Company NameN2 Energy Trading Ltd
Company StatusDissolved
Company Number06977265
CategoryPrivate Limited Company
Incorporation Date30 July 2009(14 years, 9 months ago)
Dissolution Date22 February 2022 (2 years, 2 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Khalid D Brewer
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed30 July 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address464 Edgware Road
Suite 129
London
Westminster
W2 1AH
Secretary NameMiss Natalie Brewer
StatusResigned
Appointed31 July 2013(4 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2014)
RoleCompany Director
Correspondence Address464 Edgware Road
London
W2 1AH
Secretary NameMiss Natalie Brewer
StatusResigned
Appointed15 June 2015(5 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 November 2015)
RoleCompany Director
Correspondence Address464 Edgware Road
Suite 129
London
Westminster
W2 1AH

Location

Registered Address464 Edgware Road
Suite 129
London
Westminster
W2 1AH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

120k at £1Khalid Brewer
80.00%
Ordinary
30k at £1Natalie Brewer
20.00%
Ordinary

Financials

Year2014
Net Worth£22,000
Cash£10,000
Current Liabilities£20,000

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

11 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
1 June 2017Micro company accounts made up to 31 July 2016 (2 pages)
11 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-07
(3 pages)
14 October 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
18 February 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
2 November 2015Termination of appointment of Natalie Brewer as a secretary on 2 November 2015 (1 page)
2 November 2015Termination of appointment of Natalie Brewer as a secretary on 2 November 2015 (1 page)
24 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 150,000
(3 pages)
22 June 2015Appointment of Miss Natalie Brewer as a secretary on 15 June 2015 (2 pages)
20 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
31 January 2015Termination of appointment of Natalie Brewer as a secretary on 31 December 2014 (1 page)
7 November 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 150,000
(3 pages)
25 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 150,000
(3 pages)
10 September 2013Annual return made up to 30 July 2013 with a full list of shareholders (3 pages)
10 September 2013Registered office address changed from 464 Edgware Road London Westminster W2 1AH England on 10 September 2013 (1 page)
6 September 2013Total exemption full accounts made up to 31 July 2013 (10 pages)
6 August 2013Registered office address changed from C/O Mr Khalid Brewer 464 Edgware Road London Westminster W2 1AH England on 6 August 2013 (1 page)
6 August 2013Secretary's details changed for Miss Natalie Brewer on 6 August 2013 (2 pages)
6 August 2013Registered office address changed from C/O Mr Khalid Brewer 464 Edgware Road London Westminster W2 1AH England on 6 August 2013 (1 page)
6 August 2013Secretary's details changed for Miss Natalie Brewer on 6 August 2013 (2 pages)
4 August 2013Appointment of Miss Natalie Brewer as a secretary (1 page)
2 August 2013Company name changed kdb energy LTD\certificate issued on 02/08/13
  • RES15 ‐ Change company name resolution on 2013-07-31
  • NM01 ‐ Change of name by resolution
(3 pages)
30 July 2013Registered office address changed from Suite 217 464 Edgware Road Westminster London W2 1AH on 30 July 2013 (1 page)
17 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
31 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
6 July 2012Registered office address changed from 19-21 Crawford Street Suite 336 Westminster London W1H 1PJ on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 19-21 Crawford Street Suite 336 Westminster London W1H 1PJ on 6 July 2012 (2 pages)
11 June 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
7 October 2011Annual return made up to 30 July 2011 with a full list of shareholders (14 pages)
9 May 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
25 November 2010Company name changed kdb sports management LTD\certificate issued on 25/11/10
  • RES15 ‐ Change company name resolution on 2010-11-11
(2 pages)
25 November 2010Change of name notice (2 pages)
10 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (14 pages)
13 January 2010Statement of capital following an allotment of shares on 30 December 2009
  • GBP 150,000
(6 pages)
10 January 2010Director's details changed for Khalid Brewer on 1 January 2010 (2 pages)
10 January 2010Director's details changed for Khalid Brewer on 1 January 2010 (2 pages)
8 January 2010Statement of capital following an allotment of shares on 30 December 2009
  • GBP 150,000
(2 pages)
14 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2009Registered office address changed from 37B New Cavendish Street London W1G 8JR on 14 November 2009 (2 pages)
14 November 2009123 increasing nom cap to £24,900 (1 page)
30 July 2009Incorporation (8 pages)