Company NameEnergy Cafe Limited
Company StatusDissolved
Company Number06195824
CategoryPrivate Limited Company
Incorporation Date2 April 2007(17 years ago)
Dissolution Date30 August 2011 (12 years, 8 months ago)
Previous NamesStillness 882 Limited and Busara Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Harry James Bradbury
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2009(2 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 30 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnick House
Anick
Northumberland
NE46 4LW
Director NameMr Riccardo Vincenzo Abbate
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 April 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSceptre Court 40 Tower Hill
London
EC3N 4DX
Director NameTimothy John Ryan
Date of BirthJune 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed20 May 2010(3 years, 1 month after company formation)
Appointment Duration10 months (resigned 18 March 2011)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address14 Curzon Street
London
W1J 5HN
Director NameT&H Directors Limited (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence AddressSceptre Court
40 Tower Hill
London
EC3N 4DX
Secretary NameT&H Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence AddressSceptre Court
40 Tower Hill
London
EC3N 4DX

Location

Registered AddressSceptre Court
40 Tower Hill
London
EC3N 4DX
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
6 May 2011Termination of appointment of Timothy Ryan as a director (2 pages)
6 May 2011Termination of appointment of Timothy Ryan as a director (2 pages)
5 May 2011Application to strike the company off the register (3 pages)
5 May 2011Application to strike the company off the register (3 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
3 June 2010Appointment of Timothy John Ryan as a director (3 pages)
3 June 2010Appointment of Timothy John Ryan as a director (3 pages)
11 May 2010Appointment of Professor Harry James Bradbury as a director (3 pages)
11 May 2010Appointment of Professor Harry James Bradbury as a director (3 pages)
5 May 2010Termination of appointment of T&H Secretarial Services Limited as a secretary (2 pages)
5 May 2010Annual return made up to 2 April 2010 with a full list of shareholders
Statement of capital on 2010-05-05
  • GBP 1
(14 pages)
5 May 2010Termination of appointment of Riccardo Abbate as a director (2 pages)
5 May 2010Termination of appointment of T&H Directors Limited as a director (2 pages)
5 May 2010Annual return made up to 2 April 2010 with a full list of shareholders
Statement of capital on 2010-05-05
  • GBP 1
(14 pages)
5 May 2010Termination of appointment of Riccardo Abbate as a director (2 pages)
5 May 2010Termination of appointment of T&H Directors Limited as a director (2 pages)
5 May 2010Termination of appointment of T&H Secretarial Services Limited as a secretary (2 pages)
5 May 2010Annual return made up to 2 April 2010 with a full list of shareholders
Statement of capital on 2010-05-05
  • GBP 1
(14 pages)
26 November 2009Sub-division of shares on 20 November 2009 (5 pages)
26 November 2009Sub-division of shares on 20 November 2009 (5 pages)
26 November 2009Resolutions
  • RES13 ‐ Subdivision 20/11/2009
(1 page)
26 November 2009Resolutions
  • RES13 ‐ Subdivision 20/11/2009
(1 page)
14 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 November 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
9 November 2009Change of name notice (2 pages)
9 November 2009Company name changed busara holdings LIMITED\certificate issued on 09/11/09
  • RES15 ‐ Change company name resolution on 2009-11-09
(3 pages)
9 November 2009Change of name notice (2 pages)
9 November 2009Company name changed busara holdings LIMITED\certificate issued on 09/11/09
  • RES15 ‐ Change company name resolution on 2009-11-09
(3 pages)
19 October 2009Director's details changed for Riccardo Vincenzo Abbate on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Riccardo Vincenzo Abbate on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Riccardo Vincenzo Abbate on 1 October 2009 (3 pages)
26 May 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
26 May 2009Accounts made up to 30 April 2009 (1 page)
9 April 2009Return made up to 02/04/09; full list of members (3 pages)
9 April 2009Return made up to 02/04/09; full list of members (3 pages)
27 December 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
27 December 2008Accounts made up to 30 April 2008 (1 page)
8 October 2008Director appointed riccardo vincenzo abbate (2 pages)
8 October 2008Director appointed riccardo vincenzo abbate (2 pages)
2 April 2008Return made up to 02/04/08; full list of members (3 pages)
2 April 2008Return made up to 02/04/08; full list of members (3 pages)
27 June 2007Memorandum and Articles of Association (11 pages)
27 June 2007Memorandum and Articles of Association (11 pages)
20 June 2007Company name changed stillness 882 LIMITED\certificate issued on 20/06/07 (2 pages)
20 June 2007Company name changed stillness 882 LIMITED\certificate issued on 20/06/07 (2 pages)
28 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 2007Incorporation (19 pages)