London
SW16 6SE
Secretary Name | Helen Ruth Gower |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 2003(5 days after company formation) |
Appointment Duration | 17 years, 11 months (closed 18 May 2021) |
Role | Company Director |
Correspondence Address | 66 Ribblesdale Road London SW16 6SE |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 66 Ribblesdale Road London SW16 6SE |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Furzedown |
Built Up Area | Greater London |
2 at £1 | Amanda Suzanne Gower 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
18 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2021 | Application to strike the company off the register (1 page) |
19 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
8 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 July 2017 | Registered office address changed from 59 Crowborough Road Tooting London SW17 9QB to 66 Ribblesdale Road London SW16 6SE on 3 July 2017 (1 page) |
3 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Amanda Suzanne Gower as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Director's details changed for Amanda Suzanne Gower on 8 February 2017 (2 pages) |
3 July 2017 | Notification of Amanda Suzanne Gower as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Registered office address changed from 59 Crowborough Road Tooting London SW17 9QB to 66 Ribblesdale Road London SW16 6SE on 3 July 2017 (1 page) |
3 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
3 July 2017 | Director's details changed for Amanda Suzanne Gower on 8 February 2017 (2 pages) |
13 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
13 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
29 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
29 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
17 April 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
17 April 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
28 November 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
28 November 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
13 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (3 pages) |
13 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (3 pages) |
23 November 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
23 November 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
27 June 2012 | Secretary's details changed for Helen Ruth Gower on 31 March 2012 (1 page) |
27 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Secretary's details changed for Helen Ruth Gower on 31 March 2012 (1 page) |
27 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 June 2011 | Director's details changed for Amanda Suzanne Gower on 20 June 2011 (2 pages) |
22 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Director's details changed for Amanda Suzanne Gower on 20 June 2011 (2 pages) |
22 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 September 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 September 2009 | Registered office changed on 10/09/2009 from 59 crowborough road london SW17 9QB united kingdom (1 page) |
10 September 2009 | Location of register of members (1 page) |
10 September 2009 | Location of register of members (1 page) |
10 September 2009 | Location of debenture register (1 page) |
10 September 2009 | Return made up to 20/06/09; full list of members (3 pages) |
10 September 2009 | Location of debenture register (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from 59 crowborough road london SW17 9QB united kingdom (1 page) |
10 September 2009 | Return made up to 20/06/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 January 2009 | Director's change of particulars / amanda gower / 01/06/2008 (1 page) |
12 January 2009 | Return made up to 20/06/08; full list of members (3 pages) |
12 January 2009 | Director's change of particulars / amanda gower / 01/06/2008 (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from 79 idlecombe road london SW17 9TD (1 page) |
12 January 2009 | Return made up to 20/06/08; full list of members (3 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from 79 idlecombe road london SW17 9TD (1 page) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 August 2007 | Return made up to 20/06/07; full list of members (2 pages) |
9 August 2007 | Return made up to 20/06/07; full list of members (2 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 July 2006 | Registered office changed on 20/07/06 from: 66 sandy lane cheam surrey SM2 7EN (1 page) |
20 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
20 July 2006 | Location of register of members (1 page) |
20 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
20 July 2006 | Registered office changed on 20/07/06 from: 66 sandy lane cheam surrey SM2 7EN (1 page) |
20 July 2006 | Location of register of members (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: 45A brighton road surbiton surrey KT6 5LR (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: 45A brighton road surbiton surrey KT6 5LR (1 page) |
30 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 September 2005 | Return made up to 20/06/05; full list of members (6 pages) |
5 September 2005 | Return made up to 20/06/05; full list of members (6 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 August 2004 | Return made up to 20/06/04; full list of members (6 pages) |
18 August 2004 | Return made up to 20/06/04; full list of members (6 pages) |
26 May 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
26 May 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
3 July 2003 | New secretary appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New secretary appointed (2 pages) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
20 June 2003 | Incorporation (12 pages) |
20 June 2003 | Incorporation (12 pages) |