Company NameEnergyburst Limited
Company StatusDissolved
Company Number04355256
CategoryPrivate Limited Company
Incorporation Date17 January 2002(22 years, 3 months ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMrs Samantha Abigail Kempen
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2002(same day as company formation)
RolePersonal Trainer
Country of ResidenceUnited Kingdom
Correspondence Address22 Arthur Road
Motspur Park
New Malden
Surrey
KT3 6LX
Secretary NameMr Simon Guy Williams
NationalityBritish
StatusResigned
Appointed17 January 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address36a St Stephens Gardens
St Margarets
Middlesex
TW1 2LS
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales

Contact

Websitewww.energyburst.co.uk

Location

Registered Address22 Arthur Road, Motspur Park
New Malden
Surrey
KT3 6LX
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWest Barnes
Built Up AreaGreater London

Shareholders

1 at £1Samantha Abigail Kempen
100.00%
Ordinary

Financials

Year2014
Net Worth£12
Current Liabilities£180

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
26 September 2014Application to strike the company off the register (3 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(3 pages)
26 September 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
21 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
23 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
24 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
7 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
25 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 January 2011Termination of appointment of Simon Williams as a secretary (1 page)
19 January 2010Director's details changed for Mrs Samantha Abigail Kempen on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
25 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 June 2009Director's change of particulars / samantha vacher / 20/06/2009 (2 pages)
19 January 2009Return made up to 17/01/09; full list of members (3 pages)
10 December 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
8 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
21 January 2008Return made up to 17/01/08; full list of members (2 pages)
15 March 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
18 January 2007Registered office changed on 18/01/07 from: 22 arthur road motspur new malden surrey KT3 6LX (1 page)
18 January 2007Location of register of members (1 page)
18 January 2007Secretary's particulars changed (1 page)
18 January 2007Location of debenture register (1 page)
18 January 2007Return made up to 17/01/07; full list of members (2 pages)
16 November 2006Director's particulars changed (2 pages)
16 October 2006Registered office changed on 16/10/06 from: 34 morden road wimbledon london SW19 3BJ (2 pages)
21 March 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
6 March 2006Return made up to 17/01/06; full list of members (2 pages)
25 January 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 November 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
26 January 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 December 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
24 January 2003Return made up to 17/01/03; full list of members (6 pages)
15 May 2002Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
14 February 2002Director resigned (1 page)
14 February 2002Secretary resigned (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002Registered office changed on 12/02/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page)
12 February 2002New director appointed (2 pages)
17 January 2002Incorporation (12 pages)