Company NameEnergiekontor UK Offshore Ltd
Company StatusDissolved
Company Number04151499
CategoryPrivate Limited Company
Incorporation Date31 January 2001(23 years, 2 months ago)
Dissolution Date13 May 2003 (20 years, 11 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameHerr Gunter Johann Lammers
Date of BirthMay 1958 (Born 66 years ago)
NationalityGerman
StatusClosed
Appointed31 January 2001(same day as company formation)
RoleManaging Director
Correspondence AddressDrangstedter Strasse 31
Bad Bederkesa
27642
Germany
Director NameHerr Bodo Gottfried Colin Wilkens
Date of BirthJuly 1957 (Born 66 years ago)
NationalityGerman
StatusClosed
Appointed31 January 2001(same day as company formation)
RoleDipl.Wirtschaftsingenieur
Correspondence AddressLange Reihe 8a
Weyhe
28844
Director NameGuy Alexander Wilson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2001(same day as company formation)
RoleEngineer
Correspondence AddressGauss-Strasse 32
Lilienthal
28865
Germany
Secretary NameGuy Alexander Wilson
NationalityBritish
StatusClosed
Appointed31 January 2001(same day as company formation)
RoleEngineer
Correspondence AddressGauss-Strasse 32
Lilienthal
28865
Germany
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 January 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBourner Bullock Char Accountants
Sovereign House
212-224 Shaftesbury Avenue
London
WC2H 8HQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

13 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2003First Gazette notice for voluntary strike-off (1 page)
16 December 2002Application for striking-off (1 page)
15 February 2002Return made up to 31/01/02; full list of members (6 pages)
8 March 2001Ad 31/01/01--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
8 March 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
12 February 2001Memorandum and Articles of Association (14 pages)
9 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
7 February 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/01/01
(1 page)
1 February 2001Secretary resigned (1 page)