London
N3 1XW
Secretary Name | Mr Peter Cameron |
---|---|
Status | Current |
Appointed | 12 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mr Abdul Jalil Ahmed Jumriany |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Afghan |
Status | Current |
Appointed | 26 September 2018(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mrs Destiny Omonigho Cameron |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 16 August 2021(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Website | energymarketsglobal.com |
---|
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
1000 at £0.01 | Peter Cameron 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,762 |
Cash | £4 |
Current Liabilities | £64,573 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (6 days from now) |
4 January 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
28 May 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
12 June 2019 | Notification of Abdul Jalil Jumriany as a person with significant control on 26 September 2018 (2 pages) |
12 June 2019 | Change of details for Peter Nigel Cameron as a person with significant control on 26 September 2018 (2 pages) |
12 June 2019 | Confirmation statement made on 12 April 2019 with updates (5 pages) |
1 February 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
1 February 2019 | Amended total exemption full accounts made up to 30 April 2017 (7 pages) |
26 September 2018 | Appointment of Mr Abdul Jalil Ahmed Jumriany as a director on 26 September 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
1 February 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
5 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2017 | Confirmation statement made on 12 April 2017 with updates (4 pages) |
30 June 2017 | Notification of Peter Cameron as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 12 April 2017 with updates (4 pages) |
30 June 2017 | Notification of Peter Cameron as a person with significant control on 6 April 2016 (2 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
23 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
1 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
6 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
15 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
10 January 2014 | Company name changed enmarkets LIMITED\certificate issued on 10/01/14
|
10 January 2014 | Company name changed enmarkets LIMITED\certificate issued on 10/01/14
|
12 April 2013 | Incorporation
|
12 April 2013 | Incorporation
|