Company NameNautimus Limited
Company StatusDissolved
Company Number05532528
CategoryPrivate Limited Company
Incorporation Date10 August 2005(18 years, 7 months ago)
Dissolution Date23 June 2015 (8 years, 9 months ago)
Previous NameOrmonde Energy Holdings Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameVeijo Huusko
Date of BirthJanuary 1955 (Born 69 years ago)
NationalitySwedish
StatusClosed
Appointed20 April 2012(6 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 23 June 2015)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressJohan Enbergs Vag 19 3tr
Solna
17162
Sweden
Director NameMr Peter Johan Wesslau
Date of BirthSeptember 1969 (Born 54 years ago)
NationalitySwedish
StatusClosed
Appointed09 July 2013(7 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 23 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Cleveland Road
London
SW13 0AA
Director NameMr Karl Johan Bergman
Date of BirthJuly 1960 (Born 63 years ago)
NationalitySwedish
StatusClosed
Appointed09 July 2013(7 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 23 June 2015)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address6 Bergasgaton
725 91 Vasteras
Sweden
Director NameMichael Cedric Annis
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(same day as company formation)
RoleFinance Director
Correspondence AddressBescaby House
Bescaby Lane
Waltham On The Wolds
Leicestershire
LE14 4AB
Director NameMr Ian Raymond Hatton
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(same day as company formation)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence AddressHowdale Farm
Carlton Ashes
Grantham
Lincolnshire
NG32 2BJ
Secretary NameMichael Cedric Annis
NationalityBritish
StatusResigned
Appointed10 August 2005(same day as company formation)
RoleFinance Director
Correspondence AddressBescaby House
Bescaby Lane
Waltham On The Wolds
Leicestershire
LE14 4AB
Secretary NameCaroline Mary Sutton
NationalityBritish
StatusResigned
Appointed28 March 2006(7 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address3 Old Station Yard
Morton
Bourne
Lincolnshire
PE10 0NL
Director NameMs Kathleen Morris
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 2006(8 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 2009)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressNo 43 Flat 6 Falcon Avenue
Edinburgh
EH10 4AL
Scotland
Director NameDavid Macmillan
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(8 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 16 November 2007)
RoleFinancial Consultant
Correspondence Address47 Lowther Road
Barnes
London
SW13 9NT
Secretary NameMs Kathleen Morris
NationalityAmerican
StatusResigned
Appointed30 June 2006(10 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 01 July 2009)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressNo 43 Flat 6 Falcon Avenue
Edinburgh
EH10 4AL
Scotland
Director NameMr Peter Wesslau
Date of BirthSeptember 1969 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed17 December 2008(3 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2012)
RoleHead Of Business Control And Strategy
Country of ResidenceSweden
Correspondence AddressNoragardsvagen 56
Danderyd
S-182 38
Sweden
Director NameAili Eva Margareta Somero Sorenson
Date of BirthNovember 1965 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed17 December 2008(3 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 April 2010)
RoleHead Of Controlling
Country of ResidenceSweden
Correspondence AddressSalagatan 17
Spanga
163 50
Sweden
Director NameAnders Dahl
Date of BirthSeptember 1957 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed17 December 2008(3 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2012)
RoleManaging Director
Country of ResidenceSweden
Correspondence AddressStyrbordsvaegen 6
Saltsjo-Boo
132 46
Sweden
Secretary NameAili Eva Margareta Somero Sorenson
NationalitySwedish
StatusResigned
Appointed17 December 2008(3 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 26 March 2009)
RoleHead Of Controlling
Country of ResidenceSweden
Correspondence AddressSalagatan 17
Spanga
163 50
Sweden
Director NamePeter Lovgren
Date of BirthApril 1967 (Born 57 years ago)
NationalitySwedish
StatusResigned
Appointed27 April 2010(4 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressTornlundsgatan 2 B
Uppsala
75324
Sweden
Director NameJorgen Bertil Mikael Josefsson
Date of BirthApril 1959 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed20 April 2012(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 July 2013)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressBankasvagen 50
Alno
86592
Sweden
Director NameGoran Franzen
Date of BirthOctober 1966 (Born 57 years ago)
NationalitySwedish
StatusResigned
