Company NameEnerjy Services Limited
Company StatusDissolved
Company Number04196955
CategoryPrivate Limited Company
Incorporation Date9 April 2001(23 years ago)
Dissolution Date12 February 2008 (16 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameNarinder Gill
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2001(same day as company formation)
RoleFinancial Director
Correspondence Address37 Colindale Avenue
Erith
Kent
DA8 1EF
Director NameMr Ravinder Gill
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2001(same day as company formation)
RoleTransport Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Colindale Avenue
Erith
Kent
DA8 1EF
Director NameSukvinder Singh Mannan
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2002(9 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 12 February 2008)
RoleSales Director
Correspondence Address177 Farm Road
Oldbury
West Midlands
B68 8PN
Secretary NameMr Ravinder Gill
NationalityBritish
StatusClosed
Appointed04 November 2004(3 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 12 February 2008)
RoleTransport Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Colindale Avenue
Erith
Kent
DA8 1EF
Director NameJatinder Kataria
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(same day as company formation)
RoleRetail
Correspondence Address271 Bedonwell Road
Upper Belevdere
Kent
DA17 5PG
Secretary NameNarinder Gill
NationalityBritish
StatusResigned
Appointed09 April 2001(same day as company formation)
RoleAccounts Clerk
Correspondence Address37 Colindale Avenue
Erith
Kent
DA8 1EF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address37 Collindale Avenue
Erith
Kent
DA8 1EF
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardNorthumberland Heath
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2007Application for striking-off (1 page)
4 July 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
3 May 2007Return made up to 08/04/07; full list of members (7 pages)
20 April 2006Return made up to 08/04/06; full list of members
  • 363(287) ‐ Registered office changed on 20/04/06
(7 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
21 April 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
12 April 2005Return made up to 08/04/05; full list of members (3 pages)
25 November 2004Return made up to 09/04/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 November 2004New secretary appointed (2 pages)
1 September 2004Secretary resigned (1 page)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
8 April 2003Return made up to 09/04/03; full list of members
  • 363(287) ‐ Registered office changed on 08/04/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
28 October 2002Return made up to 09/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 2002New director appointed (2 pages)
21 November 2001Director resigned (1 page)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New secretary appointed;new director appointed (2 pages)
26 April 2001Director resigned (1 page)
26 April 2001Secretary resigned (1 page)
9 April 2001Incorporation (17 pages)