Company NameEnergy Enterprises Limited
Company StatusDissolved
Company Number06571513
CategoryPrivate Limited Company
Incorporation Date21 April 2008(15 years, 11 months ago)
Dissolution Date11 July 2017 (6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLord Peter Derek Truscott
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2008(same day as company formation)
RoleEnergy Consultant
Country of ResidenceEngland
Correspondence AddressCalder & Co 16 Charles Ii Street
London
SW1Y 4NW
Director NameLady Svetlana Truscott
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCalder & Co 16 Charles Ii Street
London
SW1Y 4NW

Location

Registered AddressCalder & Co
16 Charles Ii Street
London
SW1Y 4NW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

80 at £1Peter Derek Truscott
80.00%
Ordinary
20 at £1Svetlana Truscott
20.00%
Ordinary

Financials

Year2014
Net Worth£151
Cash£1,408
Current Liabilities£1,274

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
12 April 2017Application to strike the company off the register (3 pages)
16 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
3 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
9 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 November 2015Director's details changed for Svetlana Truscott on 26 November 2015 (2 pages)
26 November 2015Director's details changed for Lord Peter Derek Truscott on 26 November 2015 (2 pages)
27 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
6 November 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
14 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom on 14 June 2012 (1 page)
23 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
31 October 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
27 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
9 July 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
26 April 2010Director's details changed for Lord Peter Derek Truscott on 1 April 2010 (2 pages)
26 April 2010Director's details changed for Svetlana Truscott on 1 April 2010 (2 pages)
26 April 2010Director's details changed for Lord Peter Derek Truscott on 1 April 2010 (2 pages)
26 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Svetlana Truscott on 1 April 2010 (2 pages)
16 October 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
21 April 2009Return made up to 21/04/09; full list of members (3 pages)
21 April 2008Incorporation (17 pages)