Company NameEDF Energy (Dormant Holdings) Limited
Company StatusDissolved
Company Number04431799
CategoryPrivate Limited Company
Incorporation Date3 May 2002(21 years, 11 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)
Previous NameDeltabrand Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDavid Tomblin
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(10 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 20 March 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria London
SW1X 7EN
Secretary NameLisa Deverick
StatusClosed
Appointed04 August 2014(12 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 20 March 2018)
RoleCompany Director
Correspondence Address40 Grosvenor Place
Victoria London
SW1X 7EN
Director NameMr David Simon George Baker
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2016(13 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 20 March 2018)
RoleHead Of Renewable Operations
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria London
SW1X 7EN
Director NameMr Paul Andrew Cuttill
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(2 weeks, 4 days after company formation)
Appointment Duration6 years, 2 months (resigned 21 July 2008)
RoleChief Operating Officer Networ
Correspondence Address19 Fallowfields Great
Woodcote Park
Loughton
Essex
IG10 4QP
Director NameRobert Ian Higson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(2 weeks, 4 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 July 2002)
RoleSolicitor
Correspondence Address15 Larkspur Way
North Holmwood
Dorking
Surrey
RH5 4TS
Secretary NameMr Robert Ian Higson
NationalityBritish
StatusResigned
Appointed21 May 2002(2 weeks, 4 days after company formation)
Appointment Duration7 years, 4 months (resigned 17 September 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSpringfield
Calvert Road
Dorking
Surrey
RH4 1LT
Director NameMr Vincent De Rivaz
Date of BirthOctober 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed04 July 2002(2 months after company formation)
Appointment Duration9 years, 7 months (resigned 17 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameHumphrey Alan Edward Cadoux Hudson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(1 year, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 April 2009)
RoleChief Financial Officer
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameLaurent Ferrari
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed21 July 2008(6 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 21 July 2008)
RoleChief Operating Officer Networks
Correspondence Address25 Bowerdean Street
Fulham
London
SW6 3TN
Director NameLaurent Ferrari
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed21 July 2008(6 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 21 July 2008)
RoleChief Operating Officer Networks
Correspondence Address25 Bowerdean Street
Fulham
London
SW6 3TN
Director NameMr Thomas Andreas Kusterer
Date of BirthMarch 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2009(6 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 March 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Secretary NameJoe Souto
StatusResigned
Appointed17 September 2009(7 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 August 2014)
RoleCompany Director
Correspondence Address40 Grosvenor Place
Victoria London
SW1X 7EN
Director NameMr Simone Rossi
Date of BirthOctober 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed01 April 2011(8 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 June 2012)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameVakisasai Bala Poubady Ramany
Date of BirthApril 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed01 June 2012(10 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 05 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria London
SW1X 7EN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websiteedfenergy.com
Telephone023 92027851
Telephone regionSouthampton / Portsmouth

Location

Registered Address40 Grosvenor Place
Victoria London
SW1X 7EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

1 at £1Edf Energy PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
19 December 2017Application to strike the company off the register (1 page)
18 September 2017Full accounts made up to 31 December 2016 (16 pages)
18 September 2017Full accounts made up to 31 December 2016 (16 pages)
20 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
20 September 2016Full accounts made up to 31 December 2015 (16 pages)
20 September 2016Full accounts made up to 31 December 2015 (16 pages)
26 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(4 pages)
26 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(4 pages)
24 March 2016Appointment of Mr David Simon George Baker as a director on 5 February 2016 (2 pages)
