Company NameEnergyfiles Ltd
Company StatusDissolved
Company Number04801245
CategoryPrivate Limited Company
Incorporation Date17 June 2003(20 years, 10 months ago)
Dissolution Date7 January 2014 (10 years, 3 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Peter Stephen Rigby
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2010(6 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 07 January 2014)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameMr Adam Christopher Walker
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2010(6 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 07 January 2014)
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Secretary NameMiss Julie Louise Woollard
NationalityBritish
StatusClosed
Appointed22 January 2010(6 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 07 January 2014)
RoleCompany Director
Correspondence AddressMortimer House 37-41 Mortimer Street
London
W1T 3JH
Director NameMr Gareth Richard Wright
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(6 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 07 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Secretary NameEmily Louise Martin
StatusClosed
Appointed01 June 2011(7 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 07 January 2014)
RoleCompany Director
Correspondence AddressMortimer House 37-41 Mortimer Street
London
W1T 3JH
Director NameRupert John Joseph Hopley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(8 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 07 January 2014)
RoleSolicitor
Country of ResidenceSwitzerland
Correspondence AddressGubelstrasse 11
Zug
6300
Director NameDr Michael Robert Smith
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(same day as company formation)
RoleEnergy Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressThe Padang Back Lane
Chalfont St Giles
Buckinghamshire
HP8 4PB
Secretary NameSiew Cheng Smith
NationalityBritish
StatusResigned
Appointed17 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Padang
Backlane
Chalfont St Giles
Buckinghamshire
HP8 4PB
Director NameJohn William Burton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(6 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2011)
RoleGeneral Counsel/Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameMr Mark Henry Kerswell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(6 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameMs Rachel Elizabeth Jacobs
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(6 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 September 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameExchequer Directors Limited (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ

Location

Registered AddressMortimer House
37-41 Mortimer Street
London
W1T 3JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Datamonitor LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
13 September 2013Application to strike the company off the register (3 pages)
13 September 2013Application to strike the company off the register (3 pages)
5 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 2
(7 pages)
5 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 2
(7 pages)
5 March 2013Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages)
5 March 2013Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages)
5 March 2013Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages)
5 September 2012Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages)
5 September 2012Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages)
5 September 2012Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages)
11 July 2012Full accounts made up to 31 December 2011 (15 pages)
11 July 2012Full accounts made up to 31 December 2011 (15 pages)
27 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (7 pages)
27 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (7 pages)
3 April 2012Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages)
3 April 2012Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages)
3 April 2012Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages)
16 November 2011Appointment of Rupert John Joseph Hopley as a director (2 pages)
16 November 2011Appointment of Rupert John Joseph Hopley as a director on 1 November 2011 (2 pages)
22 September 2011Full accounts made up to 31 December 2010 (14 pages)
22 September 2011Full accounts made up to 31 December 2010 (14 pages)
19 September 2011Termination of appointment of John William Burton as a director on 31 August 2011 (1 page)
19 September 2011Termination of appointment of John Burton as a director (1 page)
16 September 2011Termination of appointment of Rachel Jacobs as a director (1 page)
16 September 2011Termination of appointment of Rachel Elizabeth Jacobs as a director on 16 September 2011 (1 page)
6 September 2011Director's details changed for Mr Gareth Richard Wright on 19 August 2011 (2 pages)
6 September 2011Director's details changed for Mr Gareth Richard Wright on 19 August 2011 (2 pages)
20 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (8 pages)
20 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (8 pages)
2 June 2011Appointment of Emily Louise Martin as a secretary (2 pages)
