Company NameGenmar Energy Limited
Company StatusDissolved
Company Number04202813
CategoryPrivate Limited Company
Incorporation Date20 April 2001(23 years ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)
Previous NameGenmar Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBernardo Hartogs
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish,Brazilian
StatusClosed
Appointed20 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 70 Baker Street
London
W1U 7DL
Director NameGoya Martogs
Date of BirthOctober 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed20 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address10 Marlborough Hill
London
Nw8
Secretary NameGoya Martogs
NationalityFrench
StatusResigned
Appointed20 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address10 Marlborough Hill
London
Nw8
Secretary NameMiriam Della
NationalityBritish
StatusResigned
Appointed30 June 2002(1 year, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 February 2006)
RoleSecretary
Correspondence Address23 Woodgrange Terrace
Bush Hill Park
Enfield
Middlesex
EN1 1JE
Secretary NameAmanda Crowther
NationalityBritish
StatusResigned
Appointed06 February 2006(4 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 May 2009)
RolePersonal Assistant
Correspondence Address27 Crossways
Romford
Essex
RM2 6AJ
Secretary NameCaroline Booth
NationalityFrench
StatusResigned
Appointed21 May 2009(8 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2011)
RoleLogistics Manager
Correspondence AddressMar Energy Ltd 2nd Floor
70/71 New Bond Street
London
W1S 1DE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed20 April 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed20 April 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address70 Baker Street
London
W1U 7DL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Mr Bernardo Hartogs
100.00%
Ordinary

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
12 November 2019Application to strike the company off the register (3 pages)
16 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
16 May 2019Director's details changed for Bernardo Hartogs on 16 May 2019 (2 pages)
16 May 2019Director's details changed for Bernardo Hartogs on 16 May 2019 (2 pages)
17 December 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
3 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
17 April 2018Resolutions
  • RES13 ‐ Change of name 20/03/2018
(1 page)
6 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-26
(3 pages)
5 April 2018Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 70 Baker Street London W1U 7DL on 5 April 2018 (1 page)
22 September 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
22 September 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
3 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
21 September 2016Accounts for a dormant company made up to 29 February 2016 (5 pages)
21 September 2016Accounts for a dormant company made up to 29 February 2016 (5 pages)
10 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
10 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
12 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
12 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
12 May 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
12 May 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
3 March 2015Registered office address changed from Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 3 March 2015 (1 page)
3 March 2015Registered office address changed from Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 3 March 2015 (1 page)
3 March 2015Registered office address changed from Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 3 March 2015 (1 page)
10 July 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
10 July 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
23 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
23 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
15 October 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
15 October 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
29 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
11 October 2012Accounts for a dormant company made up to 29 February 2012 (4 pages)
11 October 2012Accounts for a dormant company made up to 29 February 2012 (4 pages)
24 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
23 April 2012Director's details changed for Bernardo Hartogs on 21 June 2011 (2 pages)
23 April 2012Director's details changed for Bernardo Hartogs on 21 June 2011 (2 pages)
2 December 2011Termination of appointment of Caroline Booth as a secretary (1 page)
2 December 2011Termination of appointment of Caroline Booth as a secretary (1 page)
28 July 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
28 July 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
21 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
18 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
18 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
20 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Bernardo Hartogs on 20 April 2010 (2 pages)
20 April 2010Director's details changed for Bernardo Hartogs on 20 April 2010 (2 pages)
20 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
31 December 2009Registered office address changed from 10 Marlborough Hill London Nw8 on 31 December 2009 (2 pages)
31 December 2009Registered office address changed from 10 Marlborough Hill London Nw8 on 31 December 2009 (2 pages)
3 November 2009Secretary's details changed for Caroline Booth on 14 October 2009 (1 page)
3 November 2009Secretary's details changed for Caroline Booth on 14 October 2009 (1 page)
3 November 2009Director's details changed for Bernardo Hartogs on 14 October 2009 (2 pages)
3 November 2009Director's details changed for Bernardo Hartogs on 14 October 2009 (2 pages)
12 June 2009Return made up to 20/04/09; full list of members (3 pages)
12 June 2009Return made up to 20/04/09; full list of members (3 pages)
12 June 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
12 June 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
3 June 2009Secretary appointed caroline booth (2 pages)
3 June 2009Secretary appointed caroline booth (2 pages)
26 May 2009Appointment terminated secretary amanda crowther (1 page)
26 May 2009Appointment terminated secretary amanda crowther (1 page)
10 September 2008Return made up to 20/04/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 September 2008Return made up to 20/04/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 July 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
28 July 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
18 May 2007Return made up to 20/04/07; no change of members (6 pages)
18 May 2007Return made up to 20/04/07; no change of members (6 pages)
24 April 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
24 April 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
15 May 2006Return made up to 20/04/06; full list of members (6 pages)
15 May 2006Return made up to 20/04/06; full list of members (6 pages)
13 April 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
13 April 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006New secretary appointed (2 pages)
16 February 2006New secretary appointed (2 pages)
16 February 2006Secretary resigned (1 page)
21 June 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
21 June 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
9 June 2005Return made up to 20/04/05; full list of members (6 pages)
9 June 2005Return made up to 20/04/05; full list of members (6 pages)
29 November 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
29 November 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
17 May 2004Return made up to 20/04/04; full list of members (6 pages)
17 May 2004Return made up to 20/04/04; full list of members (6 pages)
28 January 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
28 January 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
20 May 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 May 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
26 July 2002Secretary resigned;director resigned (1 page)
26 July 2002Secretary resigned;director resigned (1 page)
26 July 2002New secretary appointed (2 pages)
26 July 2002New secretary appointed (2 pages)
26 July 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
2 June 2002Return made up to 20/04/02; full list of members (6 pages)
2 June 2002Return made up to 20/04/02; full list of members (6 pages)
11 May 2001New director appointed (2 pages)
11 May 2001Registered office changed on 11/05/01 from: 19-29 woburn place london WC1H 0XF (2 pages)
11 May 2001New secretary appointed (2 pages)
11 May 2001New secretary appointed (2 pages)
11 May 2001Ad 20/04/00-30/04/01 £ si 100@1=100 £ ic 2/102 (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001Accounting reference date shortened from 30/04/02 to 28/02/02 (1 page)
11 May 2001New director appointed (2 pages)
11 May 2001Registered office changed on 11/05/01 from: 19-29 woburn place london WC1H 0XF (2 pages)
11 May 2001Accounting reference date shortened from 30/04/02 to 28/02/02 (1 page)
11 May 2001New director appointed (2 pages)
11 May 2001Ad 20/04/00-30/04/01 £ si 100@1=100 £ ic 2/102 (2 pages)
27 April 2001Secretary resigned (2 pages)
27 April 2001Director resigned (2 pages)
27 April 2001Secretary resigned (2 pages)
27 April 2001Registered office changed on 27/04/01 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
27 April 2001Director resigned (2 pages)
27 April 2001Registered office changed on 27/04/01 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
20 April 2001Incorporation (16 pages)
20 April 2001Incorporation (16 pages)