Company NameEnergyhead Limited
Company StatusDissolved
Company Number05174450
CategoryPrivate Limited Company
Incorporation Date8 July 2004(19 years, 9 months ago)
Dissolution Date4 July 2006 (17 years, 10 months ago)

Directors

Director NameRichard Simon Gubbins
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2005(7 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (closed 04 July 2006)
RolePartner Solicitor
Correspondence Address47 East Sheen Avenue
London
SW14 8AR
Director NameJonathan Andrew Haines
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2005(7 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (closed 04 July 2006)
RoleSolicitor
Correspondence Address73 Sydner Road
London
N16 7UF
Secretary NameJonathan Andrew Haines
NationalityBritish
StatusClosed
Appointed18 February 2005(7 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (closed 04 July 2006)
RoleSolicitor
Correspondence Address73 Sydner Road
London
N16 7UF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 July 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 July 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 July 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWashington House
40-41 Conduit Street
London
W1S 2YQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

4 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
14 February 2006Resolutions
  • RES13 ‐ Stike off 03/02/06
(1 page)
8 February 2006Application for striking-off (1 page)
11 November 2005Application for reregistration from PLC to private (1 page)
11 November 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
11 November 2005Certificate of re-registration from Public Limited Company to Private (1 page)
11 November 2005Re-registration of Memorandum and Articles (9 pages)
28 September 2005Location of register of members (1 page)
28 September 2005Return made up to 08/07/05; full list of members (8 pages)
14 March 2005Secretary resigned;director resigned (1 page)
14 March 2005Registered office changed on 14/03/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 March 2005New secretary appointed;new director appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005Director resigned (1 page)
8 July 2004Incorporation (17 pages)