2 June 2011Appointment of Emily Louise Martin as a secretary (2 pages)
5 April 2011Termination of appointment of Mark Kerswell as a director (1 page)
5 April 2011Termination of appointment of Mark Kerswell as a director (1 page)
30 December 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
30 December 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
8 October 2010Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages)
8 October 2010Secretary's details changed for Julie Louise Wilson on 27 September 2010 (1 page)
8 October 2010Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages)
8 October 2010Secretary's details changed for Julie Louise Wilson on 27 September 2010 (1 page)
8 October 2010Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages)
30 September 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
30 September 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
13 August 2010Director's details changed for Mr John William Burton on 11 August 2010 (2 pages)
13 August 2010Director's details changed for Mr John William Burton on 11 August 2010 (2 pages)
9 August 2010Annual return made up to 17 June 2010 with a full list of shareholders (8 pages)
9 August 2010Annual return made up to 17 June 2010 with a full list of shareholders (8 pages)
6 August 2010Appointment of Ms Rachel Elizabeth Jacobs as a director (2 pages)
6 August 2010Appointment of Ms Rachel Elizabeth Jacobs as a director (2 pages)
27 May 2010Appointment of Mr John William Burton as a director (2 pages)
27 May 2010Appointment of Mr John William Burton as a director (2 pages)
26 May 2010Appointment of Gareth Richard Wright as a director (2 pages)
26 May 2010Appointment of Mr Peter Stephen Rigby as a director (2 pages)
26 May 2010Appointment of Adam Christopher Walker as a director (2 pages)
26 May 2010Appointment of Mark Henry Kerswell as a director (2 pages)
26 May 2010Appointment of Adam Christopher Walker as a director (2 pages)
26 May 2010Appointment of Mark Henry Kerswell as a director (2 pages)
26 May 2010Appointment of Gareth Richard Wright as a director (2 pages)
26 May 2010Appointment of Mr Peter Stephen Rigby as a director (2 pages)
19 May 2010Appointment of Julie Louise Wilson as a secretary (3 pages)
19 May 2010Appointment of Julie Louise Wilson as a secretary (3 pages)
17 May 2010Termination of appointment of Michael Smith as a director (2 pages)
17 May 2010Termination of appointment of Michael Smith as a director (2 pages)
17 May 2010Termination of appointment of Siew Smith as a secretary (2 pages)
17 May 2010Registered office address changed from the Padang Back Lane Chalfont St. Giles Buckinghamshire HP8 4PB on 17 May 2010 (2 pages)
17 May 2010Termination of appointment of Siew Smith as a secretary (2 pages)
17 May 2010Registered office address changed from The Padang Back Lane Chalfont St. Giles Buckinghamshire HP8 4PB on 17 May 2010 (2 pages)
2 December 2009Annual return made up to 17 June 2009 with a full list of shareholders (9 pages)
2 December 2009Annual return made up to 17 June 2009 with a full list of shareholders (9 pages)
19 June 2009Return made up to 17/06/09; full list of members (3 pages)
19 June 2009Return made up to 17/06/09; full list of members (3 pages)
15 April 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 April 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 July 2008Ad 01/07/08 gbp si 1@1=1 gbp ic 1/2 (2 pages)
21 July 2008Ad 01/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
17 June 2008Return made up to 17/06/08; full list of members (3 pages)
17 June 2008Return made up to 17/06/08; full list of members (3 pages)
11 April 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 April 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 June 2007Return made up to 17/06/07; full list of members (2 pages)
18 June 2007Return made up to 17/06/07; full list of members (2 pages)
18 April 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 April 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 June 2006Return made up to 17/06/06; full list of members (2 pages)
18 June 2006Return made up to 17/06/06; full list of members (2 pages)
8 May 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
8 May 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
17 June 2005Return made up to 17/06/05; full list of members (2 pages)
17 June 2005Return made up to 17/06/05; full list of members (2 pages)
25 May 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
25 May 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
26 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
26 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
24 June 2004Return made up to 17/06/04; full list of members (6 pages)
24 June 2004Return made up to 17/06/04; full list of members (6 pages)
25 July 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
25 July 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
27 June 2003New secretary appointed (2 pages)
27 June 2003New secretary appointed (2 pages)
27 June 2003New director appointed (2 pages)
27 June 2003New director appointed (2 pages)
25 June 2003Secretary resigned (1 page)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
25 June 2003Secretary resigned (1 page)
17 June 2003Incorporation (12 pages)