Company NameDe Energy Ltd
Company StatusDissolved
Company Number09092488
CategoryPrivate Limited Company
Incorporation Date19 June 2014(9 years, 10 months ago)
Dissolution Date3 May 2017 (7 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Larry Deon Evans
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2015(7 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 03 May 2017)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address42 Chiswick Green Studios
1 Evershed Walk
London
W4 5BW
Secretary NameMr Larry Deon Evans
StatusClosed
Appointed03 February 2015(7 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 03 May 2017)
RoleCompany Director
Correspondence Address42 Chiswick Green Sturidos
1 Evershed Walk
London
W4 5BW
Director NameMr Deon Evans
Date of BirthMay 1975 (Born 49 years ago)
NationalityWales
StatusResigned
Appointed19 June 2014(same day as company formation)
RoleEngineer
Country of ResidenceWales
Correspondence Address42 Chiswick Green Studios Evershed Walk
London
W4 5BW
Secretary NameMr Eddie Lee
StatusResigned
Appointed19 June 2014(same day as company formation)
RoleCompany Director
Correspondence Address20a Stamford Brook Road, London 20a
Stamford Brook Road
London
W6 0XH
Director NameMr Eddie Lee
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(2 weeks, 5 days after company formation)
Appointment Duration7 months (resigned 03 February 2015)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address20a Stamford Brook Road Stamford Brook Road
London
W6 0XH

Location

Registered Address20a Stamford Brook Road
London
W6 0XH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London

Accounts

Next Accounts Due19 March 2016 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

3 May 2017Final Gazette dissolved following liquidation (1 page)
3 May 2017Final Gazette dissolved following liquidation (1 page)
3 February 2017Completion of winding up (1 page)
3 February 2017Completion of winding up (1 page)
14 October 2015Order of court to wind up (2 pages)
14 October 2015Order of court to wind up (2 pages)
13 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
13 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
13 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
12 March 2015Appointment of Mr Larry Deon Evans as a director on 3 February 2015 (2 pages)
12 March 2015Appointment of Mr Larry Deon Evans as a director on 3 February 2015 (2 pages)
12 March 2015Appointment of Mr Larry Deon Evans as a director on 3 February 2015 (2 pages)
11 March 2015Appointment of Mr. Larry Deon Evans as a secretary on 3 February 2015 (2 pages)
11 March 2015Termination of appointment of Eddie Lee as a director on 3 February 2015 (1 page)
11 March 2015Appointment of Mr. Larry Deon Evans as a secretary on 3 February 2015 (2 pages)
11 March 2015Termination of appointment of Eddie Lee as a secretary on 3 February 2015 (1 page)
11 March 2015Termination of appointment of Eddie Lee as a secretary on 3 February 2015 (1 page)
11 March 2015Termination of appointment of Eddie Lee as a director on 3 February 2015 (1 page)
11 March 2015Termination of appointment of Eddie Lee as a director on 3 February 2015 (1 page)
11 March 2015Termination of appointment of Eddie Lee as a secretary on 3 February 2015 (1 page)
11 March 2015Appointment of Mr. Larry Deon Evans as a secretary on 3 February 2015 (2 pages)
4 November 2014Registered office address changed from 42 Chiswick Green Studio 1 Evershed Walk London W4 5BW England to 20a Stamford Brook Road London W6 0XH on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 42 Chiswick Green Studio 1 Evershed Walk London W4 5BW England to 20a Stamford Brook Road London W6 0XH on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 42 Chiswick Green Studio 1 Evershed Walk London W4 5BW England to 20a Stamford Brook Road London W6 0XH on 4 November 2014 (1 page)
8 August 2014Registered office address changed from 42 Chiswick Green Studios 1 Evershed Walk London W4 5BW England to 42 Chiswick Green Studio 1 Evershed Walk London W4 5BW on 8 August 2014 (1 page)
8 August 2014Registered office address changed from 42 Chiswick Green Studios Evershed Walk London W4 5BW to 42 Chiswick Green Studio 1 Evershed Walk London W4 5BW on 8 August 2014 (1 page)
8 August 2014Registered office address changed from 42 Chiswick Green Studios 1 Evershed Walk London W4 5BW England to 42 Chiswick Green Studio 1 Evershed Walk London W4 5BW on 8 August 2014 (1 page)
8 August 2014Registered office address changed from 42 Chiswick Green Studios Evershed Walk London W4 5BW to 42 Chiswick Green Studio 1 Evershed Walk London W4 5BW on 8 August 2014 (1 page)
8 August 2014Registered office address changed from 42 Chiswick Green Studios 1 Evershed Walk London W4 5BW England to 42 Chiswick Green Studio 1 Evershed Walk London W4 5BW on 8 August 2014 (1 page)
8 August 2014Registered office address changed from 42 Chiswick Green Studios Evershed Walk London W4 5BW to 42 Chiswick Green Studio 1 Evershed Walk London W4 5BW on 8 August 2014 (1 page)
29 July 2014Secretary's details changed for Mr Eddie Lee on 29 July 2014 (1 page)
29 July 2014Secretary's details changed for Mr Eddie Lee on 29 July 2014 (1 page)
8 July 2014Termination of appointment of Deon Evans as a director (1 page)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
8 July 2014Termination of appointment of Deon Evans as a director (1 page)
8 July 2014Appointment of Mr Eddie Lee as a director (2 pages)
8 July 2014Termination of appointment of Deon Evans as a director (1 page)
8 July 2014Appointment of Mr Eddie Lee as a director (2 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
8 July 2014Termination of appointment of Deon Evans as a director (1 page)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
19 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)