 (1 page)
19 October 2001Accounts for a dormant company made up to 28 January 2001 (1 page)
7 September 2001Return made up to 05/08/01; full list of members (6 pages)
7 September 2001Return made up to 05/08/01; full list of members (6 pages)
7 June 2001Registered office changed on 07/06/01 from: capp house 96 south end croydon surrey CR0 1DQ (1 page)
7 June 2001Registered office changed on 07/06/01 from: capp house 96 south end croydon surrey CR0 1DQ (1 page)
14 September 2000Return made up to 05/08/00; full list of members (6 pages)
14 September 2000Return made up to 05/08/00; full list of members (6 pages)
15 June 2000Accounts made up to 28 January 2000 (1 page)
15 June 2000Accounts for a dormant company made up to 28 January 2000 (1 page)
7 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 October 1999New secretary appointed (1 page)
5 October 1999New secretary appointed (1 page)
5 October 1999Return made up to 05/08/99; full list of members (6 pages)
5 October 1999New director appointed (1 page)
5 October 1999New director appointed (1 page)
5 October 1999Return made up to 05/08/99; full list of members (6 pages)
24 September 1999Accounting reference date extended from 31/08/99 to 28/01/00 (1 page)
24 September 1999Accounting reference date extended from 31/08/99 to 28/01/00 (1 page)
21 September 1998Director resigned (1 page)
21 September 1998Director resigned (1 page)
21 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
21 September 1998Secretary resigned (1 page)
21 September 1998Secretary resigned (1 page)
21 September 1998Registered office changed on 21/09/98 from: c/o nationwide company services LIMITED, somerset house temple street birmingham B2 5DN (1 page)
21 September 1998Registered office changed on 21/09/98 from: c/o nationwide company services LIMITED, somerset house temple street birmingham B2 5DN (1 page)
21 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
5 August 1998Incorporation (11 pages)
5 August 1998Incorporation (11 pages)