Company NameEnergy Marketing And Developments Limited
Company StatusDissolved
Company Number05991655
CategoryPrivate Limited Company
Incorporation Date8 November 2006(17 years, 5 months ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Gresham Gray
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2006(1 day after company formation)
Appointment Duration3 years, 8 months (closed 20 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEaglehurst
Stanswood Road
Fawley
Hampshire
SO45 1BT
Secretary NameWhale Rock Accounting Limited (Corporation)
StatusClosed
Appointed18 September 2007(10 months, 1 week after company formation)
Appointment Duration2 years, 10 months (closed 20 July 2010)
Correspondence Address2nd Floor 50 Gresham Street
London
EC2V 7AY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 November 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 November 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 2006(1 day after company formation)
Appointment Duration4 months (resigned 14 March 2007)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Location

Registered Address2nd Floor Bennet House
54 St James' Street
London
SW1A 1JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2 at 1Mr Robert Gray
100.00%
Ordinary

Financials

Year2014
Net Worth£1,388,673
Cash£1,646,931
Current Liabilities£274,170

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
25 March 2010Application to strike the company off the register (2 pages)
25 March 2010Application to strike the company off the register (2 pages)
16 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 February 2010Previous accounting period shortened from 31 December 2009 to 31 March 2009 (3 pages)
16 February 2010Previous accounting period shortened from 31 December 2009 to 31 March 2009 (3 pages)
22 January 2010Court order to remove form AA01 (2 pages)
22 January 2010Court order to remove form AA01 (2 pages)
15 December 2009Secretary's details changed for Whale Rock Limited on 29 November 2009 (3 pages)
15 December 2009Secretary's details changed for Whale Rock Limited on 29 November 2009 (3 pages)
6 November 2009Annual return made up to 4 September 2009 with a full list of shareholders (6 pages)
6 November 2009Annual return made up to 4 September 2009 with a full list of shareholders (6 pages)
6 November 2009Annual return made up to 4 September 2009 with a full list of shareholders (6 pages)
28 October 2009Secretary's details changed for Whale Rock Limited on 20 August 2008 (1 page)
28 October 2009Secretary's details changed for Whale Rock Limited on 20 August 2008 (1 page)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 January 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 January 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 December 2008Memorandum and Articles of Association (5 pages)
12 December 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
12 December 2008Memorandum and Articles of Association (5 pages)
12 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 November 2008Return made up to 08/11/08; full list of members (6 pages)
27 November 2008Return made up to 08/11/08; full list of members (6 pages)
23 July 2008Memorandum and Articles of Association (5 pages)
23 July 2008Memorandum and Articles of Association (5 pages)
17 July 2008Company name changed revysion (member) LIMITED\certificate issued on 18/07/08 (3 pages)
17 July 2008Company name changed revysion (member) LIMITED\certificate issued on 18/07/08 (3 pages)
3 December 2007Return made up to 08/11/07; full list of members (2 pages)
3 December 2007Return made up to 08/11/07; full list of members (2 pages)
22 September 2007New secretary appointed (2 pages)
22 September 2007New secretary appointed (2 pages)
24 April 2007Ad 09/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 April 2007Ad 09/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 March 2007Registered office changed on 29/03/07 from: 20-22 bedford row london WC1R 4JS (1 page)
29 March 2007Registered office changed on 29/03/07 from: 20-22 bedford row london WC1R 4JS (1 page)
24 March 2007Resolutions
  • RES13 ‐ Dir fix aud remun-S386 21/01/07
(1 page)
24 March 2007Resolutions
  • RES13 ‐ Dir fix aud remun-S386 21/01/07
(1 page)
16 March 2007Secretary resigned (1 page)
16 March 2007Secretary resigned (1 page)
15 February 2007Memorandum and Articles of Association (12 pages)
15 February 2007Memorandum and Articles of Association (12 pages)
7 February 2007Company name changed revysion LIMITED\certificate issued on 07/02/07 (2 pages)
7 February 2007Company name changed revysion LIMITED\certificate issued on 07/02/07 (2 pages)
28 December 2006New director appointed (1 page)
28 December 2006Registered office changed on 28/12/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 December 2006Registered office changed on 28/12/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 December 2006Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
28 December 2006Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
28 December 2006New secretary appointed (1 page)
28 December 2006New secretary appointed (1 page)
28 December 2006New director appointed (1 page)
21 November 2006Memorandum and Articles of Association (9 pages)
21 November 2006Memorandum and Articles of Association (9 pages)
14 November 2006Company name changed bowlthink LIMITED\certificate issued on 14/11/06 (2 pages)
14 November 2006Company name changed bowlthink LIMITED\certificate issued on 14/11/06 (2 pages)
14 November 2006Director resigned (1 page)
14 November 2006Secretary resigned (1 page)
14 November 2006Director resigned (1 page)
14 November 2006Secretary resigned (1 page)
8 November 2006Incorporation (17 pages)
8 November 2006Incorporation (17 pages)