Company NameEnergy Efficiency Partners Limited
Company StatusDissolved
Company Number08041801
CategoryPrivate Limited Company
Incorporation Date23 April 2012(11 years, 11 months ago)
Dissolution Date12 March 2019 (5 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIshan Al Sabbagh
Date of BirthApril 1971 (Born 53 years ago)
NationalityArab- Beirut
StatusClosed
Appointed26 June 2017(5 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 12 March 2019)
RoleCompany Director
Country of ResidenceUk- Surrey
Correspondence Address163 Clarence Avenue
New Malden
Surrey
KT3 3TX
Director NameMr Gary John Davies
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wsm Connect House
133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameMr Alexander Gideon Clayton
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(11 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 15 August 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address60/62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
Director NameHosam El Eissawi
Date of BirthJuly 1977 (Born 46 years ago)
NationalityArab
StatusResigned
Appointed26 June 2017(5 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 21 March 2018)
RoleCompany Director
Country of ResidenceUk- Surrey
Correspondence Address10 Waddon Court Road
Croydon
Surrey
CR0 4AG
Director NameSamer Sallah
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityArab- Jenin
StatusResigned
Appointed26 June 2017(5 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 21 March 2018)
RoleCompany Director
Country of ResidenceUk- Surrey
Correspondence Address6 Gloucester Court 15a Overton Road
Sutton
Surrey
SM2 6QZ

Contact

Websitewww.energy-efficiency-partners.co.uk/
Email address[email protected]
Telephone07 416417965
Telephone regionMobile

Location

Registered Address163 Clarence Avenue
New Malden
Surrey
KT3 3TX
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London

Shareholders

100 at £0.01Gary Davies
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,729
Cash£355
Current Liabilities£25,354

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 September 2017Confirmation statement made on 15 August 2017 with updates (2 pages)
5 September 2017Termination of appointment of Gary John Davies as a director on 1 July 2017 (1 page)
26 July 2017Appointment of Ishan Al Sabbagh as a director on 26 June 2017 (2 pages)
26 July 2017Appointment of Hosam El Eissawi as a director on 26 June 2017 (2 pages)
26 July 2017Appointment of Samer Sallah as a director on 26 June 2017 (2 pages)
1 June 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
24 January 2017Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ to C/O Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 24 January 2017 (1 page)
21 July 2016Director's details changed for Mr Gary John Davies on 21 July 2016 (2 pages)
19 July 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
1 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(3 pages)
24 March 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
14 January 2015Termination of appointment of Alexander Gideon Clayton as a director on 15 August 2014 (1 page)
6 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
1 May 2013Registered office address changed from 14 Crescent Rd Kingston upon Thames London Surrey KT2 7RG United Kingdom on 1 May 2013 (1 page)
1 May 2013Director's details changed for Mr Alexander Gideon Clayton on 16 April 2013 (2 pages)
1 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
1 May 2013Director's details changed for Mr Gary John Davies on 16 April 2013 (2 pages)
1 May 2013Registered office address changed from 14 Crescent Rd Kingston upon Thames London Surrey KT2 7RG United Kingdom on 1 May 2013 (1 page)
3 April 2013Appointment of Mr Alexander Gideon Clayton as a director (2 pages)
27 March 2013Registered office address changed from 316 Totnes Rd Paignton Paignton Devon TQ4 7HD United Kingdom on 27 March 2013 (1 page)
23 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)