Company NameEnergesmart Ltd
Company StatusDissolved
Company Number08193761
CategoryPrivate Limited Company
Incorporation Date29 August 2012(11 years, 8 months ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAaron Hall
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(same day as company formation)
RoleEnergy Consultancy
Country of ResidenceEssex
Correspondence Address10 Green Avenue
Canvey Island
Essex
SS8 0LH
Director NameMr Alan John Hall
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(same day as company formation)
RoleEnergy Consultancy
Country of ResidenceEngland
Correspondence Address10 Green Avenue
Canvey Island
Essex
SS8 0LH
Secretary NameAmanda Hall
StatusResigned
Appointed29 August 2012(same day as company formation)
RoleCompany Director
Correspondence Address10 Green Avenue
Canvey Island
Essex
SS8 0LH
Director NameMr James Dellaway
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBriitish
StatusResigned
Appointed30 May 2013(9 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 14 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lorne Park Road
Bournemouth
BH1 1JJ
Director NameMr Stephen Rosen
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(9 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 14 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lorne Park Road
Bournemouth
BH1 1JJ
Director NameMr James Dellaway
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(1 year, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lorne Park Road
Bournemouth
BH1 1JJ

Location

Registered AddressSuite 124 Finsbury Business Centre
Bowling Green Lane
London
EC1R 0NE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1Aaron Hall
33.33%
Ordinary A
1 at £1Alan Hall
33.33%
Ordinary A
1 at £1Amanda Hall
33.33%
Ordinary A

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

9 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
8 January 2014Registered office address changed from 11 Dettingen Crescent Deepcut Camberley Surrey GU16 6GN on 8 January 2014 (1 page)
8 January 2014Termination of appointment of James Dellaway as a director on 8 January 2014 (1 page)
8 January 2014Termination of appointment of Alan John Hall as a director on 8 January 2014 (1 page)
8 January 2014Registered office address changed from 11 Dettingen Crescent Deepcut Camberley Surrey GU16 6GN on 8 January 2014 (1 page)
8 January 2014Termination of appointment of Alan John Hall as a director on 8 January 2014 (1 page)
8 January 2014Termination of appointment of James Dellaway as a director on 8 January 2014 (1 page)
23 October 2013Appointment of Mr James Dellaway as a director on 21 October 2013 (2 pages)
10 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 3
(3 pages)
2 August 2013Termination of appointment of James Dellaway as a director on 14 June 2013 (1 page)
2 August 2013Termination of appointment of Stephen Rosen as a director on 14 June 2013 (1 page)
6 June 2013Termination of appointment of Aaron Hall as a director on 30 May 2013 (1 page)
6 June 2013Termination of appointment of Amanda Hall as a secretary on 30 May 2013 (1 page)
6 June 2013Appointment of Mr Stephen Rosen as a director on 30 May 2013 (2 pages)
6 June 2013Appointment of Mr James Dellaway as a director on 30 May 2013 (2 pages)
4 June 2013Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom on 4 June 2013 (2 pages)
4 June 2013Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom on 4 June 2013 (2 pages)
29 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)