Company NameLondon Energy Direct Limited
Company StatusDissolved
Company Number04387821
CategoryPrivate Limited Company
Incorporation Date5 March 2002(22 years, 2 months ago)
Dissolution Date9 August 2005 (18 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameThirunavu Karasu Ganesharuban
Date of BirthDecember 1967 (Born 56 years ago)
NationalitySrilankan
StatusClosed
Appointed05 March 2002(same day as company formation)
RoleManaging Director
Correspondence Address28 Grangeway Gardens
Ilford
Essex
IG4 5HN
Secretary NameHeloise Ganesharuban
NationalityFrench
StatusClosed
Appointed23 July 2003(1 year, 4 months after company formation)
Appointment Duration2 years (closed 09 August 2005)
RoleSecretary
Correspondence Address13 Plantagenet Road
New Barnet
Hertfordshire
EN5 5JG
Director NameHeloise Ganesharuban
Date of BirthNovember 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed05 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address26 Cardrew Close
North Finchley
London
N12 9LE
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address13 Plantagenet Road
New Barnet
Hertfordshire
EN5 5JG
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
15 March 2005Application for striking-off (1 page)
27 March 2004Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
26 March 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 March 2004Registered office changed on 25/03/04 from: 28 grangeway gardens ilford essex IG4 5HN (1 page)
14 August 2003Return made up to 05/03/03; full list of members
  • 363(287) ‐ Registered office changed on 14/08/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
31 July 2003New secretary appointed (2 pages)
6 June 2002Registered office changed on 06/06/02 from: 26 cardrew close north finchley london B12 9LE (1 page)
12 March 2002Secretary resigned (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002Director resigned (1 page)
12 March 2002New director appointed (2 pages)
5 March 2002Incorporation (14 pages)