Company NameJade Power Generation Limited
Company StatusDissolved
Company Number04000132
CategoryPrivate Limited Company
Incorporation Date23 May 2000(23 years, 11 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)
Previous NameLifesun Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Tomblin
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2012(11 years, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 18 July 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMrs Claire Rachel Gooding
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2014(14 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 18 July 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameGerald Langdon Wingrove
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(7 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2002)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Albert Street
London
NW1 7NE
Director NameIan Roger Beament
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(7 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 25 November 2002)
RoleCompany Director
Correspondence Address24 The Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7RN
Director NamePaul Andrew Cuttill
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(7 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 25 November 2002)
RoleGroup Corporate Services Direc
Correspondence Address25 Bushey Avenue
South Woodford
London
E18 2DT
Director NameBruno Jean Lescoeur
Date of BirthNovember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed31 December 2000(7 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 07 February 2002)
RoleCompany Director
Correspondence Address20 Astell Street
Chelsea
London
Sw3
Secretary NameMr Robert Ian Higson
NationalityBritish
StatusResigned
Appointed31 December 2000(7 months, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 17 September 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSpringfield
Calvert Road
Dorking
Surrey
RH4 1LT
Director NameMr Vincent De Rivaz
Date of BirthOctober 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed07 February 2002(1 year, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 November 2002)
RoleCompany Director
Correspondence Address20 Astell Street
Chelsea
London
SW3 3RU
Director NameHumphrey Alan Edward Cadoux Hudson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(2 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 April 2009)
RoleChief Financial Officer
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameRobert Ian Higson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(2 years, 10 months after company formation)
Appointment Duration1 week, 3 days (resigned 01 April 2003)
RoleSolicitor
Correspondence Address15 Larkspur Way
North Holmwood
Dorking
Surrey
RH5 4TS
Director NameChristopher John Daniels
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(2 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 March 2007)
RoleChief Operating Officer Ener
Correspondence AddressMistletoe Cottage
57 Wickham Hill
Hurstpierpoint
West Sussex
BN6 9NR
Director NameAngus Tindale Norman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(2 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 September 2005)
RoleChartered Engineer
Correspondence Address11 Granville Road
Walmer
Deal
Kent
CT14 7LU
Director NameAngus Tindale Norman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(2 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 September 2005)
RoleChartered Engineer
Correspondence Address11 Granville Road
Walmer
Deal
Kent
CT14 7LU
Director NameMr Martin Charles Lawrence
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(6 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 April 2012)
RoleChief Operating Officer Energy
Country of ResidenceEngland
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr Thomas Andreas Kusterer
Date of BirthMarch 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2009(8 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 March 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Secretary NameJoe Souto
StatusResigned
Appointed17 September 2009(9 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 August 2014)
RoleCompany Director
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr Joe Souto
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(11 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 August 2014)
RoleHead Of Governance & Secretariat
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NamePowergen Directors Limited (Corporation)
StatusResigned
Appointed22 June 2000(1 month after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 2000)
Correspondence Address53 New Broad Street
London
EC2M 1SL
Director NamePowergen Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2000(1 month after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 2000)
Correspondence Address53 New Broad Street
London
EC2M 1SL
Secretary NamePowergen Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2000(1 month after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 2000)
Correspondence Address53 New Broad Street
London
EC2M 1SL

Contact

Websiteedfenergy.com
Telephone023 92027851
Telephone regionSouthampton / Portsmouth

Location

Registered Address40 Grosvenor Place
Victoria
London
SW1X 7EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

