Company NameEnergetic Innovations Limited
Company StatusDissolved
Company Number07546509
CategoryPrivate Limited Company
Incorporation Date1 March 2011(13 years, 1 month ago)
Dissolution Date20 June 2017 (6 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMrs Swetha Bejugam
Date of BirthMay 1987 (Born 36 years ago)
NationalityIndian
StatusClosed
Appointed05 July 2014(3 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 20 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1, Trinity Yard Trinity Lane
Hinckley
Leicestershire
LE10 0BH
Director NameMr Dilip Kumar Talluri
Date of BirthMay 1982 (Born 41 years ago)
NationalityIndian
StatusResigned
Appointed01 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Trinity Yard
Trinity House Trinity Lane
Hinckley
Leicestershire
LE10 0BH
Director NameMr Shankar Devarashetty
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(2 years, 4 months after company formation)
Appointment Duration2 weeks (resigned 15 July 2013)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address9 Baldwin Gardens
Hounslow
TW3 4NG
Director NameMrs Prasanthi Soma
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(2 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 July 2014)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressOffice Gold Building 3, Chiswick Park
566 Chiswick High Road
London
Middlesex
W4 5YA

Location

Registered AddressOffice Gold Building 3, Chiswick Park
566 Chiswick High Road
London
Middlesex
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Prasanthi Soma
50.00%
Ordinary
50 at £1Swetha Bejugam
50.00%
Ordinary

Financials

Year2014
Net Worth£6,933
Cash£3,008
Current Liabilities£7,096

Accounts

Latest Accounts3 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End03 March

Filing History

20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
22 March 2017Application to strike the company off the register (3 pages)
4 March 2017Previous accounting period shortened from 30 September 2017 to 3 March 2017 (1 page)
4 March 2017Unaudited abridged accounts made up to 3 March 2017 (6 pages)
6 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
2 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
9 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 July 2015Director's details changed for Mrs Swetha Bejugam on 1 July 2015 (2 pages)
1 July 2015Director's details changed for Mrs Swetha Bejugam on 1 July 2015 (2 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
9 May 2015Appointment of Mrs Swetha Bejugam as a director on 5 July 2014 (2 pages)
9 May 2015Termination of appointment of Prasanthi Soma as a director on 5 July 2014 (1 page)
9 May 2015Termination of appointment of Prasanthi Soma as a director on 5 July 2014 (1 page)
9 May 2015Appointment of Mrs Swetha Bejugam as a director on 5 July 2014 (2 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
29 July 2013Termination of appointment of Dilip Talluri as a director (1 page)
29 July 2013Registered office address changed from Office Gold Building 3, Chiswick Park 566 Chiswick High Road London Middlesex W4 5YA England on 29 July 2013 (1 page)
29 July 2013Appointment of Mrs Prasanthi Soma as a director (2 pages)
29 July 2013Termination of appointment of Dilip Talluri as a director (1 page)
29 July 2013Registered office address changed from Flat 1 Trinity Yard Trinity House Trinity Lane Hinckley Leicestershire LE10 0BH United Kingdom on 29 July 2013 (1 page)
29 July 2013Annual return made up to 29 July 2013 with a full list of shareholders (3 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 July 2013Termination of appointment of Shankar Devarashetty as a director (1 page)
15 July 2013Appointment of Mr Shankar Devarashetty as a director (2 pages)
10 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
10 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
28 November 2012Amended accounts made up to 31 March 2012 (6 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 October 2012Director's details changed for Mr Dilip Kumar Talluri on 23 October 2012 (2 pages)
23 October 2012Registered office address changed from 65 Granville Gardens Hinckley Leicestershire Tyersal LE10 0JD England on 23 October 2012 (1 page)
7 March 2012Registered office address changed from 65 Granville Gardens Hinckley Leicestershire LE10 0JD United Kingdom on 7 March 2012 (1 page)
7 March 2012Registered office address changed from 65 Granville Gardens Hinckley Leicestershire LE10 0JD United Kingdom on 7 March 2012 (1 page)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
24 January 2012Registered office address changed from 125 Woolcombers Way Tyersal Bradford BD4 8JJ England on 24 January 2012 (1 page)
24 January 2012Director's details changed for Mr Dilip Kumar Talluri on 24 January 2012 (2 pages)
1 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)