Company NameErgoe Energy Ltd
Company StatusDissolved
Company Number09102778
CategoryPrivate Limited Company
Incorporation Date25 June 2014(9 years, 9 months ago)
Dissolution Date11 October 2016 (7 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMd Tobias Ian Gawin
Date of BirthDecember 1956 (Born 67 years ago)
NationalityPolish
StatusClosed
Appointed25 June 2014(same day as company formation)
RoleCompany Director
Country of ResidencePoland
Correspondence Address31 Deodar Road
Putney
London
SW15 2NP
Director NameMr Rupert James Baker
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2014(4 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 11 October 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHyde Park House 5 Manfred Road
London
SW15 2RS
Director NameMr Peter Wakefield Cross
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2014(4 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 11 October 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHyde Park House 5 Manfred Road
London
SW15 2RS
Secretary NameDerringtons Limited (Corporation)
StatusClosed
Appointed06 February 2015(7 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (closed 11 October 2016)
Correspondence AddressHyde Park House 5 Manfred Road
London
SW15 2RS

Contact

Websitewww.ergoe.com
Email address[email protected]
Telephone020 32871956
Telephone regionLondon

Location

Registered AddressHyde Park House
5 Manfred Road
London
SW15 2RS
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10.1k at £0.01Peter Wakefield Cross
33.09%
Ordinary
10.1k at £0.01Rupert James Baker
33.09%
Ordinary
10.1k at £0.01Tobias Gawin
33.09%
Ordinary
227 at £0.01Jonathan Richard Broome
0.74%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
18 July 2016Application to strike the company off the register (3 pages)
18 July 2016Application to strike the company off the register (3 pages)
15 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
15 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
9 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 305.27
(5 pages)
9 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 305.27
(5 pages)
23 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 305.27
(3 pages)
23 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 305.27
(3 pages)
2 April 2015Sub-division of shares on 10 March 2015 (5 pages)
2 April 2015Sub-division of shares on 10 March 2015 (5 pages)
31 March 2015Resolutions
  • RES13 ‐ Re-sub div 10/03/2015
(2 pages)
6 March 2015Statement of capital following an allotment of shares on 13 November 2014
  • GBP 303
(3 pages)
6 March 2015Statement of capital following an allotment of shares on 13 November 2014
  • GBP 303
(3 pages)
17 February 2015Appointment of Derringtons Limited as a secretary on 6 February 2015 (2 pages)
17 February 2015Registered 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 2015Appointment of Derringtons Limited as a secretary on 6 February 2015 (2 pages)
17 February 2015Appointment of Derringtons Limited as a secretary on 6 February 2015 (2 pages)
17 February 2015Registered 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 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 06/11/2014
(6 pages)
11 February 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 06/11/2014
(6 pages)
2 December 2014Statement of capital following an allotment of shares on 6 November 2014
  • GBP 22,000
  • ANNOTATION Replacement SH01 was replaced on 04/03/2015 as it was not properly delivered
(11 pages)
2 December 2014Statement of capital following an allotment of shares on 6 November 2014
  • GBP 22,000
  • ANNOTATION Replacement SH01 was replaced on 04/03/2015 as it was not properly delivered
(11 pages)
2 December 2014Statement of capital following an allotment of shares on 6 November 2014
  • GBP 21,997
  • ANNOTATION Replacement SH01 was replaced on 04/03/2015 as it was not properly delivered
(3 pages)
2 December 2014Statement of capital following an allotment of shares on 6 November 2014
  • GBP 21,997
  • ANNOTATION Replacement SH01 was replaced on 04/03/2015 as it was not properly delivered
(3 pages)
2 December 2014Statement of capital following an allotment of shares on 6 November 2014
  • GBP 22,000
  • ANNOTATION Replacement SH01 was replaced on 04/03/2015 as it was not properly delivered
(11 pages)
27 November 2014Appointment of Mr Rupert James Baker as a director on 6 November 2014 (2 pages)
27 November 2014Statement of capital following an allotment of shares on 6 November 2014
  • GBP 20,000
  • ANNOTATION Clarification a second filed SH01 was registered on 11/02/2015
(4 pages)
27 November 2014Statement of capital following an allotment of shares on 6 November 2014
  • GBP 20,000
  • ANNOTATION Clarification a second filed SH01 was registered on 11/02/2015
(4 pages)
27 November 2014Appointment of Mr Rupert James Baker as a director on 6 November 2014 (2 pages)
27 November 2014Appointment of Mr Peter Wakefield Cross as a director on 6 November 2014 (2 pages)
27 November 2014Statement of capital following an allotment of shares on 6 November 2014
  • GBP 20,000
  • ANNOTATION Clarification a second filed SH01 was registered on 11/02/2015
(4 pages)
27 November 2014Appointment of Mr Peter Wakefield Cross as a director on 6 November 2014 (2 pages)
27 November 2014Appointment of Mr Rupert James Baker as a director on 6 November 2014 (2 pages)
27 November 2014Appointment of Mr Peter Wakefield Cross as a director on 6 November 2014 (2 pages)
24 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Inc nom cap 06/11/2014
(2 pages)
18 November 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 November 2014Resolutions
  • RES13 ‐ That the authorised share capital of the company be increased by £9,997 from £3 composed of 3 ordinary shares of £1 each to £10,000 comprising 10,000 ordinary shares of £1 each./allocation of shares to ergoe energy LTD 06/11/2014
(2 pages)
18 November 2014Form 123. notice of increase in nominal capital. (1 page)
18 November 2014Form 123. notice of increase in nominal capital. (1 page)
18 November 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 June 2014Incorporation
Statement of capital on 2014-06-25
  • GBP 3
(36 pages)
25 June 2014Incorporation
Statement of capital on 2014-06-25
  • GBP 3
(36 pages)