Company NameInnergy Limited
Company StatusDissolved
Company Number03970810
CategoryPrivate Limited Company
Incorporation Date12 April 2000(24 years ago)
Dissolution Date7 December 2004 (19 years, 5 months ago)
Previous NameCardseek Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Simon Thomas Oakes
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2000(6 days after company formation)
Appointment Duration4 years, 7 months (closed 07 December 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9a Ladbroke Gardens
London
W11 2PT
Secretary NameHRO Registrars Limited (Corporation)
StatusClosed
Appointed15 May 2001(1 year, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 07 December 2004)
Correspondence AddressC/O Holme Roberts & Owen
Five Chancery Lane Cliffords Inn
London
EC4A 1BU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 April 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameUPC Programming Services Limited (Corporation)
StatusResigned
Appointed18 April 2000(6 days after company formation)
Appointment Duration1 year (resigned 15 May 2001)
Correspondence AddressC/O Holme Roberts & Owen
Heathcoat House 20 Savile Row
London
W1X 1AE

Location

Registered AddressClifford's Inn
Five Chancery Lane
London
EC4A 2BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

7 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2004First Gazette notice for voluntary strike-off (1 page)
15 July 2004Application for striking-off (1 page)
30 December 2003Compulsory strike-off action has been discontinued (1 page)
29 December 2003Return made up to 12/04/03; full list of members
  • 363(287) ‐ Registered office changed on 29/12/03
(6 pages)
4 November 2003First Gazette notice for compulsory strike-off (1 page)
27 August 2003Secretary's particulars changed (1 page)
31 May 2002Return made up to 12/04/02; full list of members
  • 363(287) ‐ Registered office changed on 31/05/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 December 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
29 June 2001Registered office changed on 29/06/01 from: upc programming services 40-41 conduit street london W1S 2YG (1 page)
27 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 May 2001New secretary appointed (2 pages)
23 May 2001Secretary resigned (1 page)
15 May 2001Return made up to 12/04/01; full list of members
  • 363(287) ‐ Registered office changed on 15/05/01
(6 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New secretary appointed (2 pages)
12 February 2001Registered office changed on 12/02/01 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Secretary resigned (1 page)
19 April 2000Company name changed cardseek LIMITED\certificate issued on 19/04/00 (2 pages)
12 April 2000Incorporation (13 pages)