London
EC4V 6BJ
Director Name | Mr Christopher John Williams |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(4 days after company formation) |
Appointment Duration | 10 years, 2 months (resigned 25 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fountains Close Hereford Herefordshire HR2 7XY Wales |
Secretary Name | Gail Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(4 days after company formation) |
Appointment Duration | 10 years, 2 months (resigned 25 July 2013) |
Role | Company Director |
Correspondence Address | 5 Fountains Close Hereford Herefordshire HR2 7XY Wales |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £32,686 |
Cash | £55,138 |
Current Liabilities | £24,252 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 November 2016 | Final Gazette dissolved following liquidation (1 page) |
23 August 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
23 August 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
29 June 2016 | Liquidators' statement of receipts and payments to 21 January 2016 (10 pages) |
29 June 2016 | Liquidators' statement of receipts and payments to 21 January 2016 (10 pages) |
30 March 2015 | Liquidators' statement of receipts and payments to 21 January 2015 (10 pages) |
30 March 2015 | Liquidators' statement of receipts and payments to 21 January 2015 (10 pages) |
30 March 2015 | Liquidators statement of receipts and payments to 21 January 2015 (10 pages) |
3 February 2014 | Appointment of a voluntary liquidator (1 page) |
3 February 2014 | Declaration of solvency (3 pages) |
3 February 2014 | Registered office address changed from Walsingham House 32 Shrivenham Hundred Business Park Majors Road Swindon SN6 8TZ England on 3 February 2014 (2 pages) |
3 February 2014 | Resolutions
|
3 February 2014 | Declaration of solvency (3 pages) |
3 February 2014 | Resolutions
|
3 February 2014 | Registered office address changed from Walsingham House 32 Shrivenham Hundred Business Park Majors Road Swindon SN6 8TZ England on 3 February 2014 (2 pages) |
3 February 2014 | Registered office address changed from Walsingham House 32 Shrivenham Hundred Business Park Majors Road Swindon SN6 8TZ England on 3 February 2014 (2 pages) |
3 February 2014 | Appointment of a voluntary liquidator (1 page) |
20 August 2013 | Termination of appointment of Christopher Williams as a director (1 page) |
20 August 2013 | Registered office address changed from 5 Fountains Close Hereford Herefordshire HR2 7XY on 20 August 2013 (1 page) |
20 August 2013 | Termination of appointment of Gail Williams as a secretary (1 page) |
20 August 2013 | Registered office address changed from 5 Fountains Close Hereford Herefordshire HR2 7XY on 20 August 2013 (1 page) |
20 August 2013 | Appointment of Mr Peter Bailey as a director (2 pages) |
20 August 2013 | Appointment of Mr Peter Bailey as a director (2 pages) |
20 August 2013 | Termination of appointment of Gail Williams as a secretary (1 page) |
20 August 2013 | Termination of appointment of Christopher Williams as a director (1 page) |
2 August 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
2 August 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders Statement of capital on 2013-05-28
|
28 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders Statement of capital on 2013-05-28
|
19 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
24 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
15 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
26 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
8 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
28 May 2010 | Director's details changed for Christopher John Williams on 23 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Christopher John Williams on 23 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
29 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
29 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
20 August 2008 | Return made up to 23/05/08; full list of members (3 pages) |
20 August 2008 | Return made up to 23/05/08; full list of members (3 pages) |
13 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
13 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
13 July 2007 | Return made up to 23/05/07; no change of members (6 pages) |
13 July 2007 | Return made up to 23/05/07; no change of members (6 pages) |
31 October 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
2 June 2006 | Return made up to 23/05/06; full list of members (6 pages) |
2 June 2006 | Return made up to 23/05/06; full list of members (6 pages) |
26 October 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
26 October 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
18 June 2005 | Return made up to 23/05/05; full list of members (6 pages) |
18 June 2005 | Return made up to 23/05/05; full list of members (6 pages) |
21 December 2004 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
21 December 2004 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
21 December 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
1 June 2004 | Return made up to 23/05/04; full list of members
|
1 June 2004 | Return made up to 23/05/04; full list of members
|
11 February 2004 | Ad 31/12/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 February 2004 | Ad 31/12/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Secretary resigned (1 page) |
28 May 2003 | New secretary appointed (1 page) |
28 May 2003 | New director appointed (1 page) |
28 May 2003 | New director appointed (1 page) |
28 May 2003 | New secretary appointed (1 page) |
23 May 2003 | Incorporation (12 pages) |
23 May 2003 | Incorporation (12 pages) |