Company NameEnergitismo Limited
Company StatusDissolved
Company Number08480712
CategoryPrivate Limited Company
Incorporation Date9 April 2013(11 years ago)
Dissolution Date19 September 2023 (7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameClaudia Bettiol
Date of BirthApril 1969 (Born 55 years ago)
NationalityItalian
StatusClosed
Appointed09 April 2013(same day as company formation)
RoleConsultant
Country of ResidenceItaly
Correspondence AddressDoshi Accountants Ltd 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
Director NameGavin Edmond Tulloch
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAustralian
StatusClosed
Appointed09 April 2013(same day as company formation)
RoleConsultant
Country of ResidenceItaly
Correspondence AddressDoshi Accountants Ltd 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
Director NameMr Federico Salvitti
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed09 April 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Windsor House
1270 London Road
Norbury
London
SW26 4DH

Contact

Websitewww.energitismo.com/
Telephone020 32890226
Telephone regionLondon

Location

Registered AddressDoshi Accountants Ltd 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

81 at £1Claudia Bettiol
30.34%
Ordinary B
81 at £1Gavin Edmond Tulloch
30.34%
Ordinary B
50 at £1Claudia Bettiol
18.73%
Ordinary A
50 at £1Gavin Edmond Tulloch
18.73%
Ordinary A
5 at £1Nicoletta Dimarco
1.87%
Ordinary B

Financials

Year2014
Net Worth-£164,100
Cash£10,389
Current Liabilities£175,042

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 September 2023Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
23 November 2022Accounts for a dormant company made up to 30 April 2022 (8 pages)
12 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
24 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
13 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 30 April 2020 (4 pages)
13 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
9 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 30 April 2018 (3 pages)
9 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
19 May 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
13 July 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 267
(6 pages)
13 July 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 267
(6 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016Amended total exemption small company accounts made up to 30 April 2015 (7 pages)
8 March 2016Amended total exemption small company accounts made up to 30 April 2015 (7 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 267
(4 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 267
(4 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 267
(4 pages)
20 February 2015Director's details changed for Gavin Edmond Tulloch on 9 April 2013 (2 pages)
20 February 2015Director's details changed for Gavin Edmond Tulloch on 9 April 2013 (2 pages)
20 February 2015Director's details changed for Gavin Edmond Tulloch on 9 April 2013 (2 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
19 August 2014Compulsory strike-off action has been discontinued (1 page)
19 August 2014Compulsory strike-off action has been discontinued (1 page)
18 August 2014Director's details changed for Gavin Edmond Tulloch on 18 August 2014 (2 pages)
18 August 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 200
(4 pages)
18 August 2014Director's details changed for Claudia Bettiol on 18 August 2014 (2 pages)
18 August 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 200
(4 pages)
18 August 2014Director's details changed for Claudia Bettiol on 18 August 2014 (2 pages)
18 August 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 200
(4 pages)
18 August 2014Director's details changed for Gavin Edmond Tulloch on 18 August 2014 (2 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
31 May 2014Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW26 4DH United Kingdom on 31 May 2014 (1 page)
31 May 2014Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW26 4DH United Kingdom on 31 May 2014 (1 page)
4 April 2014Termination of appointment of Federico Salvitti as a director (1 page)
4 April 2014Termination of appointment of Federico Salvitti as a director (1 page)
9 April 2013Incorporation
Statement of capital on 2013-04-09
  • GBP 100
  • GBP 100
(47 pages)
9 April 2013Incorporation
Statement of capital on 2013-04-09
  • GBP 100
  • GBP 100
(47 pages)