Victoria
London
SW1X 7EN
Director Name | Mrs Claire Rachel Gooding |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2014(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 18 July 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Gerald Langdon Wingrove |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2002) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Albert Street London NW1 7NE |
Director Name | Ian Roger Beament |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 November 2002) |
Role | Company Director |
Correspondence Address | 24 The Grove Brookmans Park Hatfield Hertfordshire AL9 7RN |
Director Name | Paul Andrew Cuttill |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 November 2002) |
Role | Group Corporate Services Direc |
Correspondence Address | 25 Bushey Avenue South Woodford London E18 2DT |
Director Name | Bruno Jean Lescoeur |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 December 2000(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 February 2002) |
Role | Company Director |
Correspondence Address | 20 Astell Street Chelsea London Sw3 |
Secretary Name | Mr Robert Ian Higson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(7 months, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (resigned 17 September 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Springfield Calvert Road Dorking Surrey RH4 1LT |
Director Name | Mr Vincent De Rivaz |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 February 2002(1 year, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 November 2002) |
Role | Company Director |
Correspondence Address | 20 Astell Street Chelsea London SW3 3RU |
Director Name | Humphrey Alan Edward Cadoux Hudson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 April 2009) |
Role | Chief Financial Officer |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Robert Ian Higson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(2 years, 10 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 01 April 2003) |
Role | Solicitor |
Correspondence Address | 15 Larkspur Way North Holmwood Dorking Surrey RH5 4TS |
Director Name | Christopher John Daniels |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 March 2007) |
Role | Chief Operating Officer Ener |
Correspondence Address | Mistletoe Cottage 57 Wickham Hill Hurstpierpoint West Sussex BN6 9NR |
Director Name | Angus Tindale Norman |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 September 2005) |
Role | Chartered Engineer |
Correspondence Address | 11 Granville Road Walmer Deal Kent CT14 7LU |
Director Name | Angus Tindale Norman |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 September 2005) |
Role | Chartered Engineer |
Correspondence Address | 11 Granville Road Walmer Deal Kent CT14 7LU |
Director Name | Mr Martin Charles Lawrence |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 April 2012) |
Role | Chief Operating Officer Energy |
Country of Residence | England |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Mr Thomas Andreas Kusterer |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2009(8 years, 10 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(9 years, 3 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 | 24 April 2012(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 August 2014) |
Role | Head Of Governance & Secretariat |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Powergen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2000(1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 2000) |
Correspondence Address | 53 New Broad Street London EC2M 1SL |
Director Name | Powergen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2000(1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 2000) |
Correspondence Address | 53 New Broad Street London EC2M 1SL |
Secretary Name | Powergen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2000(1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 2000) |
Correspondence Address | 53 New Broad Street London EC2M 1SL |
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 |
1 at £1 | Edf Energy Cottam Power LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2017 | Application to strike the company off the register (3 pages) |
25 April 2017 | Application to strike the company off the register (3 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
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
|
4 September 2014 | Appointment of Claire Rachel Gooding as a director on 4 August 2014 (2 pages) |
4 September 2014 | Appointment of Claire Rachel Gooding as a director on 4 August 2014 (2 pages) |
4 September 2014 | Appointment of Claire Rachel Gooding 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) |
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 | 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 | Termination of appointment of Joe Souto as a director 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 Mr Joe Souto as a director (2 pages) |
30 May 2012 | Appointment of David Tomblin as a director (2 pages) |
30 May 2012 | Appointment of David Tomblin as a director (2 pages) |
30 May 2012 | Termination of appointment of Martin Lawrence as a director (1 page) |
30 May 2012 | Termination of appointment of Martin Lawrence as a director (1 page) |
30 May 2012 | Appointment of Mr Joe Souto 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) |
19 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
19 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
19 July 2011 | Director's details changed for Mr Martin Charles Lawrence on 19 July 2011 (2 pages) |
19 July 2011 | Director's details changed for Mr Martin Charles Lawrence on 19 July 2011 (2 pages) |
25 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Termination of appointment of Thomas Kusterer as a director (1 page) |
29 March 2011 | Termination of appointment of Thomas Kusterer as a director (1 page) |
24 February 2011 | Resolutions
|
24 February 2011 | Resolutions
|
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
