London
SE24 9LR
Director Name | Mr Richard Malcolm Lindley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Castle Mews Bedford MK40 3UT |
Director Name | Mr David John Collett |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2012(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 163 Herne Hill London SE24 9LR |
Director Name | Mr Jorge Dot Saldana |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 02 June 2014(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Alfred Road Kingston Upon Thames Surrey KT1 2UA |
Registered Address | 163 Herne Hill London SE24 9LR |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £0.01 | Energy Money Lda 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2016 | Termination of appointment of Jorge Dot Saldana as a director on 25 August 2016 (1 page) |
7 September 2016 | Termination of appointment of Jorge Dot Saldana as a director on 25 August 2016 (1 page) |
27 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-08-25
|
25 August 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-08-25
|
30 June 2016 | Director's details changed for Mr. Jorge Dot Saldana on 30 March 2016 (2 pages) |
30 June 2016 | Director's details changed for Mr. Jorge Dot Saldana on 30 March 2016 (2 pages) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 May 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
22 April 2015 | Registered office address changed from 24 Castle Mews Bedford MK40 3UT to 163 Herne Hill London SE24 9LR on 22 April 2015 (1 page) |
22 April 2015 | Termination of appointment of David John Collett as a director on 17 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Richard Malcolm Lindley as a director on 17 April 2015 (1 page) |
22 April 2015 | Registered office address changed from 24 Castle Mews Bedford MK40 3UT to 163 Herne Hill London SE24 9LR on 22 April 2015 (1 page) |
22 April 2015 | Termination of appointment of David John Collett as a director on 17 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Richard Malcolm Lindley as a director on 17 April 2015 (1 page) |
2 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 September 2014 | Appointment of Mr João Tiago De Carvalho Vaz Serra De Moura as a director on 1 September 2014 (2 pages) |
3 September 2014 | Appointment of Mr João Tiago De Carvalho Vaz Serra De Moura as a director on 1 September 2014 (2 pages) |
3 September 2014 | Appointment of Mr João Tiago De Carvalho Vaz Serra De Moura as a director on 1 September 2014 (2 pages) |
2 June 2014 | Appointment of Mr Jorge Dot as a director (2 pages) |
2 June 2014 | Appointment of Mr Jorge Dot as a director (2 pages) |
11 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
1 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
1 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Director's details changed for Richard Malcolm Lindley on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Richard Malcolm Lindley on 8 July 2013 (2 pages) |
8 July 2013 | Registered office address changed from 8-10 Grosvenor Gardens London SW1W 0DH United Kingdom on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from 8-10 Grosvenor Gardens London SW1W 0DH United Kingdom on 8 July 2013 (1 page) |
8 July 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Director's details changed for Richard Malcolm Lindley on 8 July 2013 (2 pages) |
8 July 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Registered office address changed from 8-10 Grosvenor Gardens London SW1W 0DH United Kingdom on 8 July 2013 (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2012 | Sub-division of shares on 23 October 2012 (5 pages) |
25 October 2012 | Sub-division of shares on 23 October 2012 (5 pages) |
24 October 2012 | Appointment of Mr David John Collett as a director (2 pages) |
24 October 2012 | Appointment of Mr David John Collett as a director (2 pages) |
14 August 2012 | Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom on 14 August 2012 (1 page) |
14 August 2012 | Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom on 14 August 2012 (1 page) |
2 March 2012 | Incorporation (36 pages) |
2 March 2012 | Incorporation (36 pages) |