Company NameThermax Energy Ltd
Company StatusDissolved
Company Number06333444
CategoryPrivate Limited Company
Incorporation Date3 August 2007(16 years, 8 months ago)
Dissolution Date8 March 2022 (2 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Amjid Hussain
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2007(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address39 Cedars Avenue
Walthamstow
London
E17 7QL
Secretary NameNighat Hussain
NationalityBritish
StatusClosed
Appointed03 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address39 Cedars Avenue
Walthamstow
London
E17 7QL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 August 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 August 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitethermaxenergy.com

Location

Registered Address45 45 Beechwood Gardens
Ilford
Essex
IG5 0AE
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London

Shareholders

1 at £1Amjid Hussain
100.00%
Ordinary

Financials

Year2014
Net Worth£110
Cash£2,473
Current Liabilities£2,363

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

14 May 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
14 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
1 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
8 April 2019Confirmation statement made on 8 April 2019 with updates (3 pages)
5 April 2019Registered office address changed from 39 Cedars Avenue Walthamstow London E17 7QL to 45 45 Beechwood Gardens Ilford Essex IG5 0AE on 5 April 2019 (1 page)
27 March 2019Administrative restoration application (3 pages)
27 March 2019Confirmation statement made on 30 September 2018 with updates (8 pages)
5 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
27 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
9 January 2018Compulsory strike-off action has been discontinued (1 page)
9 January 2018Compulsory strike-off action has been discontinued (1 page)
8 January 2018Confirmation statement made on 30 September 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 30 September 2017 with no updates (3 pages)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
20 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
20 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
3 January 2017Compulsory strike-off action has been discontinued (1 page)
3 January 2017Compulsory strike-off action has been discontinued (1 page)
1 January 2017Confirmation statement made on 30 September 2016 with updates (5 pages)
1 January 2017Confirmation statement made on 30 September 2016 with updates (5 pages)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
21 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
21 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
2 February 2016Compulsory strike-off action has been discontinued (1 page)
2 February 2016Compulsory strike-off action has been discontinued (1 page)
31 January 2016Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 1
(4 pages)
31 January 2016Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 1
(4 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
24 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
5 February 2015Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(4 pages)
5 February 2015Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(4 pages)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(4 pages)
28 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(4 pages)
25 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
25 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
25 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
14 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
26 July 2011Total exemption full accounts made up to 31 August 2010 (6 pages)
26 July 2011Total exemption full accounts made up to 31 August 2010 (6 pages)
21 January 2011Annual return made up to 30 September 2010 (9 pages)
21 January 2011Annual return made up to 30 September 2010 (9 pages)
21 May 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
21 May 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
31 December 2009Annual return made up to 30 September 2009 (4 pages)
31 December 2009Annual return made up to 30 September 2009 (4 pages)
27 May 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
27 May 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
12 November 2008Return made up to 30/09/08; full list of members (11 pages)
12 November 2008Return made up to 30/09/08; full list of members (11 pages)
12 November 2008Registered office changed on 12/11/2008 from, 18 woodcock dell ave, kenton, harrow, middlesex, HA3 0NS (1 page)
12 November 2008Registered office changed on 12/11/2008 from 18 woodcock dell ave, kenton harrow middlesex HA3 0NS (1 page)
28 August 2007New secretary appointed (2 pages)
28 August 2007New director appointed (2 pages)
28 August 2007New secretary appointed (2 pages)
28 August 2007New director appointed (2 pages)
6 August 2007Director resigned (1 page)
6 August 2007Secretary resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Secretary resigned (1 page)
3 August 2007Incorporation (9 pages)
3 August 2007Incorporation (9 pages)