London
E18 1HB
Director Name | Mr Andrew James Fallon |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Raven Road London E18 1HB |
Director Name | Roy Swaby |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 12 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Raven Road London E18 1HB |
Director Name | Richard Wistow |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 12 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Raven Road London E18 1HB |
Website | www.energycycle.com |
---|---|
Telephone | 0161 0311158 |
Telephone region | Manchester |
Registered Address | 55 Loudoun Road London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | Adam Sayer 8.33% Ordinary |
---|---|
1 at £1 | Linda Green 8.33% Ordinary |
1 at £1 | Thomas Dye 8.33% Ordinary |
3 at £1 | Richard Wistow 25.00% Ordinary |
2 at £1 | Christopher Dockrill 16.67% Ordinary |
2 at £1 | Leslie Maurice Jacobs 16.67% Ordinary |
2 at £1 | Roy Swaby 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,869 |
Cash | £1,393 |
Current Liabilities | £5,524 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
2 March 2021 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
---|---|
12 February 2021 | Confirmation statement made on 12 February 2021 with updates (4 pages) |
18 February 2020 | Confirmation statement made on 12 February 2020 with updates (4 pages) |
28 October 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
21 February 2019 | Confirmation statement made on 12 February 2019 with updates (4 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
15 February 2018 | Confirmation statement made on 12 February 2018 with updates (4 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
3 April 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
5 October 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
5 October 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
6 June 2016 | Termination of appointment of Richard Wistow as a director on 12 April 2016 (1 page) |
6 June 2016 | Termination of appointment of Roy Swaby as a director on 12 April 2016 (1 page) |
6 June 2016 | Termination of appointment of Richard Wistow as a director on 12 April 2016 (1 page) |
6 June 2016 | Termination of appointment of Roy Swaby as a director on 12 April 2016 (1 page) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
19 August 2015 | Statement of capital following an allotment of shares on 13 February 2015
|
19 August 2015 | Statement of capital following an allotment of shares on 13 February 2015
|
27 April 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
20 February 2015 | Director's details changed for Roy Swaby on 11 February 2015 (2 pages) |
20 February 2015 | Director's details changed for Roy Swaby on 11 February 2015 (2 pages) |
20 February 2015 | Director's details changed for Leslie Maurice Jacobs on 11 February 2015 (2 pages) |
20 February 2015 | Director's details changed for Richard Wistow on 11 February 2015 (2 pages) |
20 February 2015 | Director's details changed for Richard Wistow on 11 February 2015 (2 pages) |
20 February 2015 | Director's details changed for Leslie Maurice Jacobs on 11 February 2015 (2 pages) |
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
3 June 2014 | Statement of capital following an allotment of shares on 21 May 2014
|
3 June 2014 | Statement of capital following an allotment of shares on 21 May 2014
|
14 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders (6 pages) |
14 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders (6 pages) |
15 October 2013 | Registered office address changed from 1 Raven Road London E18 1HB United Kingdom on 15 October 2013 (1 page) |
15 October 2013 | Registered office address changed from 1 Raven Road London E18 1HB United Kingdom on 15 October 2013 (1 page) |
22 July 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
22 July 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
22 July 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
30 April 2013 | Appointment of Leslie Maurice Jacobs as a director (3 pages) |
30 April 2013 | Appointment of Roy Swaby as a director (3 pages) |
30 April 2013 | Appointment of Roy Swaby as a director (3 pages) |
30 April 2013 | Termination of appointment of Andrew Fallon as a director (2 pages) |
30 April 2013 | Appointment of Leslie Maurice Jacobs as a director (3 pages) |
30 April 2013 | Termination of appointment of Andrew Fallon as a director (2 pages) |
30 April 2013 | Appointment of Richard Wistow as a director (3 pages) |
30 April 2013 | Appointment of Richard Wistow as a director (3 pages) |
12 February 2013 | Incorporation (35 pages) |
12 February 2013 | Incorporation (35 pages) |