Company NameEnergx Markets Limited
Company StatusDissolved
Company Number06857184
CategoryPrivate Limited Company
Incorporation Date24 March 2009(15 years ago)
Dissolution Date24 July 2012 (11 years, 8 months ago)
Previous NameMasoda Energy Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stuart Phillipson Bell
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(1 year, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 24 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Maybrook House 27 Grainger Street
Newcastle Upon Tyne
Tyne And Wear
NE1 5JE
Director NameDennis Barron
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 73990 Villa 305 Green Community West
Dubai
United Arab Emirates
Director NameChristie Fowler
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(1 month after company formation)
Appointment Duration10 months (resigned 02 March 2010)
RoleCompany Director
Correspondence Address70 Heather Way
Romford
Essex
RM1 4TA
Secretary NameChristie Fowler
NationalityBritish
StatusResigned
Appointed30 April 2009(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 2010)
RoleCompany Director
Correspondence Address70 Heather Way
Romford
Essex
RM1 4TA
Director NameMr Steven Phillipson Bell
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2010(1 year, 3 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 01 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Maybrook House 27 Grainger Street
Newcastle Upon Tyne
NE1 5JE
Director NameMr Adam Thompson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2010(1 year, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Maybrook House 27 Grainger Street
Newcastle Upon Tyne
Tyne And Wear
NE1 5JE

Location

Registered Address30 The Gherkin 28th Floor
St. Mary Axe
London
EC3A 8EP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
1 July 2011Registered office address changed from 5th Floor May Brook House 27 Grainger Street Newcastle upon Tyne NE1 5JE on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 5Th Floor May Brook House 27 Grainger Street Newcastle upon Tyne NE1 5JE on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 5Th Floor May Brook House 27 Grainger Street Newcastle upon Tyne NE1 5JE on 1 July 2011 (1 page)
29 June 2011Annual return made up to 24 March 2011 with a full list of shareholders
Statement of capital on 2011-06-29
  • GBP 75
(4 pages)
29 June 2011Termination of appointment of Adam Thompson as a director (1 page)
29 June 2011Termination of appointment of Adam Thompson as a director (1 page)
29 June 2011Annual return made up to 24 March 2011 with a full list of shareholders
Statement of capital on 2011-06-29
  • GBP 75
(4 pages)
28 February 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
28 February 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
14 October 2010Annual return made up to 24 March 2010 with a full list of shareholders (14 pages)
14 October 2010Annual return made up to 24 March 2010 with a full list of shareholders (14 pages)
12 October 2010Termination of appointment of Christie Fowler as a secretary (2 pages)
12 October 2010Termination of appointment of Christie Fowler as a secretary (2 pages)
27 September 2010Termination of appointment of Steven Bell as a director (1 page)
27 September 2010Termination of appointment of Steven Bell as a director (1 page)
10 September 2010Appointment of Stuart Phillipson Bell as a director (3 pages)
10 September 2010Appointment of Stuart Phillipson Bell as a director (3 pages)
25 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-01
(2 pages)
25 August 2010Company name changed masoda energy LIMITED\certificate issued on 25/08/10
  • RES15 ‐ Change company name resolution on 2010-08-01
(2 pages)
20 August 2010Appointment of Mr Adam Thompson as a director (3 pages)
20 August 2010Appointment of Mr Adam Thompson as a director (3 pages)
18 August 2010Change of name notice (2 pages)
18 August 2010Change of name notice (2 pages)
16 August 2010Appointment of Steven Bell as a director (3 pages)
16 August 2010Appointment of Steven Bell as a director (3 pages)
11 August 2010Termination of appointment of a director (2 pages)
11 August 2010Termination of appointment of Dennis Barron as a director (2 pages)
11 August 2010Termination of appointment of Dennis Barron as a director (2 pages)
11 August 2010Termination of appointment of a director (2 pages)
2 August 2010Registered office address changed from Suite 206 Jubilee House Brentwood Essex CM13 3FR on 2 August 2010 (2 pages)
2 August 2010Registered office address changed from Suite 206 Jubilee House Brentwood Essex CM13 3FR on 2 August 2010 (2 pages)
2 August 2010Registered office address changed from Suite 206 Jubilee House Brentwood Essex CM13 3FR on 2 August 2010 (2 pages)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010Termination of appointment of Christie Fowler as a director (1 page)
2 March 2010Termination of appointment of Christie Fowler as a director (1 page)
1 May 2009Registered office changed on 01/05/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page)
1 May 2009Registered office changed on 01/05/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page)
30 April 2009Director and secretary appointed christie fowler (1 page)
30 April 2009Director and secretary appointed christie fowler (1 page)
24 March 2009Incorporation (13 pages)
24 March 2009Incorporation (13 pages)