Company NameDistinction - 4 - Energies Limited
Company StatusDissolved
Company Number06971000
CategoryPrivate Limited Company
Incorporation Date23 July 2009(14 years, 9 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Pierre Yves Kernisan
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Linden Gardens
Royal Tunbridge Wells
Kent
TN2 5QU
Secretary NameCaroline Susan Kernisan
NationalityBritish
StatusResigned
Appointed23 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address29 Linden Gardens
Royal Tunbridge Wells
Kent
TN2 5QU

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

85 at £1Pierre Yves Kernisan
85.00%
Ordinary
15 at £1Caroline Susan Kernisan
15.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
31 July 2017Application to strike the company off the register (3 pages)
31 July 2017Application to strike the company off the register (3 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
5 July 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
5 July 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
3 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
3 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
3 July 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
3 July 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
4 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
4 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
7 July 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
7 July 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
5 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
5 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
22 July 2013Termination of appointment of Caroline Kernisan as a secretary (1 page)
22 July 2013Termination of appointment of Caroline Kernisan as a secretary (1 page)
4 July 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
4 July 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
6 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
4 July 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
4 July 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
14 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom on 14 June 2012 (1 page)
14 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom on 14 June 2012 (1 page)
3 May 2012Director's details changed for Mr. Pierre Yves Kernisan on 3 May 2012 (2 pages)
3 May 2012Secretary's details changed for Caroline Susan Kernisan on 3 May 2012 (2 pages)
3 May 2012Director's details changed for Mr. Pierre Yves Kernisan on 3 May 2012 (2 pages)
3 May 2012Secretary's details changed for Caroline Susan Kernisan on 3 May 2012 (2 pages)
3 May 2012Secretary's details changed for Caroline Susan Kernisan on 3 May 2012 (2 pages)
3 May 2012Director's details changed for Mr. Pierre Yves Kernisan on 3 May 2012 (2 pages)
1 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
19 April 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
19 April 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
3 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
31 July 2009Accounting reference date extended from 31/07/2010 to 30/09/2010 (1 page)
31 July 2009Accounting reference date extended from 31/07/2010 to 30/09/2010 (1 page)
23 July 2009Incorporation (17 pages)
23 July 2009Incorporation (17 pages)