Company NameThe Energy Remedy Limited
Company StatusDissolved
Company Number08008512
CategoryPrivate Limited Company
Incorporation Date27 March 2012(12 years, 1 month ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMs Olive Miller
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2014(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 03 November 2015)
RoleManager
Country of ResidenceEngland
Correspondence AddressAlberminster House 38 Sydenham Road
Croydon
CR0 2EF
Director NameMs Lorraine Whittick
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address38 Sydenham Road
Croydon
CR0 2EF

Location

Registered AddressAlberminster House
38 Sydenham Road
Croydon
CR0 2EF
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Asphair LTD
75.00%
Ordinary
25 at £1Olive Miller
25.00%
Ordinary

Accounts

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

Filing History

3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 September 2014Compulsory strike-off action has been discontinued (1 page)
9 September 2014Compulsory strike-off action has been discontinued (1 page)
8 September 2014Termination of appointment of Lorraine Whittick as a director on 8 September 2014 (1 page)
8 September 2014Appointment of Ms Olive Miller as a director on 8 September 2014 (2 pages)
8 September 2014Appointment of Ms Olive Miller as a director on 8 September 2014 (2 pages)
8 September 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
8 September 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
8 September 2014Appointment of Ms Olive Miller as a director on 8 September 2014 (2 pages)
8 September 2014Termination of appointment of Lorraine Whittick as a director on 8 September 2014 (1 page)
8 September 2014Termination of appointment of Lorraine Whittick as a director on 8 September 2014 (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
24 July 2013Annual return made up to 27 March 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(3 pages)
24 July 2013Director's details changed for Ms Lorraine Whittick on 24 July 2013 (2 pages)
24 July 2013Director's details changed for Ms Lorraine Whittick on 24 July 2013 (2 pages)
24 July 2013Annual return made up to 27 March 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(3 pages)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
17 July 2013Registered office address changed from 2 Dartnell Road Croydon CR0 6JA England on 17 July 2013 (1 page)
17 July 2013Registered office address changed from 2 Dartnell Road Croydon CR0 6JA England on 17 July 2013 (1 page)
27 March 2012Incorporation (24 pages)
27 March 2012Incorporation (24 pages)