Company NameLGS Energy Ltd
Company StatusDissolved
Company Number04987816
CategoryPrivate Limited Company
Incorporation Date8 December 2003(20 years, 3 months ago)
Dissolution Date14 February 2006 (18 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJulian Brian Cowley
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2003(same day as company formation)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence AddressDornywood House
Friars Lane
Hatfield Heath
Hertfordshire
CM22 7BE
Secretary NameHelen Louise Cowley
NationalityBritish
StatusClosed
Appointed08 December 2003(same day as company formation)
RoleBusiness Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressDornywood House
Friars Lane
Hatfield Heath
Hertfordshire
CM22 7BE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address117 Charterhouse Street
London
EC1M 6PN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£635,325
Net Worth£64,939
Cash£213,899
Current Liabilities£166,318

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2005First Gazette notice for voluntary strike-off (1 page)
30 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
22 September 2005Application for striking-off (1 page)
23 March 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
9 February 2005Registered office changed on 09/02/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page)
4 January 2005Return made up to 08/12/04; full list of members (6 pages)
11 February 2004Registered office changed on 11/02/04 from: dornywood house, friars lane bishops stortford hertfordshire CM22 7BE (1 page)
6 February 2004Director resigned (1 page)
6 February 2004New secretary appointed (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004Secretary resigned (1 page)
4 February 2004Ad 08/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)