Company NameEnergy Solutions (O&G)  Limited
Company StatusDissolved
Company Number06501105
CategoryPrivate Limited Company
Incorporation Date12 February 2008(16 years, 2 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameClive Peter Thomas
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Greenfields
Liss
Hampshire
GU33 7EJ
Secretary NameKirkcourt Limited (Corporation)
StatusResigned
Appointed12 February 2008(same day as company formation)
Correspondence AddressAnglo Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB

Location

Registered AddressAnglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Clive Peter Thomas
50.00%
Ordinary A
1 at £1Mrs J. Thomas
50.00%
Ordinary B

Financials

Year2014
Net Worth£42,837
Cash£40,282
Current Liabilities£26,673

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016Application to strike the company off the register (3 pages)
19 February 2015Director's details changed for Clive Peter Thomas on 19 February 2015 (2 pages)
16 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 July 2011Director's details changed for Clive Peter Thomas on 4 July 2011 (2 pages)
4 July 2011Director's details changed for Clive Peter Thomas on 4 July 2011 (2 pages)
8 April 2011Director's details changed for Clive Peter Thomas on 8 April 2011 (2 pages)
8 April 2011Director's details changed for Clive Peter Thomas on 8 April 2011 (2 pages)
17 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
16 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
15 February 2010Termination of appointment of Kirkcourt Limited as a secretary (1 page)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 November 2009Director's details changed for Clive Peter Thomas on 26 November 2009 (2 pages)
12 February 2009Return made up to 12/02/09; full list of members (3 pages)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
5 January 2009Accounting reference date shortened from 28/02/2009 to 31/03/2008 (1 page)
1 March 2008Registered office changed on 01/03/2008 from 8-10 stamford hill london N16 6XZ (1 page)
28 February 2008Ad 12/02/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
12 February 2008Incorporation (14 pages)