Company NameTrishe Energy UK Limited
Company StatusDissolved
Company Number07471675
CategoryPrivate Limited Company
Incorporation Date16 December 2010(13 years, 3 months ago)
Dissolution Date24 May 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRamkhumar Narasimhan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIndian
StatusClosed
Appointed16 December 2010(same day as company formation)
RoleManaging Director
Country of ResidenceIndia
Correspondence Address1 Doughty Street
London
WC1N 2PH
Secretary NameF&L Legal Llp (Corporation)
StatusResigned
Appointed16 December 2010(same day as company formation)
Correspondence Address8 Lincoln's Inn Fields
London
WC2A 3BP

Location

Registered Address1 Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200k at £1Ramkhumar Narasimhan
87.34%
Preference
29k at £1Trishe Energy Global Bv
12.66%
Ordinary

Financials

Year2014
Net Worth£6,203
Cash£13,588
Current Liabilities£70,871

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
12 February 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 228,989
(4 pages)
12 February 2015Register inspection address has been changed from C/O Trishe Energy Uk Ltd 72 Crown House Hammersmith Road London W14 8TH England to 1 Doughty Street London WC1N 2PH (1 page)
12 February 2015Director's details changed for Ramkhumar Narasimhan on 30 June 2012 (2 pages)
12 February 2015Register inspection address has been changed from C/O Trishe Energy Uk Ltd 72 Crown House Hammersmith Road London W14 8TH England to 1 Doughty Street London WC1N 2PH (1 page)
12 February 2015Register(s) moved to registered office address 1 Doughty Street London WC1N 2PH (1 page)
12 February 2015Director's details changed for Ramkhumar Narasimhan on 30 June 2012 (2 pages)
12 February 2015Register(s) moved to registered office address 1 Doughty Street London WC1N 2PH (1 page)
12 February 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 228,989
(4 pages)
11 February 2015Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 228,989
(4 pages)
11 February 2015Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 228,989
(4 pages)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
6 June 2014Compulsory strike-off action has been suspended (1 page)
6 June 2014Compulsory strike-off action has been suspended (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
12 March 2013Registered office address changed from Crown House 72 Hammersmith Road West Kensington London W14 8TH England on 12 March 2013 (1 page)
12 March 2013Registered office address changed from Crown House 72 Hammersmith Road West Kensington London W14 8TH England on 12 March 2013 (1 page)
7 January 2013Annual return made up to 16 December 2012 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 228,989
(4 pages)
7 January 2013Annual return made up to 16 December 2012 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 228,989
(4 pages)
14 June 2012Accounts for a small company made up to 31 March 2012 (7 pages)
14 June 2012Accounts for a small company made up to 31 March 2012 (7 pages)
6 January 2012Register inspection address has been changed from 8 Lincoln's Inn Fields London WC2A 3BP England (1 page)
6 January 2012Register inspection address has been changed from 8 Lincoln's Inn Fields London WC2A 3BP England (1 page)
6 January 2012Director's details changed for Ramkhumar Narasimhan on 5 January 2012 (2 pages)
6 January 2012Termination of appointment of F&L Legal Llp as a secretary (1 page)
6 January 2012Director's details changed for Ramkhumar Narasimhan on 5 January 2012 (2 pages)
6 January 2012Director's details changed for Ramkhumar Narasimhan on 5 January 2012 (2 pages)
6 January 2012Termination of appointment of F&L Legal Llp as a secretary (1 page)
4 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (6 pages)
28 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 December 2011Resolutions
  • RES13 ‐ Company business 30/11/2011
(1 page)
28 December 2011Resolutions
  • RES13 ‐ Company business 30/11/2011
(1 page)
28 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 July 2011Register(s) moved to registered inspection location (1 page)
13 July 2011Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom on 13 July 2011 (1 page)
13 July 2011Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom on 13 July 2011 (1 page)
13 July 2011Register(s) moved to registered inspection location (1 page)
12 July 2011Register inspection address has been changed (1 page)
12 July 2011Register inspection address has been changed (1 page)
13 April 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 28,989
(3 pages)
13 April 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 28,989
(3 pages)
15 March 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 9,995
(3 pages)
15 March 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 9,995
(3 pages)
15 March 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 9,995
(3 pages)
11 January 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
11 January 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
16 December 2010Incorporation (35 pages)
16 December 2010Incorporation (35 pages)