Company NameGMT Energy Limited
Company StatusDissolved
Company Number07922652
CategoryPrivate Limited Company
Incorporation Date25 January 2012(12 years, 2 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35140Trade of electricity

Directors

Director NameMs Marie Puleo
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed29 November 2013(1 year, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 06 September 2016)
RoleEditor
Country of ResidenceUnited States
Correspondence AddressSayers Butterworth 12 Gough Square
London
EC4A 3DW
Director NameMr Alan McClay
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(same day as company formation)
RoleConsultant
Country of ResidenceFrance
Correspondence Address4th Floor
Reading Bridge House George Street
Reading
Berkshire
RG1 8LS

Contact

Websitewww.gmtenergyltd.com

Location

Registered AddressSayers Butterworth
12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

6 at £1Alan Mcclay
50.00%
Ordinary
6 at £1Thomas Nix
50.00%
Ordinary

Financials

Year2014
Turnover£72,499
Net Worth£4,705
Cash£1,124
Current Liabilities£107,008

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
10 June 2016Application to strike the company off the register (3 pages)
10 June 2016Application to strike the company off the register (3 pages)
8 March 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 12
(3 pages)
8 March 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 12
(3 pages)
2 March 2016Total exemption full accounts made up to 30 April 2015 (11 pages)
2 March 2016Total exemption full accounts made up to 30 April 2015 (11 pages)
10 October 2015Administrative restoration application (3 pages)
10 October 2015Administrative restoration application (3 pages)
10 October 2015Total exemption full accounts made up to 30 April 2014 (11 pages)
10 October 2015Total exemption full accounts made up to 30 April 2014 (11 pages)
22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
21 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 12
(3 pages)
21 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 12
(3 pages)
17 June 2014Registered office address changed from , C/O Throgmorton, 4th Floor, Reading Bridge House George Street, Reading, Berkshire, RG1 8LS on 17 June 2014 (1 page)
17 June 2014Registered office address changed from C/O Throgmorton 4Th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS on 17 June 2014 (1 page)
17 June 2014Registered office address changed from , C/O Throgmorton, 4th Floor, Reading Bridge House George Street, Reading, Berkshire, RG1 8LS on 17 June 2014 (1 page)
22 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 12
(3 pages)
22 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 12
(3 pages)
29 November 2013Appointment of Ms Marie Puleo as a director (2 pages)
29 November 2013Termination of appointment of Alan Mcclay as a director (1 page)
29 November 2013Appointment of Ms Marie Puleo as a director (2 pages)
29 November 2013Termination of appointment of Alan Mcclay as a director (1 page)
25 October 2013Total exemption full accounts made up to 30 April 2013 (8 pages)
25 October 2013Total exemption full accounts made up to 30 April 2013 (8 pages)
20 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
25 January 2013Current accounting period extended from 31 January 2013 to 30 April 2013 (1 page)
25 January 2013Current accounting period extended from 31 January 2013 to 30 April 2013 (1 page)
7 September 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 12
(3 pages)
7 September 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 12
(3 pages)
7 September 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 12
(3 pages)
25 May 2012Registered office address changed from , Empire House 175 Piccadilly, 4th Floor, London, W1J 9EN, United Kingdom on 25 May 2012 (1 page)
25 May 2012Registered office address changed from Empire House 175 Piccadilly 4Th Floor London W1J 9EN United Kingdom on 25 May 2012 (1 page)
25 May 2012Registered office address changed from , Empire House 175 Piccadilly, 4th Floor, London, W1J 9EN, United Kingdom on 25 May 2012 (1 page)
25 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)