Company NameIndian Energy Management Limited
Company StatusDissolved
Company Number06930263
CategoryPrivate Limited Company
Incorporation Date10 June 2009(14 years, 10 months ago)
Dissolution Date16 July 2013 (10 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr James Rupert Charles Strachwitz
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameMr James Charles Pockney
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSetherum House
Marsh Benham
Newbury
Berkshire
RG20 8LX
Director NameMr John David Arnold Wallinger
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Upton Grey
Basingstoke
Hampshire
RG25 2RD

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50k at £1Indian Energy LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£76,299
Cash£10,904
Current Liabilities£7,800

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
26 March 2013Application to strike the company off the register (3 pages)
26 March 2013Application to strike the company off the register (3 pages)
21 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 February 2013Statement of capital on 14 February 2013
  • GBP 1
(4 pages)
14 February 2013Statement of capital on 14 February 2013
  • GBP 1
(4 pages)
14 February 2013Solvency Statement dated 31/01/13 (1 page)
14 February 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 February 2013Solvency statement dated 31/01/13 (1 page)
14 February 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
10 January 2012Termination of appointment of John Wallinger as a director (1 page)
10 January 2012Termination of appointment of John David Arnold Wallinger as a director on 9 January 2012 (1 page)
17 October 2011Full accounts made up to 31 March 2011 (14 pages)
17 October 2011Full accounts made up to 31 March 2011 (14 pages)
5 September 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
5 September 2011Register inspection address has been changed from 20 Hanover Square London W1S 1JY United Kingdom (1 page)
5 September 2011Register inspection address has been changed from 20 Hanover Square London W1S 1JY United Kingdom (1 page)
14 March 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(10 pages)
14 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 March 2011Termination of appointment of James Pockney as a director (1 page)
9 March 2011Termination of appointment of James Pockney as a director (1 page)
10 January 2011Full accounts made up to 31 March 2010 (13 pages)
10 January 2011Full accounts made up to 31 March 2010 (13 pages)
5 July 2010Director's details changed for Mr James Rupert Charles Strachwitz on 11 December 2009 (2 pages)
5 July 2010Register inspection address has been changed (1 page)
5 July 2010Director's details changed for Mr John David Arnold Wallinger on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
5 July 2010Register inspection address has been changed (1 page)
5 July 2010Director's details changed for Mr James Charles Pockney on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Mr John David Arnold Wallinger on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Mr James Charles Pockney on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Mr James Charles Pockney on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Mr James Rupert Charles Strachwitz on 11 December 2009 (2 pages)
5 July 2010Director's details changed for Mr John David Arnold Wallinger on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Mr James Rupert Charles Strachwitz on 11 December 2009 (3 pages)
16 February 2010Director's details changed for Mr James Rupert Charles Strachwitz on 11 December 2009 (3 pages)
7 July 2009Registered office changed on 07/07/2009 from charles house 18B charles street london W1J 5DU (1 page)
7 July 2009Registered office changed on 07/07/2009 from charles house 18B charles street london W1J 5DU (1 page)
25 June 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
25 June 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
10 June 2009Incorporation (19 pages)
10 June 2009Incorporation (19 pages)