1 at £1Edf Energy Cottam Power LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
25 April 2017Application to strike the company off the register (3 pages)
25 April 2017Application to strike the company off the register (3 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
26 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(3 pages)
26 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(3 pages)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
29 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
29 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
4 September 2014Appointment of Claire Rachel Gooding as a director on 4 August 2014 (2 pages)
4 September 2014Appointment of Claire Rachel Gooding as a director on 4 August 2014 (2 pages)
4 September 2014Appointment of Claire Rachel Gooding as a director on 4 August 2014 (2 pages)
19 August 2014Termination of appointment of Joe Souto as a secretary on 4 August 2014 (1 page)
19 August 2014Termination of appointment of Joe Souto as a director on 4 August 2014 (1 page)
19 August 2014Termination of appointment of Joe Souto as a director on 4 August 2014 (1 page)
19 August 2014Termination of appointment of Joe Souto as a secretary on 4 August 2014 (1 page)
19 August 2014Termination of appointment of Joe Souto as a secretary on 4 August 2014 (1 page)
19 August 2014Termination of appointment of Joe Souto as a director on 4 August 2014 (1 page)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
29 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(4 pages)
29 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(4 pages)
23 August 2013Director's details changed for Mr Joe Souto on 16 August 2013 (2 pages)
23 August 2013Director's details changed for Mr Joe Souto on 16 August 2013 (2 pages)
24 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
24 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
20 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
30 May 2012Appointment of Mr Joe Souto as a director (2 pages)
30 May 2012Appointment of David Tomblin as a director (2 pages)
30 May 2012Appointment of David Tomblin as a director (2 pages)
30 May 2012Termination of appointment of Martin Lawrence as a director (1 page)
30 May 2012Termination of appointment of Martin Lawrence as a director (1 page)
30 May 2012Appointment of Mr Joe Souto as a director (2 pages)
16 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
17 November 2011Statement of company's objects (2 pages)
17 November 2011Statement of company's objects (2 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
19 July 2011Director's details changed for Mr Martin Charles Lawrence on 19 July 2011 (2 pages)
19 July 2011Director's details changed for Mr Martin Charles Lawrence on 19 July 2011 (2 pages)
25 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
29 March 2011Termination of appointment of Thomas Kusterer as a director (1 page)
29 March 2011Termination of appointment of Thomas Kusterer as a director (1 page)
24 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
24 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
1 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
10 May 2010Secretary's details changed for Joe Souto on 10 May 2010 (1 page)
10 May 2010Secretary's details changed for Joe Souto on 10 May 2010 (1 page)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
22 October 2009Appointment of Joe Souto as a secretary (1 page)
22 October 2009Appointment of Joe Souto as a secretary (1 page)
30 September 2009Appointment terminated secretary robert higson (1 page)
30 September 2009Appointment terminated secretary robert higson (1 page)
28 May 2009Return made up to 23/05/09; full list of members (3 pages)
28 May 2009Return made up to 23/05/09; full list of members (3 pages)
7 April 2009Appointment terminated director humphrey cadoux hudson (1 page)
7 April 2009Appointment terminated director humphrey cadoux hudson (1 page)
7 April 2009Director appointed thomas andreas kusterer (1 page)
7 April 2009Director appointed thomas andreas kusterer (1 page)
13 February 2009Director's change of particulars / humphrey cadoux hudson / 09/01/2009 (1 page)
13 February 2009Director's change of particulars / humphrey cadoux hudson / 09/01/2009 (1 page)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
16 July 2008Return made up to 23/05/08; full list of members (3 pages)
16 July 2008Return made up to 23/05/08; full list of members (3 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
31 July 2007Return made up to 15/05/07; full list of members (8 pages)
31 July 2007Return made up to 15/05/07; full list of members (8 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
13 June 2006Return made up to 15/05/06; full list of members (7 pages)
13 June 2006Return made up to 15/05/06; full list of members (7 pages)
17 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
17 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
29 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
29 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
8 June 2005Return made up to 15/05/05; full list of members (7 pages)
8 June 2005Return made up to 15/05/05; full list of members (7 pages)
10 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
10 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
23 June 2004Secretary's particulars changed (1 page)
23 June 2004Secretary's particulars changed (1 page)
17 June 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
13 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
2 July 2003Registered office changed on 02/07/03 from: templar house 81- 87 high holborn london WC1V 6NU (1 page)
2 July 2003Registered office changed on 02/07/03 from: templar house 81- 87 high holborn london WC1V 6NU (1 page)
23 June 2003Return made up to 23/05/03; full list of members (6 pages)
23 June 2003Return made up to 23/05/03; full list of members (6 pages)
13 June 2003New director appointed (3 pages)
13 June 2003New director appointed (3 pages)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
16 May 2003New director appointed (3 pages)
16 May 2003New director appointed (3 pages)
9 April 2003New director appointed (4 pages)
9 April 2003New director appointed (4 pages)
12 December 2002Director resigned (1 page)
12 December 2002Director resigned (1 page)
12 December 2002Director resigned (1 page)
12 December 2002Director resigned (1 page)
12 December 2002New director appointed (5 pages)
12 December 2002Director resigned (1 page)
12 December 2002Director resigned (1 page)
12 December 2002New director appointed (5 pages)
12 December 2002Director resigned (1 page)
12 December 2002Director resigned (1 page)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
26 October 2002Director resigned (1 page)
26 October 2002Director resigned (1 page)
17 June 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 June 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 April 2002Director's particulars changed (1 page)
16 April 2002Director's particulars changed (1 page)
16 April 2002Director's particulars changed (1 page)
16 April 2002New director appointed (3 pages)
16 April 2002New director appointed (3 pages)
16 April 2002Director's particulars changed (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
26 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
26 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
4 October 2001Director's particulars changed (1 page)
4 October 2001Director's particulars changed (1 page)
14 June 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
14 June 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
5 June 2001Director's particulars changed (1 page)
5 June 2001Director's particulars changed (1 page)
11 April 2001Director resigned (1 page)
11 April 2001Secretary resigned (1 page)
11 April 2001Secretary resigned (1 page)
11 April 2001Registered office changed on 11/04/01 from: 53 new broad street london EC2M 1SL (1 page)
11 April 2001Registered office changed on 11/04/01 from: 53 new broad street london EC2M 1SL (1 page)
11 April 2001Director resigned (1 page)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (3 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (3 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (1 page)
9 January 2001New director appointed (2 pages)
9 January 2001New secretary appointed (2 pages)
9 January 2001New secretary appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (1 page)
26 July 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/07/00
(1 page)
26 July 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/07/00
(1 page)
26 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
26 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
26 July 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
26 July 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
11 July 2000Memorandum and Articles of Association (9 pages)
11 July 2000Memorandum and Articles of Association (9 pages)
5 July 2000Company name changed lifesun LIMITED\certificate issued on 06/07/00 (2 pages)
5 July 2000Company name changed lifesun LIMITED\certificate issued on 06/07/00 (2 pages)
4 July 2000Director resigned (1 page)
4 July 2000Registered office changed on 04/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
4 July 2000New secretary appointed;new director appointed (3 pages)
4 July 2000New secretary appointed;new director appointed (3 pages)
4 July 2000Secretary resigned (1 page)
4 July 2000Secretary resigned (1 page)
4 July 2000New director appointed (3 pages)
4 July 2000Director resigned (1 page)
4 July 2000Registered office changed on 04/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
4 July 2000New director appointed (3 pages)
23 May 2000Incorporation (13 pages)
23 May 2000Incorporation (13 pages)