Company NameEnergy Investment Opportunities Limited
Company StatusDissolved
Company Number08739072
CategoryPrivate Limited Company
Incorporation Date18 October 2013(10 years, 6 months ago)
Dissolution Date27 April 2021 (2 years, 12 months ago)
Previous NameMOFO Sixty-Three Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Peter Redmond
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2014(8 months, 1 week after company formation)
Appointment Duration6 years, 10 months (closed 27 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameEdward John Lukins
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mofo Notices Limited Citypoint
One Ropemaker Street
London
EC2Y 9AW
Secretary NameChristopher Yates
NationalityBritish
StatusResigned
Appointed11 March 2014(4 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 10 November 2014)
RoleCompany Director
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMOFO Nominees Limited (Corporation)
StatusResigned
Appointed18 October 2013(same day as company formation)
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Secretary NameMOFO Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2013(same day as company formation)
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW

Location

Registered AddressDashwood
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

1 at £1Mofo Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

31 October 2017Confirmation statement made on 18 October 2017 with updates (3 pages)
3 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
31 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
29 October 2016Compulsory strike-off action has been discontinued (1 page)
28 October 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016Registered office address changed from C/O Mofo Notices Limited Citypoint One Ropemaker Street London EC2Y 9AW to C/O Cooley Services Limited Dashwood 69 Old Broad Street London EC2M 1QS on 31 May 2016 (2 pages)
9 December 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(3 pages)
15 June 2015Micro company accounts made up to 31 October 2014 (2 pages)
10 November 2014Termination of appointment of Christopher Yates as a secretary on 10 November 2014 (1 page)
10 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(4 pages)
7 July 2014Termination of appointment of Edward Lukins as a director (2 pages)
7 July 2014Termination of appointment of Mofo Nominees Limited as a director (2 pages)
7 July 2014Appointment of Peter Redmond as a director (3 pages)
17 March 2014Termination of appointment of Mofo Secretaries Limited as a secretary (2 pages)
17 March 2014Appointment of Christopher Yates as a secretary (3 pages)
11 March 2014Company name changed mofo sixty-three LIMITED\certificate issued on 11/03/14
  • RES15 ‐ Change company name resolution on 2014-03-10
(2 pages)
11 March 2014Change of name notice (2 pages)
18 October 2013Incorporation
Statement of capital on 2013-10-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)