Putney
London
SW15 2NP
Director Name | Mr Rupert James Baker |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2014(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (closed 11 October 2016) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Hyde Park House 5 Manfred Road London SW15 2RS |
Director Name | Mr Peter Wakefield Cross |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2014(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (closed 11 October 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Hyde Park House 5 Manfred Road London SW15 2RS |
Secretary Name | Derringtons Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 February 2015(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (closed 11 October 2016) |
Correspondence Address | Hyde Park House 5 Manfred Road London SW15 2RS |
Website | www.ergoe.com |
---|---|
Email address | [email protected] |
Telephone | 020 32871956 |
Telephone region | London |
Registered Address | Hyde Park House 5 Manfred Road London SW15 2RS |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10.1k at £0.01 | Peter Wakefield Cross 33.09% Ordinary |
---|---|
10.1k at £0.01 | Rupert James Baker 33.09% Ordinary |
10.1k at £0.01 | Tobias Gawin 33.09% Ordinary |
227 at £0.01 | Jonathan Richard Broome 0.74% Ordinary |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2016 | Application to strike the company off the register (3 pages) |
18 July 2016 | Application to strike the company off the register (3 pages) |
15 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
15 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
9 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
23 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
23 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
2 April 2015 | Sub-division of shares on 10 March 2015 (5 pages) |
2 April 2015 | Sub-division of shares on 10 March 2015 (5 pages) |
31 March 2015 | Resolutions
|
6 March 2015 | Statement of capital following an allotment of shares on 13 November 2014
|
6 March 2015 | Statement of capital following an allotment of shares on 13 November 2014
|
17 February 2015 | Appointment of Derringtons Limited as a secretary on 6 February 2015 (2 pages) |
17 February 2015 | Registered office address changed from C/O T I Gawin 31 Deodar Road Putney London SW15 2NP United Kingdom to Hyde Park House 5 Manfred Road London SW15 2RS on 17 February 2015 (1 page) |
17 February 2015 | Appointment of Derringtons Limited as a secretary on 6 February 2015 (2 pages) |
17 February 2015 | Appointment of Derringtons Limited as a secretary on 6 February 2015 (2 pages) |
17 February 2015 | Registered office address changed from C/O T I Gawin 31 Deodar Road Putney London SW15 2NP United Kingdom to Hyde Park House 5 Manfred Road London SW15 2RS on 17 February 2015 (1 page) |
11 February 2015 | Second filing of SH01 previously delivered to Companies House
|
11 February 2015 | Second filing of SH01 previously delivered to Companies House
|
2 December 2014 | Statement of capital following an allotment of shares on 6 November 2014
|
2 December 2014 | Statement of capital following an allotment of shares on 6 November 2014
|
2 December 2014 | Statement of capital following an allotment of shares on 6 November 2014
|
2 December 2014 | Statement of capital following an allotment of shares on 6 November 2014
|
2 December 2014 | Statement of capital following an allotment of shares on 6 November 2014
|
27 November 2014 | Appointment of Mr Rupert James Baker as a director on 6 November 2014 (2 pages) |
27 November 2014 | Statement of capital following an allotment of shares on 6 November 2014
|
27 November 2014 | Statement of capital following an allotment of shares on 6 November 2014
|
27 November 2014 | Appointment of Mr Rupert James Baker as a director on 6 November 2014 (2 pages) |
27 November 2014 | Appointment of Mr Peter Wakefield Cross as a director on 6 November 2014 (2 pages) |
27 November 2014 | Statement of capital following an allotment of shares on 6 November 2014
|
27 November 2014 | Appointment of Mr Peter Wakefield Cross as a director on 6 November 2014 (2 pages) |
27 November 2014 | Appointment of Mr Rupert James Baker as a director on 6 November 2014 (2 pages) |
27 November 2014 | Appointment of Mr Peter Wakefield Cross as a director on 6 November 2014 (2 pages) |
24 November 2014 | Resolutions
|
18 November 2014 | Resolutions
|
18 November 2014 | Resolutions
|
18 November 2014 | Form 123. notice of increase in nominal capital. (1 page) |
18 November 2014 | Form 123. notice of increase in nominal capital. (1 page) |
18 November 2014 | Resolutions
|
25 June 2014 | Incorporation Statement of capital on 2014-06-25
|
25 June 2014 | Incorporation Statement of capital on 2014-06-25
|