London
SE15 4JB
Director Name | Mr Casey James Cole |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2009(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 22 January 2018) |
Role | Consultant |
Country of Residence | GBR |
Correspondence Address | 24 Eversfield Road Reigate Surrey RH2 0PJ |
Secretary Name | Mr Michael Andrew Button |
---|---|
Status | Closed |
Appointed | 14 October 2013(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 22 January 2018) |
Role | Company Director |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Secretary Name | Westco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2006(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Secretary Name | Elan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2007(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 April 2009) |
Correspondence Address | Unit 3 Cedar Court 1 Royal Oak Yard London SE1 3GA |
Secretary Name | Velocity Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2009(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 October 2013) |
Correspondence Address | Orchard Court Orchard Lane Bristol Avon BS1 5WS |
Website | www.fontenergy.com/nrgeverywhere/ |
---|---|
Email address | [email protected] |
Registered Address | 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £560,740 |
Cash | £124,400 |
Current Liabilities | £361,902 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 October 2017 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
22 October 2017 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
27 October 2016 | Liquidators' statement of receipts and payments to 20 August 2016 (19 pages) |
27 October 2016 | Liquidators' statement of receipts and payments to 20 August 2016 (19 pages) |
9 March 2016 | Appointment of a voluntary liquidator (2 pages) |
9 March 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 March 2016 | Court order INSOLVENCY:order of court on the matter of replacement liquidators (4 pages) |
9 March 2016 | Appointment of a voluntary liquidator (2 pages) |
9 March 2016 | Court order INSOLVENCY:order of court on the matter of replacement liquidators (4 pages) |
9 March 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 October 2015 | Liquidators' statement of receipts and payments to 20 August 2015 (16 pages) |
14 October 2015 | Liquidators' statement of receipts and payments to 20 August 2015 (16 pages) |
14 October 2015 | Liquidators statement of receipts and payments to 20 August 2015 (16 pages) |
29 August 2014 | Appointment of a voluntary liquidator (1 page) |
29 August 2014 | Appointment of a voluntary liquidator (1 page) |
29 August 2014 | Resolutions
|
29 August 2014 | Statement of affairs with form 4.19 (7 pages) |
29 August 2014 | Statement of affairs with form 4.19 (7 pages) |
13 August 2014 | Registered office address changed from 10 Stoney Street London London SE1 9AD England to 25 Moorgate London EC2R 6AY on 13 August 2014 (2 pages) |
13 August 2014 | Registered office address changed from 10 Stoney Street London London SE1 9AD England to 25 Moorgate London EC2R 6AY on 13 August 2014 (2 pages) |
12 August 2014 | Statement of capital following an allotment of shares on 19 June 2014
|
12 August 2014 | Statement of capital following an allotment of shares on 19 June 2014
|
23 June 2014 | Registration of charge 060156570002 (27 pages) |
23 June 2014 | Registration of charge 060156570002 (27 pages) |
4 June 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 June 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 February 2014 | Statement of capital following an allotment of shares on 21 December 2013
|
28 February 2014 | Second filing of SH01 previously delivered to Companies House
|
28 February 2014 | Second filing of SH01 previously delivered to Companies House
|
28 February 2014 | Statement of capital following an allotment of shares on 21 December 2013
|
7 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
7 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
4 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders (14 pages) |
4 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders (14 pages) |
4 December 2013 | Register inspection address has been changed from Orchard Court Orchard Lane Bristol BS1 5WS (2 pages) |
4 December 2013 | Register inspection address has been changed from Orchard Court Orchard Lane Bristol BS1 5WS (2 pages) |
4 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders (14 pages) |
25 November 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
25 November 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
5 November 2013 | Appointment of Mr Michael Andrew Button as a secretary (1 page) |
5 November 2013 | Termination of appointment of Velocity Company Secretarial Services Limited as a secretary (1 page) |
5 November 2013 | Appointment of Mr Michael Andrew Button as a secretary (1 page) |
5 November 2013 | Termination of appointment of Velocity Company Secretarial Services Limited as a secretary (1 page) |
1 May 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
1 May 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
24 April 2013 | Registration of charge 060156570001 (36 pages) |
24 April 2013 | Registration of charge 060156570001 (36 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 February 2013 | Statement of capital following an allotment of shares on 20 February 2013
|
21 February 2013 | Statement of capital following an allotment of shares on 20 February 2013
|
27 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (15 pages) |