Appointed20 April 2012(6 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 29 August 2012)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressHjortstigen 2b
Solna
17071
Sweden
Director NameMr Willem Van Dongen
Date of BirthAugust 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed11 September 2012(7 years, 1 month after company formation)
Appointment Duration10 months (resigned 09 July 2013)
RoleCompany Director
Country of ResidenceThe Netherlands
Correspondence AddressDalweg 80
Doorweth
6865cv
The Netheralnds
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 August 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 August 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFirst Floor
1 Tudor Street
London
EC4Y 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1 at £1Vattenfall Ab
100.00%
Ordinary

Financials

Year2014
Net Worth£250,169
Cash£239,828
Current Liabilities£2,375

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
27 February 2015Application to strike the company off the register (3 pages)
27 February 2015Application to strike the company off the register (3 pages)
15 January 2015Statement of capital on 15 January 2015
  • GBP 1
(4 pages)
15 January 2015Statement of capital on 15 January 2015
  • GBP 1
(4 pages)
5 January 2015Statement by Directors (1 page)
5 January 2015Statement by Directors (1 page)
5 January 2015Solvency Statement dated 15/12/14 (1 page)
5 January 2015Resolutions
  • RES13 ‐ Reduce capital reserve 15/12/2014
(1 page)
5 January 2015Solvency Statement dated 15/12/14 (1 page)
18 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(5 pages)
18 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(5 pages)
25 June 2014Full accounts made up to 31 December 2013 (13 pages)
25 June 2014Full accounts made up to 31 December 2013 (13 pages)
5 September 2013Full accounts made up to 31 December 2012 (13 pages)
5 September 2013Full accounts made up to 31 December 2012 (13 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(5 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(5 pages)
12 July 2013Appointment of Mr Peter Wesslau as a director (2 pages)
12 July 2013Appointment of Mr Peter Wesslau as a director (2 pages)
12 July 2013Termination of appointment of Willem Van Dongen as a director (1 page)
12 July 2013Appointment of Mr Karl Johan Bergman as a director (2 pages)
12 July 2013Appointment of Mr Karl Johan Bergman as a director (2 pages)
12 July 2013Termination of appointment of Jorgen Josefsson as a director (1 page)
12 July 2013Termination of appointment of Jorgen Josefsson as a director (1 page)
12 July 2013Termination of appointment of Willem Van Dongen as a director (1 page)
15 May 2013Registered office address changed from Bridge End Hexham Northumberland NE46 4NU on 15 May 2013 (1 page)
15 May 2013Registered office address changed from Bridge End Hexham Northumberland NE46 4NU on 15 May 2013 (1 page)
28 November 2012Appointment of Willem Van Dongen as a director (3 pages)
28 November 2012Appointment of Willem Van Dongen as a director (3 pages)
26 September 2012Termination of appointment of Goran Franzen as a director (2 pages)
26 September 2012Termination of appointment of Goran Franzen as a director (2 pages)
15 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
20 July 2012Full accounts made up to 31 December 2011 (10 pages)
20 July 2012Full accounts made up to 31 December 2011 (10 pages)
9 May 2012Company name changed ormonde energy holdings LIMITED\certificate issued on 09/05/12
  • RES15 ‐ Change company name resolution on 2012-05-02
  • NM01 ‐ Change of name by resolution
(3 pages)
9 May 2012Company name changed ormonde energy holdings LIMITED\certificate issued on 09/05/12
  • RES15 ‐ Change company name resolution on 2012-05-02
  • NM01 ‐ Change of name by resolution
(3 pages)
4 May 2012Termination of appointment of Peter Wesslau as a director (2 pages)
4 May 2012Termination of appointment of Anders Dahl as a director (2 pages)
4 May 2012Termination of appointment of Peter Lovgren as a director (2 pages)
4 May 2012Termination of appointment of Anders Dahl as a director (2 pages)
4 May 2012Termination of appointment of Peter Lovgren as a director (2 pages)
4 May 2012Termination of appointment of Peter Wesslau as a director (2 pages)
30 April 2012Appointment of Jorgen Josefsson as a director (3 pages)
30 April 2012Appointment of Goran Franzen as a director (3 pages)
30 April 2012Appointment of Jorgen Josefsson as a director (3 pages)
30 April 2012Appointment of Veijo Huusko as a director (3 pages)
30 April 2012Appointment of Veijo Huusko as a director (3 pages)
30 April 2012Appointment of Goran Franzen as a director (3 pages)
5 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
