Company NameEnergya Limited
Company StatusDissolved
Company Number05381977
CategoryPrivate Limited Company
Incorporation Date3 March 2005(19 years, 2 months ago)
Dissolution Date28 March 2023 (1 year, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Paola Bassanese
Date of BirthMarch 1971 (Born 53 years ago)
NationalityItalian
StatusClosed
Appointed02 April 2005(4 weeks, 1 day after company formation)
Appointment Duration17 years, 12 months (closed 28 March 2023)
RoleWriter
Country of ResidenceItaly
Correspondence AddressC/O Canny & Associates 30 Moorgate
London
EC2R 6PJ
Secretary NameCinzia Bassanese
NationalityItalian
StatusClosed
Appointed02 April 2005(4 weeks, 1 day after company formation)
Appointment Duration17 years, 12 months (closed 28 March 2023)
RoleCompany Director
Correspondence AddressC/O Canny & Associates 30 Moorgate
London
EC2R 6PJ
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed03 March 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed03 March 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websiteenergya.co.uk

Location

Registered AddressC/O Canny & Associates
30 Moorgate
London
EC2R 6PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Paola Bassanese
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,051
Current Liabilities£7,352

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End29 March

Filing History

28 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2023First Gazette notice for voluntary strike-off (1 page)
28 December 2022Application to strike the company off the register (3 pages)
10 June 2022Previous accounting period extended from 29 September 2021 to 29 March 2022 (1 page)
4 May 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
28 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
4 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
19 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
9 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
21 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
11 March 2019Secretary's details changed for Cinzia Bassanese on 11 March 2019 (1 page)
11 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
11 March 2019Director's details changed for Ms Paola Bassanese on 11 March 2019 (2 pages)
21 September 2018Micro company accounts made up to 30 September 2017 (5 pages)
5 September 2018Change of details for Ms Paola Bassanese as a person with significant control on 4 September 2018 (2 pages)
4 September 2018Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to C/O Canny & Associates 30 Moorgate London EC2R 6PJ on 4 September 2018 (1 page)
4 September 2018Director's details changed for Ms Paola Bassanese on 4 September 2018 (2 pages)
4 September 2018Change of details for Ms Paola Bassanese as a person with significant control on 4 September 2018 (2 pages)
28 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
2 May 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
24 April 2018Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to Third Floor 24 Chiswell Street London EC1Y 4YX on 24 April 2018 (1 page)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(4 pages)
18 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(4 pages)
20 November 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
20 November 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
5 May 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(4 pages)
5 May 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(4 pages)
5 May 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
17 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
17 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 May 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
25 May 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
25 May 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 October 2011Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 10 October 2011 (1 page)
10 October 2011Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 10 October 2011 (1 page)
12 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
31 December 2010Amended accounts made up to 31 March 2010 (6 pages)
31 December 2010Amended accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Paola Bassanese on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Paola Bassanese on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 March 2009Return made up to 03/03/09; full list of members (3 pages)
30 March 2009Return made up to 03/03/09; full list of members (3 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 March 2008Return made up to 03/03/08; full list of members (3 pages)
12 March 2008Return made up to 03/03/08; full list of members (3 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 April 2007Registered office changed on 27/04/07 from: 8 pilgrims close london N13 4HX (1 page)
27 April 2007Registered office changed on 27/04/07 from: 8 pilgrims close london N13 4HX (1 page)
23 March 2007Return made up to 03/03/07; full list of members (2 pages)
23 March 2007Director's particulars changed (1 page)
23 March 2007Secretary's particulars changed (1 page)
23 March 2007Director's particulars changed (1 page)
23 March 2007Secretary's particulars changed (1 page)
23 March 2007Return made up to 03/03/07; full list of members (2 pages)
10 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
10 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
6 March 2006Return made up to 03/03/06; full list of members (2 pages)
6 March 2006Return made up to 03/03/06; full list of members (2 pages)
6 April 2005New director appointed (1 page)
6 April 2005New secretary appointed (1 page)
6 April 2005New secretary appointed (1 page)
6 April 2005New director appointed (1 page)
4 April 2005Secretary resigned (1 page)
4 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
4 April 2005Secretary resigned (1 page)
3 March 2005Incorporation (13 pages)
3 March 2005Incorporation (13 pages)