27 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (15 pages) |
27 December 2012 | Register(s) moved to registered inspection location (2 pages) |
27 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (15 pages) |
27 December 2012 | Register inspection address has been changed (2 pages) |
27 December 2012 | Register(s) moved to registered inspection location (2 pages) |
27 December 2012 | Register inspection address has been changed (2 pages) |
4 July 2012 | Second filing of SH01 previously delivered to Companies House
|
4 July 2012 | Second filing of SH01 previously delivered to Companies House
|
4 July 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
4 July 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
4 July 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
4 July 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
4 July 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
7 June 2012 | Statement of capital following an allotment of shares on 17 May 2012
|
7 June 2012 | Statement of capital following an allotment of shares on 17 May 2012
|
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 January 2012 | Resolutions
|
6 January 2012 | Consolidation of shares on 7 June 2011 (5 pages) |
6 January 2012 | Consolidation of shares on 7 June 2011 (5 pages) |
6 January 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
6 January 2012 | Resolutions
|
6 January 2012 | Statement of capital following an allotment of shares on 3 June 2011
|
6 January 2012 | Statement of capital following an allotment of shares on 3 June 2011
|
6 January 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
6 January 2012 | Consolidation of shares on 7 June 2011 (5 pages) |
6 January 2012 | Statement of capital following an allotment of shares on 3 June 2011
|
23 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
23 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
23 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 December 2010 | Director's details changed for Mr Gareth Owen Jones on 1 December 2009 (2 pages) |
22 December 2010 | Director's details changed for Mr Gareth Owen Jones on 1 December 2009 (2 pages) |
22 December 2010 | Director's details changed for Mr Gareth Owen Jones on 1 December 2009 (2 pages) |
21 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Secretary's details changed for Velocity Company Secretarial Services Limited on 21 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Gareth Owen Jones on 21 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Gareth Owen Jones on 21 December 2010 (2 pages) |
21 December 2010 | Secretary's details changed for Velocity Company Secretarial Services Limited on 21 December 2010 (2 pages) |
21 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Registered office address changed from 86 Edgehill Road Chislehurst Kent BR76LB England on 23 August 2010 (1 page) |
23 August 2010 | Registered office address changed from 86 Edgehill Road Chislehurst Kent BR76LB England on 23 August 2010 (1 page) |
23 August 2010 | Registered office address changed from Unit 3 Cedar Court 1 Royal Oak Yard London SE1 3GA on 23 August 2010 (1 page) |
23 August 2010 | Registered office address changed from Unit 3 Cedar Court 1 Royal Oak Yard London SE1 3GA on 23 August 2010 (1 page) |
4 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
14 January 2010 | Termination of appointment of Elan Secretaries Limited as a secretary (1 page) |
14 January 2010 | Termination of appointment of Elan Secretaries Limited as a secretary (1 page) |
24 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (14 pages) |
24 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (14 pages) |
24 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (14 pages) |
24 September 2009 | Location of register of members (1 page) |
24 September 2009 | Secretary appointed velocity company secretarial services LIMITED (2 pages) |
24 September 2009 | Location of register of members (1 page) |
24 September 2009 | Secretary appointed velocity company secretarial services LIMITED (2 pages) |
6 August 2009 | Director appointed casey cole (2 pages) |
6 August 2009 | Director appointed casey cole (2 pages) |
18 June 2009 | Resolutions
|
18 June 2009 | Resolutions
|
18 June 2009 | Ad 09/06/09\gbp si [email protected]=346.8\gbp ic 20/366.8\ (2 pages) |
18 June 2009 | Ad 09/06/09\gbp si [email protected]=346.8\gbp ic 20/366.8\ (2 pages) |
18 June 2009 | S-div (2 pages) |
18 June 2009 | S-div (2 pages) |
21 March 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
21 March 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
10 February 2009 | Return made up to 01/12/08; full list of members (3 pages) |
10 February 2009 | Return made up to 01/12/08; full list of members (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | New secretary appointed (1 page) |
23 January 2008 | New secretary appointed (1 page) |
21 January 2008 | Ad 27/11/07--------- £ si 3@1 (2 pages) |
21 January 2008 | Ad 27/11/07--------- £ si 16@1 (2 pages) |
21 January 2008 | Ad 27/11/07--------- £ si 16@1 (2 pages) |
21 January 2008 | Ad 27/11/07--------- £ si 3@1 (2 pages) |
7 January 2008 | Return made up to 01/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 01/12/07; full list of members (2 pages) |
10 February 2007 | Registered office changed on 10/02/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
10 February 2007 | Registered office changed on 10/02/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
1 December 2006 | Incorporation (14 pages) |
1 December 2006 | Incorporation (14 pages) |