Company NameBronwen Energy Trading UK Limited
Company StatusDissolved
Company Number05526716
CategoryPrivate Limited Company
Incorporation Date3 August 2005(18 years, 8 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePatrick Ndiomu
Date of BirthApril 1965 (Born 59 years ago)
NationalityNigerian
StatusClosed
Appointed03 August 2005(same day as company formation)
RoleCommodity Broker
Correspondence Address46 Mount Pleasant Road
London
NW10 3EL
Secretary NameMatthew John Stanley
NationalityBritish
StatusResigned
Appointed03 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 7
6 Creswell Drive
Beckenham
Kent
BR3 3FX

Location

Registered AddressEpworth House
25 City Road
London
EC1Y 1AR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

100 at 1Patrick Ndiomu
100.00%
Ordinary

Financials

Year2014
Net Worth£10,266
Cash£17,561
Current Liabilities£84,057

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015Compulsory strike-off action has been suspended (1 page)
4 August 2015Compulsory strike-off action has been suspended (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
25 October 2014Compulsory strike-off action has been suspended (1 page)
25 October 2014Compulsory strike-off action has been suspended (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
12 February 2014Compulsory strike-off action has been suspended (1 page)
12 February 2014Compulsory strike-off action has been suspended (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
8 June 2013Compulsory strike-off action has been suspended (1 page)
8 June 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
19 July 2011Compulsory strike-off action has been suspended (1 page)
19 July 2011Compulsory strike-off action has been suspended (1 page)
12 July 2011First Gazette notice for compulsory strike-off (1 page)
12 July 2011First Gazette notice for compulsory strike-off (1 page)
31 December 2010Compulsory strike-off action has been suspended (1 page)
31 December 2010Compulsory strike-off action has been suspended (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 May 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 September 2009Return made up to 03/08/09; full list of members (3 pages)
16 September 2009Return made up to 03/08/09; full list of members (3 pages)
2 September 2008Registered office changed on 02/09/2008 from epworth house 25 city road v EC1Y 1AR (1 page)
2 September 2008Registered office changed on 02/09/2008 from epworth house 25 city road v EC1Y 1AR (1 page)
2 September 2008Return made up to 03/08/08; full list of members (3 pages)
2 September 2008Return made up to 03/08/08; full list of members (3 pages)
25 February 2008Total exemption full accounts made up to 31 August 2006 (10 pages)
25 February 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
25 February 2008Total exemption full accounts made up to 31 August 2006 (10 pages)
25 February 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
18 February 2008Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
18 February 2008Registered office changed on 18/02/08 from: acre house 11/15 william road london NW1 3ER (1 page)
18 February 2008Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
18 February 2008Registered office changed on 18/02/08 from: acre house 11/15 william road london NW1 3ER (1 page)
18 January 2008Secretary resigned (1 page)
18 January 2008Secretary resigned (1 page)
4 September 2007Return made up to 03/08/07; full list of members (2 pages)
4 September 2007Return made up to 03/08/07; full list of members (2 pages)
30 August 2006Return made up to 03/08/06; full list of members (2 pages)
30 August 2006Return made up to 03/08/06; full list of members (2 pages)
26 October 2005Secretary's particulars changed (1 page)
26 October 2005Secretary's particulars changed (1 page)
3 August 2005Incorporation (20 pages)
3 August 2005Incorporation (20 pages)