Company NameEngyco Limited
Company StatusDissolved
Company Number08424339
CategoryPrivate Limited Company
Incorporation Date28 February 2013(11 years, 2 months ago)
Dissolution Date25 April 2017 (7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stewart Michael Dodd
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2016(3 years, 3 months after company formation)
Appointment Duration10 months (closed 25 April 2017)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressTico 1 Calle Urcell 169
Barcelona
08036
Director NameMr Peter Sermol
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2016(3 years, 3 months after company formation)
Appointment Duration10 months (closed 25 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Theresa Road
London
W6 9AQ
Director NameMr Stewart Michael Dodd
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(same day as company formation)
RoleFinancier
Country of ResidenceSpain
Correspondence AddressCalle Fusina 5 Ic
.
Barcelona
08002
Director NameMr Daniel James Maude-Roxby-Montalto Di Friganito
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(same day as company formation)
RoleFinancier
Country of ResidenceSwitzerland
Correspondence Address6 Rue De Roveray
Geneva
1207
Director NameAlexander Shustorovich
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed03 May 2013(2 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 September 2015)
RoleFinancier
Country of ResidenceUnited State Of America
Correspondence Address21 Tudor Street
London
EC4Y 0DJ
Director NameMr Paul Charles Thomas
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(7 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 2015)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address21 Tudor Street
London
EC4Y 0DJ
Director NameMr John Savage
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2016(3 years, 1 month after company formation)
Appointment Duration2 months (resigned 23 June 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address1 Bedford Row
London
WC1R 4BZ

Location

Registered Address21 Theresa Road
London
W6 9AQ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London

Shareholders

90k at £0.01Patricia Gail Maude-roxby-montalto Di Fragnito
90.00%
Ordinary
10k at £0.01Pleiades Investment Group LTD
10.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Next Accounts Due30 November 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
13 July 2016Appointment of Mr Stewart Michael Dodd as a director on 23 June 2016 (3 pages)
13 July 2016Termination of appointment of John Savage as a director on 23 June 2016 (2 pages)
13 July 2016Registered office address changed from 1 Bedford Row London WC1R 4BZ to 21 Theresa Road London W6 9AQ on 13 July 2016 (2 pages)
13 July 2016Appointment of Peter Sermol as a director on 23 June 2016 (3 pages)
3 May 2016Appointment of Mr John Savage as a director on 20 April 2016 (2 pages)
29 April 2016Termination of appointment of Daniel James Maude-Roxby-Montalto Di Friganito as a director on 20 April 2016 (1 page)
9 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(3 pages)
4 January 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
10 November 2015Termination of appointment of Alexander Shustorovich as a director on 25 September 2015 (2 pages)
10 November 2015Termination of appointment of Paul Charles Thomas as a director on 1 May 2015 (2 pages)
10 November 2015Termination of appointment of Paul Charles Thomas as a director on 1 May 2015 (2 pages)
10 November 2015Registered office address changed from 21 Tudor Street London EC4Y 0DJ to 1 Bedford Row London WC1R 4BZ on 10 November 2015 (2 pages)
9 November 2015Appointment of Daniel James Maude-Roxby-Montalto Di Friganito as a director on 24 September 2015 (3 pages)
17 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
(4 pages)
4 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
26 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
(4 pages)
15 October 2013Termination of appointment of Stewart Dodd as a director (2 pages)
15 October 2013Appointment of Mr Paul Thomas as a director (3 pages)
15 October 2013Termination of appointment of Daniel Maude-Roxby-Montalto Di Fragnito as a director (2 pages)
28 May 2013Appointment of Alexander Shustorovich as a director (3 pages)
16 May 2013Sub-division of shares on 3 May 2013 (5 pages)
16 May 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 1,000
(4 pages)
16 May 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 1,000
(4 pages)
16 May 2013Sub-division of shares on 3 May 2013 (5 pages)
16 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division 03/05/2013
(43 pages)
1 March 2013Director's details changed for Mr Stewart Dodd on 28 February 2013 (3 pages)
28 February 2013Incorporation (44 pages)