Company NameEnergy Futures And Exchange Limited
DirectorsGraham Hedley Cook and Philippe Emile Marie Herbiet
Company StatusDissolved
Company Number03763612
CategoryPrivate Limited Company
Incorporation Date28 April 1999(24 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameGraham Hedley Cook
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1999(same day as company formation)
RoleLawyer
Correspondence Address8 Armadale Road
Chichester
West Sussex
PO19 4NR
Director NamePhilippe Emile Marie Herbiet
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBelgian
StatusCurrent
Appointed28 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHameau Les Bois 18
6230 Buzet
Belgium
Foreign
Secretary NameGraham Hedley Cook
NationalityBritish
StatusCurrent
Appointed28 April 1999(same day as company formation)
RoleLawyer
Correspondence Address8 Armadale Road
Chichester
West Sussex
PO19 4NR
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressC/O Begbies Traynor
1 & 2 Raymond Buildings
Grays Inn London
WC1R 5NR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£92,613
Current Liabilities£16,267

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

30 July 2002Dissolved (1 page)
30 April 2002Return of final meeting in a members' voluntary winding up (3 pages)
30 April 2002Liquidators statement of receipts and payments (6 pages)
11 June 2001Registered office changed on 11/06/01 from: 17A curzon street london W1J 5HS (1 page)
6 June 2001Appointment of a voluntary liquidator (1 page)
6 June 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 June 2001Declaration of solvency (3 pages)
10 May 2001Return made up to 28/04/01; full list of members
  • 363(287) ‐ Registered office changed on 10/05/01
(6 pages)
11 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
20 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
19 May 2000Return made up to 28/04/00; full list of members (6 pages)
23 July 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
25 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 May 1999Registered office changed on 13/05/99 from: 17A curzon street london W1Y 7FE (1 page)
13 May 1999New director appointed (2 pages)
13 May 1999New secretary appointed;new director appointed (2 pages)
4 May 1999Secretary resigned;director resigned (1 page)
4 May 1999£ nc 100/50000 29/04/99 (1 page)
4 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
4 May 1999Registered office changed on 04/05/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
4 May 1999Ad 28/04/99--------- £ si 99@1=99 £ ic 2/101 (2 pages)
4 May 1999Director resigned (1 page)
4 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 April 1999Incorporation (18 pages)