24 March 2016Termination of appointment of Vakisasai Bala Poubady Ramany as a director on 5 February 2016 (1 page)
24 March 2016Appointment of Mr David Simon George Baker as a director on 5 February 2016 (2 pages)
24 March 2016Termination of appointment of Vakisasai Bala Poubady Ramany as a director on 5 February 2016 (1 page)
3 October 2015Full accounts made up to 31 December 2014 (11 pages)
3 October 2015Full accounts made up to 31 December 2014 (11 pages)
29 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(4 pages)
29 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(4 pages)
24 September 2014Full accounts made up to 31 December 2013 (10 pages)
24 September 2014Full accounts made up to 31 December 2013 (10 pages)
19 August 2014Termination of appointment of Joe Souto as a secretary on 4 August 2014 (1 page)
19 August 2014Appointment of Lisa Deverick as a secretary on 4 August 2014 (2 pages)
19 August 2014Termination of appointment of Joe Souto as a secretary on 4 August 2014 (1 page)
19 August 2014Appointment of Lisa Deverick as a secretary on 4 August 2014 (2 pages)
19 August 2014Termination of appointment of Joe Souto as a secretary on 4 August 2014 (1 page)
19 August 2014Appointment of Lisa Deverick as a secretary on 4 August 2014 (2 pages)
29 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(4 pages)
29 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(4 pages)
30 September 2013Full accounts made up to 31 December 2012 (10 pages)
30 September 2013Full accounts made up to 31 December 2012 (10 pages)
20 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
18 September 2012Full accounts made up to 31 December 2011 (10 pages)
18 September 2012Full accounts made up to 31 December 2011 (10 pages)
25 June 2012Termination of appointment of Simone Rossi as a director (1 page)
25 June 2012Termination of appointment of Simone Rossi as a director (1 page)
22 June 2012Appointment of David Tomblin as a director (2 pages)
22 June 2012Appointment of Vakisasai Bala Poubady Ramany as a director (2 pages)
22 June 2012Appointment of Vakisasai Bala Poubady Ramany as a director (2 pages)
22 June 2012Appointment of David Tomblin as a director (2 pages)
16 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
17 February 2012Termination of appointment of Vincent De Rivaz as a director (1 page)
17 February 2012Termination of appointment of Vincent De Rivaz as a director (1 page)
17 November 2011Statement of company's objects (2 pages)
17 November 2011Statement of company's objects (2 pages)
5 September 2011Full accounts made up to 31 December 2010 (10 pages)
5 September 2011Full accounts made up to 31 December 2010 (10 pages)
18 May 2011Termination of appointment of Laurent Ferrari as a director (1 page)
18 May 2011Termination of appointment of Laurent Ferrari as a director (1 page)
13 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
12 April 2011Appointment of Simone Rossi as a director (2 pages)
12 April 2011Appointment of Simone Rossi as a director (2 pages)
29 March 2011Termination of appointment of Thomas Kusterer as a director (1 page)
29 March 2011Termination of appointment of Thomas Kusterer as a director (1 page)
22 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
22 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
28 January 2011Memorandum and Articles of Association (23 pages)
28 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 January 2011Memorandum and Articles of Association (23 pages)
27 January 2011Company name changed deltabrand LTD\certificate issued on 27/01/11
  • RES15 ‐ Change company name resolution on 2010-12-22
(2 pages)
27 January 2011Company name changed deltabrand LTD\certificate issued on 27/01/11
  • RES15 ‐ Change company name resolution on 2010-12-22
(2 pages)
26 January 2011Change of name notice (2 pages)
26 January 2011Change of name notice (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (12 pages)
3 October 2010Full accounts made up to 31 December 2009 (12 pages)
10 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
10 May 2010Secretary's details changed for Joe Souto on 10 May 2010 (1 page)
10 May 2010Secretary's details changed for Joe Souto on 10 May 2010 (1 page)
10 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
12 October 2009Termination of appointment of Robert Higson as a secretary (1 page)
12 October 2009Termination of appointment of Robert Higson as a secretary (1 page)
9 October 2009Appointment of Joe Souto as a secretary (1 page)
9 October 2009Appointment of Joe Souto as a secretary (1 page)
13 May 2009Return made up to 03/05/09; full list of members (4 pages)
13 May 2009Return made up to 03/05/09; full list of members (4 pages)
9 April 2009Director appointed thomas andreas kusterer (2 pages)