1 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Secretary's details changed for Joe Souto on 10 May 2010 (1 page) |
10 May 2010 | Secretary's details changed for Joe Souto on 10 May 2010 (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) |
22 October 2009 | Appointment of Joe Souto as a secretary (1 page) |
22 October 2009 | Appointment of Joe Souto as a secretary (1 page) |
30 September 2009 | Appointment terminated secretary robert higson (1 page) |
30 September 2009 | Appointment terminated secretary robert higson (1 page) |
28 May 2009 | Return made up to 23/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 23/05/09; full list of members (3 pages) |
7 April 2009 | Appointment terminated director humphrey cadoux hudson (1 page) |
7 April 2009 | Appointment terminated director humphrey cadoux hudson (1 page) |
7 April 2009 | Director appointed thomas andreas kusterer (1 page) |
7 April 2009 | Director appointed thomas andreas kusterer (1 page) |
13 February 2009 | Director's change of particulars / humphrey cadoux hudson / 09/01/2009 (1 page) |
13 February 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) |
16 July 2008 | Return made up to 23/05/08; full list of members (3 pages) |
16 July 2008 | Return made up to 23/05/08; full list of members (3 pages) |
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) |
31 July 2007 | Return made up to 15/05/07; full list of members (8 pages) |
31 July 2007 | Return made up to 15/05/07; full list of members (8 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
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) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
29 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
29 June 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) |
10 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
10 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
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 | Return made up to 15/05/04; full list of members
|
13 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
13 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
2 July 2003 | Registered office changed on 02/07/03 from: templar house 81- 87 high holborn london WC1V 6NU (1 page) |
2 July 2003 | Registered office changed on 02/07/03 from: templar house 81- 87 high holborn london WC1V 6NU (1 page) |
23 June 2003 | Return made up to 23/05/03; full list of members (6 pages) |
23 June 2003 | Return made up to 23/05/03; full list of members (6 pages) |
13 June 2003 | New director appointed (3 pages) |
13 June 2003 | New director appointed (3 pages) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
16 May 2003 | New director appointed (3 pages) |
16 May 2003 | New director appointed (3 pages) |
9 April 2003 | New director appointed (4 pages) |
9 April 2003 | New director appointed (4 pages) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | New director appointed (5 pages) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | New director appointed (5 pages) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
1 November 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
1 November 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Director resigned (1 page) |
17 June 2002 | Return made up to 15/05/02; full list of members
|
17 June 2002 | Return made up to 15/05/02; full list of members
|
16 April 2002 | Director's particulars changed (1 page) |
16 April 2002 | Director's particulars changed (1 page) |
16 April 2002 | Director's particulars changed (1 page) |
16 April 2002 | New director appointed (3 pages) |
16 April 2002 | New director appointed (3 pages) |
16 April 2002 | Director's particulars changed (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
26 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
26 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
4 October 2001 | Director's particulars changed (1 page) |
4 October 2001 | Director's particulars changed (1 page) |
14 June 2001 | Return made up to 23/05/01; full list of members
|
14 June 2001 | Return made up to 23/05/01; full list of members
|
5 June 2001 | Director's particulars changed (1 page) |
5 June 2001 | Director's particulars changed (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Secretary resigned (1 page) |
11 April 2001 | Secretary resigned (1 page) |
11 April 2001 | Registered office changed on 11/04/01 from: 53 new broad street london EC2M 1SL (1 page) |
11 April 2001 | Registered office changed on 11/04/01 from: 53 new broad street london EC2M 1SL (1 page) |
11 April 2001 | Director resigned (1 page) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (3 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (3 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (1 page) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (1 page) |
26 July 2000 | Resolutions
|
26 July 2000 | Resolutions
|
26 July 2000 | Resolutions
|
26 July 2000 | Resolutions
|
26 July 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
26 July 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
11 July 2000 | Memorandum and Articles of Association (9 pages) |
11 July 2000 | Memorandum and Articles of Association (9 pages) |
5 July 2000 | Company name changed lifesun LIMITED\certificate issued on 06/07/00 (2 pages) |
5 July 2000 | Company name changed lifesun LIMITED\certificate issued on 06/07/00 (2 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Registered office changed on 04/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
4 July 2000 | New secretary appointed;new director appointed (3 pages) |
4 July 2000 | New secretary appointed;new director appointed (3 pages) |
4 July 2000 | Secretary resigned (1 page) |
4 July 2000 | Secretary resigned (1 page) |
4 July 2000 | New director appointed (3 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Registered office changed on 04/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
4 July 2000 | New director appointed (3 pages) |
23 May 2000 | Incorporation (13 pages) |
23 May 2000 | Incorporation (13 pages) |