Company NameEnergise Infrastructure Limited
Company StatusDissolved
Company Number07653185
CategoryPrivate Limited Company
Incorporation Date1 June 2011(12 years, 11 months ago)
Dissolution Date4 December 2012 (11 years, 4 months ago)

Directors

Director NameMr Steven Frankham
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMyosotis Woodlands Close
Bickley
Kent
BR1 2BD
Secretary NameMr John Clifton Gardner
StatusClosed
Appointed01 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address6 Irvine Way
Orpington
Kent
BR6 0AX
Director NameMr Ross David Waddington
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Chester Terrace
Brighton
West Sussex
BN1 6GB
Director NameMr Danny Jamie Chaney
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(3 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 28 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollymead Hazel Street Road
Maidstone
Kent
ME9 7SB
Director NameMr Jason Anthony Johnson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(3 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 28 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Plaza 66 Clifford Way
Maiidstone
Kent
ME16 8GD

Location

Registered AddressIrene House Five Arches Business Park
Maidstone Road
Sidcup
Kent
DA14 5AE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
13 August 2012Application to strike the company off the register (3 pages)
13 August 2012Application to strike the company off the register (3 pages)
6 July 2012Termination of appointment of Jason Johnson as a director (2 pages)
6 July 2012Termination of appointment of Danny Jamie Chaney as a director on 28 June 2012 (2 pages)
6 July 2012Termination of appointment of Danny Chaney as a director (2 pages)
6 July 2012Termination of appointment of Ross Waddington as a director (2 pages)
6 July 2012Termination of appointment of Ross David Waddington as a director on 28 June 2012 (2 pages)
6 July 2012Termination of appointment of Jason Anthony Johnson as a director on 28 June 2012 (2 pages)
24 June 2011Statement of capital following an allotment of shares on 24 June 2011
  • GBP 100
(3 pages)
24 June 2011Statement of capital following an allotment of shares on 24 June 2011
  • GBP 100
(3 pages)
23 June 2011Appointment of Mr Danny Jamie Chaney as a director (2 pages)
23 June 2011Appointment of Mr Danny Jamie Chaney as a director (2 pages)
23 June 2011Appointment of Mr Jason Anthony Johnson as a director (2 pages)
23 June 2011Appointment of Mr Jason Anthony Johnson as a director (2 pages)
1 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
1 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
1 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)