Company NameBodmin Energy Limited
Company StatusDissolved
Company Number07835682
CategoryPrivate Limited Company
Incorporation Date4 November 2011(12 years, 4 months ago)
Dissolution Date16 March 2021 (3 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Edward Thomas Morton Rowlandson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2011(3 days after company formation)
Appointment Duration9 years, 4 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Secretary NameThe Finance And Industrial Trust Limited (Corporation)
StatusClosed
Appointed07 November 2011(3 days after company formation)
Appointment Duration9 years, 4 months (closed 16 March 2021)
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMrs Susan Margaret Younghusband
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(3 days after company formation)
Appointment Duration4 years, 1 month (resigned 23 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed04 November 2011(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed04 November 2011(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 2011(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websiterogroup.co.uk
Email address[email protected]

Location

Registered AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3k at £1Ro Trading Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2020First Gazette notice for voluntary strike-off (1 page)
25 November 2020Application to strike the company off the register (1 page)
5 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
5 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
7 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
13 November 2018Confirmation statement made on 4 November 2018 with updates (4 pages)
16 February 2018Statement of capital following an allotment of shares on 24 January 2018
  • GBP 3,015
(4 pages)
14 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
14 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
6 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
10 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
7 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
7 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
12 January 2016Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 (1 page)
12 January 2016Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 (1 page)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
20 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 3,000
(5 pages)
20 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 3,000
(5 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 3,000
(5 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 3,000
(5 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 3,000
(5 pages)
16 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
16 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
13 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 3,000
(5 pages)
13 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 3,000
(5 pages)
13 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 3,000
(5 pages)
2 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
2 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
15 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
27 March 2012Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 27 March 2012 (1 page)
27 March 2012Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 27 March 2012 (1 page)
14 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
14 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
10 November 2011Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
10 November 2011Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
10 November 2011Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
10 November 2011Termination of appointment of Richard Bursby as a director (1 page)
10 November 2011Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
10 November 2011Termination of appointment of Huntsmoor Limited as a director (1 page)
10 November 2011Termination of appointment of Huntsmoor Limited as a director (1 page)
10 November 2011Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
10 November 2011Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
10 November 2011Termination of appointment of Richard Bursby as a director (1 page)
8 November 2011Appointment of Susan Margaret Younghusband as a director (2 pages)
8 November 2011Appointment of Susan Margaret Younghusband as a director (2 pages)
7 November 2011Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages)
7 November 2011Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages)
7 November 2011Appointment of The Finance and Industrial Trust Limited as a secretary (2 pages)
7 November 2011Appointment of The Finance and Industrial Trust Limited as a secretary (2 pages)
4 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
4 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)