Company NameCimco Energy Limited
Company StatusDissolved
Company Number07692903
CategoryPrivate Limited Company
Incorporation Date5 July 2011(12 years, 9 months ago)
Dissolution Date11 November 2014 (9 years, 5 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Director

Director NameMr Hayden Joshua Chittell
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornton House Thornton Road
Wimbledon
London
SW19 4NG

Location

Registered AddressThornton House
Thornton Road
London
SW19 4NG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Hayden Joshua Chittell
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014Registered office address changed from C/O C/O Epgi Limited Rosebery House 4 Farm Street London W1J 5RD to Thornton House Thornton Road London SW19 4NG on 23 September 2014 (1 page)
23 September 2014Registered office address changed from C/O C/O Epgi Limited Rosebery House 4 Farm Street London W1J 5RD to Thornton House Thornton Road London SW19 4NG on 23 September 2014 (1 page)
29 July 2014First Gazette notice for voluntary strike-off (1 page)
29 July 2014First Gazette notice for voluntary strike-off (1 page)
17 July 2014Application to strike the company off the register (3 pages)
17 July 2014Application to strike the company off the register (3 pages)
1 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (3 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (3 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (3 pages)
26 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
17 July 2012Registered office address changed from Thornton House Thornton Road Wimbledon London SW19 4NG United Kingdom on 17 July 2012 (1 page)
17 July 2012Registered office address changed from Thornton House Thornton Road Wimbledon London SW19 4NG United Kingdom on 17 July 2012 (1 page)
13 July 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
13 July 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
5 July 2011Incorporation (48 pages)
5 July 2011Incorporation (48 pages)