Motspur Park
New Malden
Surrey
KT3 6LX
Secretary Name | Mr Simon Guy Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 36a St Stephens Gardens St Margarets Middlesex TW1 2LS |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Correspondence Address | 1st Floor 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Website | www.energyburst.co.uk |
---|
Registered Address | 22 Arthur Road, Motspur Park New Malden Surrey KT3 6LX |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | West Barnes |
Built Up Area | Greater London |
1 at £1 | Samantha Abigail Kempen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12 |
Current Liabilities | £180 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2014 | Application to strike the company off the register (3 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
26 September 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
21 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
23 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
24 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
7 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
25 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (3 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 January 2011 | Termination of appointment of Simon Williams as a secretary (1 page) |
19 January 2010 | Director's details changed for Mrs Samantha Abigail Kempen on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 June 2009 | Director's change of particulars / samantha vacher / 20/06/2009 (2 pages) |
19 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
10 December 2008 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
8 April 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
21 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
15 March 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
18 January 2007 | Registered office changed on 18/01/07 from: 22 arthur road motspur new malden surrey KT3 6LX (1 page) |
18 January 2007 | Location of register of members (1 page) |
18 January 2007 | Secretary's particulars changed (1 page) |
18 January 2007 | Location of debenture register (1 page) |
18 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
16 November 2006 | Director's particulars changed (2 pages) |
16 October 2006 | Registered office changed on 16/10/06 from: 34 morden road wimbledon london SW19 3BJ (2 pages) |
21 March 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
6 March 2006 | Return made up to 17/01/06; full list of members (2 pages) |
25 January 2005 | Return made up to 17/01/05; full list of members
|
25 November 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
26 January 2004 | Return made up to 17/01/04; full list of members
|
8 December 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
24 January 2003 | Return made up to 17/01/03; full list of members (6 pages) |
15 May 2002 | Accounting reference date extended from 31/01/03 to 30/06/03 (1 page) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Secretary resigned (1 page) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Registered office changed on 12/02/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page) |
12 February 2002 | New director appointed (2 pages) |
17 January 2002 | Incorporation (12 pages) |