Company NameGeneration Utility Ltd.
Company StatusDissolved
Company Number08558525
CategoryPrivate Limited Company
Incorporation Date6 June 2013(10 years, 10 months ago)
Dissolution Date22 November 2016 (7 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Vincenzo Tinnirello
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityItalian
StatusClosed
Appointed06 June 2014(1 year after company formation)
Appointment Duration2 years, 5 months (closed 22 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Limes Court
Conduit Lane
Hoddesdon
Hertfordshire
EN11 8EP
Director NameMiss Danielle Nicolette Baldock
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor
87/89 High Street
Hoddesdon
Hertfordshire
EN11 8TL

Location

Registered AddressUnit 11 Limes Court
Conduit Lane
Hoddesdon
Hertfordshire
EN11 8EP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Shareholders

1 at £1Vincenzo Tinnirello
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
27 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
20 October 2015Compulsory strike-off action has been discontinued (1 page)
19 October 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
19 October 2015Registered office address changed from 1 Marshbarns Bishop's Stortford Hertfordshire CM23 2QN to Unit 11 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP on 19 October 2015 (1 page)
19 October 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
25 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
21 August 2014Appointment of Mr Vincenzo Tinnirello as a director on 6 June 2014 (2 pages)
21 August 2014Termination of appointment of Danielle Nicolette Baldock as a director on 6 June 2014 (1 page)
21 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(3 pages)
21 August 2014Termination of appointment of Danielle Nicolette Baldock as a director on 6 June 2014 (1 page)
21 August 2014Appointment of Mr Vincenzo Tinnirello as a director on 6 June 2014 (2 pages)
21 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(3 pages)
16 July 2014Registered office address changed from 1St Floor 87/89 High Street Hoddesdon Hertfordshire EN11 8TL England to 1 Marshbarns Bishop's Stortford Hertfordshire CM23 2QN on 16 July 2014 (1 page)
6 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
6 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)