Company NameEnergy For Humanity Ltd.
Company StatusDissolved
Company Number08952588
CategoryPrivate Limited Company
Incorporation Date21 March 2014(10 years, 1 month ago)
Dissolution Date27 June 2017 (6 years, 9 months ago)
Previous NameMarch4th Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameMs Kirsten Gogan
Date of BirthJuly 1975 (Born 48 years ago)
NationalityIrish
StatusClosed
Appointed21 March 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address40 Beauval Road
London
SE22 8UQ
Director NameMr Daniel Simon Aegerter
Date of BirthJuly 1969 (Born 54 years ago)
NationalitySwiss
StatusClosed
Appointed31 October 2014(7 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 27 June 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW

Location

Registered AddressQuadrant House, Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Kirsten Gogan
100.00%
Ordinary

Financials

Year2014
Net Worth-£54,044
Cash£18,291
Current Liabilities£72,335

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
30 March 2017Application to strike the company off the register (4 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 November 2016Registered office address changed from Uhy City Registrars Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 4 November 2016 (1 page)
4 November 2016Registered office address changed from C/O Coman & Co. Ltd the Gallery 14 Upland Road London SE22 9EE to Uhy City Registrars Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 4 November 2016 (1 page)
5 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(4 pages)
4 May 2016Director's details changed for Ms Kirsten Gogan on 4 May 2016 (2 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
24 February 2015Registered office address changed from Brookfield House 44-48 Davies Street London W1K 5JA England to C/O Coman & Co. Ltd the Gallery 14 Upland Road London SE22 9EE on 24 February 2015 (1 page)
31 October 2014Registered office address changed from 40 Beauval Road London SE22 8UQ United Kingdom to Brookfield House 44-48 Davies Street London W1K 5JA on 31 October 2014 (1 page)
31 October 2014Appointment of Mr Daniel Aegerter as a director on 31 October 2014 (2 pages)
8 April 2014Company name changed MARCH4TH LIMITED\certificate issued on 08/04/14
  • RES15 ‐ Change company name resolution on 2014-04-08
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)