Company NameDeletepicnic Limited
Company StatusDissolved
Company Number04798497
CategoryPrivate Limited Company
Incorporation Date13 June 2003(20 years, 10 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Tomblin
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(8 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 23 January 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
London
SW1X 7EN
Secretary NameLisa Deverick
StatusClosed
Appointed04 August 2014(11 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 23 January 2018)
RoleCompany Director
Correspondence Address40 Grosvenor Place
London
SW1X 7EN
Director NameMr David Simon George Baker
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2016(12 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 23 January 2018)
RoleHead Of Renewable Operations
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
London
SW1X 7EN
Director NameHumphrey Alan Edward Cadoux Hudson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(1 week, 6 days after company formation)
Appointment Duration5 years, 9 months (resigned 01 April 2009)
RoleChief Financial Officer
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr Robert Ian Higson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(1 week, 6 days after company formation)
Appointment Duration6 years, 2 months (resigned 17 September 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSpringfield
Calvert Road
Dorking
Surrey
RH4 1LT
Secretary NameMr Robert Ian Higson
NationalityBritish
StatusResigned
Appointed26 June 2003(1 week, 6 days after company formation)
Appointment Duration6 years, 2 months (resigned 17 September 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSpringfield
Calvert Road
Dorking
Surrey
RH4 1LT
Director NameMr Thomas Andreas Kusterer
Date of BirthMarch 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2009(5 years, 9 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
Director NameMr Joe Souto
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(6 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 June 2012)
RoleHead Of Governance & Secretariat
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
London
SW1X 7EN
Secretary NameJoe Souto
StatusResigned
Appointed17 September 2009(6 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 August 2014)
RoleCompany Director
Correspondence Address40 Grosvenor Place
London
SW1X 7EN
Director NameMr Simone Rossi
Date of BirthOctober 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed01 April 2011(7 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 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(8 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
London
SW1X 7EN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteedfenergy.com
Telephone023 92027851
Telephone regionSouthampton / Portsmouth

Location

Registered Address40 Grosvenor Place
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-£8,290,690
Current Liabilities£13,057,380

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 November 2017First Gazette notice for voluntary strike-off (1 page)
26 October 2017Application to strike the company off the register (1 page)
20 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
20 September 2016Full accounts made up to 31 December 2015 (17 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)
3 October 2015Full accounts made up to 31 December 2014 (13 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)
23 September 2014Full accounts made up to 31 December 2013 (11 pages)
19 August 2014Appointment of Lisa Deverick as a secretary on 4 August 2014 (2 pages)
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 2014Termination of appointment of Joe Souto as a secretary on 4 August 2014 (1 page)
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 (13 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 (13 pages)
25 June 2012Termination of appointment of Joe Souto 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)
19 June 2012Termination of appointment of Simone Rossi as a director (1 page)
16 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
17 November 2011Statement of company's objects (2 pages)
5 September 2011Full accounts made up to 31 December 2010 (11 pages)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
12 April 2011Appointment of Simone Rossi as a director (2 pages)
30 March 2011Termination of appointment of Thomas Kusterer as a director (1 page)
15 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
23 June 2010Full accounts made up to 31 December 2009 (12 pages)
11 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Joe Souto on 10 May 2010 (2 pages)
10 May 2010Secretary's details changed for Joe Souto on 10 May 2010 (1 page)
8 October 2009Appointment of Joe Souto as a secretary (1 page)
8 October 2009Appointment of Joe Souto as a director (2 pages)
30 September 2009Appointment terminated director robert higson (1 page)
30 September 2009Appointment terminated secretary robert higson (1 page)
19 June 2009Full accounts made up to 31 December 2008 (14 pages)
15 May 2009Return made up to 15/05/09; full list of members (3 pages)
15 April 2009Director appointed thomas andreas kusterer (1 page)
9 April 2009Appointment terminated director humphrey cadoux hudson (1 page)
29 January 2009Director's change of particulars / humphrey cadoux hudson / 09/01/2009 (1 page)
2 September 2008Full accounts made up to 31 December 2007 (14 pages)
15 July 2008Return made up to 15/05/08; full list of members (3 pages)
31 July 2007Return made up to 15/05/07; full list of members (7 pages)
7 June 2007Full accounts made up to 31 December 2006 (14 pages)
7 November 2006Full accounts made up to 31 December 2005 (13 pages)
21 September 2006Director's particulars changed (1 page)
13 June 2006Return made up to 15/05/06; full list of members (7 pages)
2 December 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
8 June 2005Return made up to 15/05/05; full list of members (7 pages)
18 January 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
18 January 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
28 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 2004Secretary's particulars changed;director's particulars changed (1 page)
17 June 2004Return made up to 15/05/04; full list of members (7 pages)
26 June 2003Director resigned (1 page)
26 June 2003Registered office changed on 26/06/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 June 2003New director appointed (1 page)
26 June 2003New secretary appointed;new director appointed (1 page)
26 June 2003Secretary resigned (1 page)
13 June 2003Incorporation (17 pages)