1 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
1 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
10 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
14 May 2010Termination of appointment of Aili Somero Sorenson as a director (2 pages)
14 May 2010Termination of appointment of Aili Somero Sorenson as a director (2 pages)
14 May 2010Appointment of Peter Lovgren as a director (3 pages)
14 May 2010Appointment of Peter Lovgren as a director (3 pages)
30 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
30 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
19 August 2009Return made up to 10/08/09; full list of members (3 pages)
19 August 2009Return made up to 10/08/09; full list of members (3 pages)
21 July 2009Appointment terminated director ian hatton (1 page)
21 July 2009Registered office changed on 21/07/2009 from unit 3 the crew yards home farm cringle road, stoke rochford grantham lincolnshire NG335EF (1 page)
21 July 2009Appointment terminated director and secretary kathleen morris (1 page)
21 July 2009Appointment terminated director and secretary kathleen morris (1 page)
21 July 2009Registered office changed on 21/07/2009 from unit 3 the crew yards home farm cringle road, stoke rochford grantham lincolnshire NG335EF (1 page)
21 July 2009Appointment terminated director ian hatton (1 page)
18 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 May 2009Appointment terminated secretary aili somero sorenson (1 page)
18 May 2009Appointment terminated secretary aili somero sorenson (1 page)
18 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 January 2009Director appointed peter wesslau (2 pages)
2 January 2009Director and secretary appointed aili eva margareta somero sorensen (2 pages)
2 January 2009Director appointed peter wesslau (2 pages)
2 January 2009Director appointed anders dahl (2 pages)
2 January 2009Director appointed anders dahl (2 pages)
2 January 2009Director and secretary appointed aili eva margareta somero sorensen (2 pages)
8 December 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
8 December 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
12 August 2008Return made up to 10/08/08; full list of members (3 pages)
12 August 2008Return made up to 10/08/08; full list of members (3 pages)
3 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
3 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
6 September 2007Return made up to 10/08/07; full list of members (2 pages)
6 September 2007Return made up to 10/08/07; full list of members (2 pages)
18 July 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
18 July 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
12 July 2007Registered office changed on 12/07/07 from: the crewyards cringle road stoke rochford grantham lincolnshire NG33 5EF (1 page)
12 July 2007Registered office changed on 12/07/07 from: the crewyards cringle road stoke rochford grantham lincolnshire NG33 5EF (1 page)
29 June 2007Registered office changed on 29/06/07 from: springfield house springfield road grantham lincolnshire NG31 7BG (1 page)
29 June 2007Registered office changed on 29/06/07 from: springfield house springfield road grantham lincolnshire NG31 7BG (1 page)
2 November 2006Secretary's particulars changed;director's particulars changed (1 page)
2 November 2006Secretary's particulars changed;director's particulars changed (1 page)
29 September 2006Return made up to 10/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 September 2006Return made up to 10/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 September 2006Secretary resigned (1 page)
19 September 2006Secretary resigned (1 page)
5 September 2006New secretary appointed (2 pages)
5 September 2006Secretary resigned (1 page)
5 September 2006New secretary appointed (2 pages)
5 September 2006Secretary resigned (1 page)
13 June 2006Director's particulars changed (1 page)
13 June 2006Director's particulars changed (1 page)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
18 April 2006Secretary resigned;director resigned (1 page)
18 April 2006New secretary appointed (2 pages)
18 April 2006New secretary appointed (2 pages)
18 April 2006Secretary resigned;director resigned (1 page)
12 January 2006Registered office changed on 12/01/06 from: 3 castlegate grantham lincolnshire NG31 6SF (1 page)
12 January 2006Registered office changed on 12/01/06 from: 3 castlegate grantham lincolnshire NG31 6SF (1 page)
1 September 2005New secretary appointed;new director appointed (2 pages)
1 September 2005New secretary appointed;new director appointed (2 pages)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Secretary resigned (1 page)
23 August 2005Secretary resigned (1 page)
10 August 2005Incorporation (18 pages)
10 August 2005Incorporation (18 pages)