Company NameEnergyzzia Limited
Company StatusDissolved
Company Number07547355
CategoryPrivate Limited Company
Incorporation Date1 March 2011(13 years, 1 month ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMrs Xanthi Sofokleous
Date of BirthJuly 1976 (Born 47 years ago)
NationalityCypriot
StatusClosed
Appointed01 October 2012(1 year, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 01 November 2016)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address483 Green Lanes
London
N13 4BS
Director NameMr Darryl David Gibb
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oar Building The Embankment
Annadale Avenue
Belfast
BT37 3NB
Northern Ireland
Director NameMr Anne-Marie Roche
Date of BirthMarch 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed01 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceFrance (Incl. Monaco)
Correspondence AddressBoulevard Anatole
Lion Sur Mer
14780

Location

Registered Address483 Green Lanes
London
N13 4BS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1000 at £1Xanthi Sofokleous
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,460
Current Liabilities£5,460

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
26 January 2016Compulsory strike-off action has been discontinued (1 page)
25 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 1,000
(3 pages)
19 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
5 December 2012Appointment of Mrs Xanthi Sofokleous as a director (2 pages)
5 December 2012Termination of appointment of Darryl Gibb as a director (1 page)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
22 May 2012Registered office address changed from 1St Floor Kestrel House Primett Road Stevenage Herts SG1 3EE England on 22 May 2012 (1 page)
18 May 2012Termination of appointment of Anne-Marie Roche as a director (1 page)
18 May 2012Appointment of Mr Darryl David Gibb as a director (2 pages)
18 May 2012Statement of capital following an allotment of shares on 1 March 2011
  • GBP 1,000
(3 pages)
18 May 2012Statement of capital following an allotment of shares on 1 March 2011
  • GBP 1,000
(3 pages)
1 March 2011Incorporation (21 pages)