9 April 2009Appointment terminated director humphrey cadoux hudson (1 page)
9 April 2009Director appointed thomas andreas kusterer (2 pages)
9 April 2009Appointment terminated director humphrey cadoux hudson (1 page)
5 February 2009Director's change of particulars / vincent de rivaz / 09/01/2009 (1 page)
5 February 2009Director's change of particulars / vincent de rivaz / 09/01/2009 (1 page)
29 January 2009Director's change of particulars / humphrey cadoux hudson / 09/01/2009 (1 page)
29 January 2009Director's change of particulars / humphrey cadoux hudson / 09/01/2009 (1 page)
27 October 2008Appointment terminated director laurent ferrari (1 page)
27 October 2008Director appointed laurent ferrari (1 page)
27 October 2008Director appointed laurent ferrari (1 page)
27 October 2008Appointment terminated director laurent ferrari (1 page)
2 September 2008Full accounts made up to 31 December 2007 (12 pages)
2 September 2008Appointment terminated director paul cuttill (1 page)
2 September 2008Appointment terminated director paul cuttill (1 page)
2 September 2008Full accounts made up to 31 December 2007 (12 pages)
1 September 2008Director appointed laurent ferrari (1 page)
1 September 2008Director appointed laurent ferrari (1 page)
11 July 2008Return made up to 03/05/08; full list of members (4 pages)
11 July 2008Return made up to 03/05/08; full list of members (4 pages)
16 January 2008Director's particulars changed (1 page)
16 January 2008Director's particulars changed (1 page)
25 September 2007Return made up to 03/05/07; full list of members (6 pages)
25 September 2007Return made up to 03/05/07; full list of members (6 pages)
11 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
20 June 2007Full accounts made up to 31 December 2006 (12 pages)
20 June 2007Full accounts made up to 31 December 2006 (12 pages)
7 November 2006Full accounts made up to 31 December 2005 (9 pages)
7 November 2006Full accounts made up to 31 December 2005 (9 pages)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
18 May 2006Return made up to 03/05/06; full list of members (7 pages)
18 May 2006Return made up to 03/05/06; full list of members (7 pages)
9 November 2005Full accounts made up to 31 December 2004 (10 pages)
9 November 2005Full accounts made up to 31 December 2004 (10 pages)
9 May 2005Return made up to 03/05/05; full list of members (7 pages)
9 May 2005Return made up to 03/05/05; full list of members (7 pages)
16 September 2004Auditor's resignation (1 page)
16 September 2004Auditor's resignation (1 page)
4 August 2004Full accounts made up to 31 December 2003 (11 pages)
4 August 2004Full accounts made up to 31 December 2003 (11 pages)
23 June 2004Secretary's particulars changed (1 page)
23 June 2004Secretary's particulars changed (1 page)
3 June 2004Return made up to 03/05/04; full list of members (7 pages)
3 June 2004Return made up to 03/05/04; full list of members (7 pages)
27 October 2003Full accounts made up to 31 December 2002 (11 pages)
27 October 2003Full accounts made up to 31 December 2002 (11 pages)
24 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 2003New director appointed (5 pages)
7 October 2003New director appointed (5 pages)
2 July 2003Registered office changed on 02/07/03 from: templar house 81-87 high holborn london WC1V 6NU (1 page)
2 July 2003Registered office changed on 02/07/03 from: templar house 81-87 high holborn london WC1V 6NU (1 page)
14 June 2003Return made up to 03/05/03; full list of members (7 pages)
14 June 2003Return made up to 03/05/03; full list of members (7 pages)
19 July 2002New director appointed (3 pages)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
19 July 2002New director appointed (3 pages)
7 June 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
7 June 2002New director appointed (4 pages)
7 June 2002Registered office changed on 07/06/02 from: mr anthony gallagher, templar house, 81-87 high holborn london WC1V 6NU (1 page)
7 June 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
7 June 2002New secretary appointed;new director appointed (4 pages)
7 June 2002New director appointed (4 pages)
7 June 2002New secretary appointed;new director appointed (4 pages)
7 June 2002Registered office changed on 07/06/02 from: mr anthony gallagher, templar house, 81-87 high holborn london WC1V 6NU (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Registered office changed on 23/05/02 from: 39A leicester road salford manchester M7 4AS (1 page)
23 May 2002Secretary resigned (1 page)
23 May 2002Registered office changed on 23/05/02 from: 39A leicester road salford manchester M7 4AS (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Secretary resigned (1 page)
3 May 2002Incorporation (9 pages)
3 May 2002Incorporation (9 pages)