Company NameEnvironment Safe Energy Limited
Company StatusDissolved
Company Number08565534
CategoryPrivate Limited Company
Incorporation Date12 June 2013(10 years, 10 months ago)
Dissolution Date22 February 2022 (2 years, 2 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste
Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Babuji Pattabi Kandaswamy
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityIndian
StatusClosed
Appointed12 June 2013(same day as company formation)
RoleBusiness
Country of ResidenceIndia
Correspondence AddressOffice Gold Building 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
Director NameMrs Subhashini Babuji
Date of BirthMay 1983 (Born 41 years ago)
NationalityIndian
StatusResigned
Appointed01 January 2016(2 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice Gold, Building 3 Chiswick Park London
566 Chiswick Park
W4 5YA
Director NameMr Rajkumar Ranganathan
Date of BirthMay 1973 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed01 January 2016(2 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 August 2020)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressOffice Gold Building 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA

Location

Registered AddressOffice Gold Building 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

55 at £1Babuji Pattabi Kandaswamy
55.00%
Ordinary
5 at £1Subhashini Babuji
5.00%
Ordinary
40 at £1Rajkumar Ranganathan
40.00%
Ordinary

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 August 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
13 August 2020Termination of appointment of Rajkumar Ranganathan as a director on 13 August 2020 (1 page)
13 August 2020Termination of appointment of Subhashini Babuji as a director on 13 August 2020 (1 page)
1 April 2020Compulsory strike-off action has been discontinued (1 page)
31 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
13 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
8 March 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
29 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
27 February 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
27 February 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
27 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
12 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
12 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
25 January 2016Director's details changed for Mr Rajkumar Ranganathan on 1 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Rajkumar Ranganathan on 1 January 2016 (2 pages)
22 January 2016Director's details changed for Mrs Subhashini Bapuji on 1 January 2016 (2 pages)
22 January 2016Director's details changed for Mrs Subhashini Bapuji on 1 January 2016 (2 pages)
22 January 2016Appointment of Mr Rajkumar Ranganathan as a director on 1 January 2016 (2 pages)
22 January 2016Appointment of Mr Rajkumar Ranganathan as a director on 1 January 2016 (2 pages)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
12 January 2016Appointment of Mrs Subhashini Bapuji as a director on 1 January 2016 (2 pages)
12 January 2016Appointment of Mrs Subhashini Bapuji as a director on 1 January 2016 (2 pages)
17 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
17 December 2014Compulsory strike-off action has been discontinued (1 page)
17 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
17 December 2014Compulsory strike-off action has been discontinued (1 page)
16 December 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
16 December 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
12 December 2014Director's details changed for Mr Babuji Pattabi Kandaswamy on 12 December 2014 (2 pages)
12 December 2014Director's details changed for Mr Babuji Pattabi Kandaswamy on 12 December 2014 (2 pages)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
12 June 2013Incorporation
Statement of capital on 2013-06-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
12 June 2013Incorporation
Statement of capital on 2013-06-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
12 June 2013Incorporation
Statement of capital on 2013-06-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)