Company NameEnergy Corse UK Limited
Company StatusDissolved
Company Number07089861
CategoryPrivate Limited Company
Incorporation Date28 November 2009(14 years, 4 months ago)
Dissolution Date18 April 2017 (6 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Director

Director NameNeil Andrew Berryman
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2009(same day as company formation)
RoleMotorsport Engineering
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Kent
BR8 7PA

Location

Registered AddressThe Old Barn
Off Wood Street
Swanley Village
Kent
BR8 7PA
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Neil Andrew Berryman
100.00%
Ordinary

Financials

Year2014
Net Worth£5,759
Cash£14,229
Current Liabilities£31,159

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Next Accounts Due31 August 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017Application to strike the company off the register (3 pages)
11 June 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
9 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(3 pages)
2 April 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
17 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(3 pages)
16 April 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
2 April 2014Compulsory strike-off action has been discontinued (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
26 June 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
19 February 2013Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
27 February 2012Annual return made up to 28 November 2011 with a full list of shareholders (3 pages)
13 October 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
6 January 2011Director's details changed for Neil Andrew Berryman on 1 December 2009 (2 pages)
6 January 2011Director's details changed for Neil Andrew Berryman on 1 December 2009 (2 pages)
6 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (3 pages)
6 January 2011Registered office address changed from the Lodge Darenth Hill Darenth Kent DA2 7QR United Kingdom on 6 January 2011 (1 page)
6 January 2011Registered office address changed from the Lodge Darenth Hill Darenth Kent DA2 7QR United Kingdom on 6 January 2011 (1 page)
28 November 2009Incorporation (33 pages)