Company NameEHT Energy Ltd
Company StatusDissolved
Company Number08549296
CategoryPrivate Limited Company
Incorporation Date30 May 2013(10 years, 10 months ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35140Trade of electricity

Directors

Director NameMr David Marshall
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSayers Butterworth 12 Gough Square
London
EC4A 3DW
Director NameThomas Nix
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed03 September 2013(3 months after company formation)
Appointment Duration5 years, 11 months (closed 13 August 2019)
RoleEnergy Executive
Country of ResidenceUnited States
Correspondence Address12 3rd Floor 12 Gough Square
London
EC4A 3DW

Location

Registered AddressSayers Butterworth
12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1 at £1David Marshall
100.00%
Ordinary

Financials

Year2014
Turnover£65,335
Net Worth£5,241
Cash£919
Current Liabilities£31,426

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

13 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2019First Gazette notice for voluntary strike-off (1 page)
20 May 2019Application to strike the company off the register (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
31 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
1 August 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
1 August 2017Notification of Thomas Nix as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of David Marshall as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Thomas Nix as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
1 August 2017Notification of David Marshall as a person with significant control on 6 April 2016 (2 pages)
6 March 2017Total exemption full accounts made up to 31 May 2016 (12 pages)
6 March 2017Total exemption full accounts made up to 31 May 2016 (12 pages)
24 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(4 pages)
24 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(4 pages)
6 April 2016Total exemption full accounts made up to 31 May 2015 (11 pages)
6 April 2016Total exemption full accounts made up to 31 May 2015 (11 pages)
4 November 2015Total exemption full accounts made up to 31 May 2014 (11 pages)
4 November 2015Total exemption full accounts made up to 31 May 2014 (11 pages)
30 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
30 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
20 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(4 pages)
20 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(4 pages)
3 September 2013Appointment of Director Thomas Nix as a director (2 pages)
3 September 2013Appointment of Director Thomas Nix as a director (2 pages)
30 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)