Company NameEnergy Strategic Value Management Limited
Company StatusDissolved
Company Number10496898
CategoryPrivate Limited Company
Incorporation Date25 November 2016(7 years, 5 months ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35140Trade of electricity

Directors

Director NameMrs Emma Vickers
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2020(3 years, 12 months after company formation)
Appointment Duration1 year, 2 months (closed 01 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Kempson Road Fullham
London
SW6 4PU
Director NameMr Mark Ronald Vickers
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2016(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address90 Jermyn Street
London
SW1Y 6JD
Secretary NameMr Mark Vickers
StatusResigned
Appointed25 November 2016(same day as company formation)
RoleCompany Director
Correspondence Address90 Jermyn Street
London
SW1Y 6JD
Director NameMr Michael Paul Covington
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2017(8 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 23 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Wentworth Dene
Weybridge
Surrey
KT13 9AJ
Director NameDr Ward Hillary Goldthorpe
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2017(8 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 23 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Normansfield Court 22 Langdon Park
Teddington
Middlesex
TW11 9FE
Director NameMr Roderick Alexander Cochrane Tait
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2017(8 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 23 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Cambridge Road
Teddington
Middlesex
TW11 8DR
Director NameMr Patrick Anthony Bailey
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2018(2 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 November 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address90 Jermyn Street
London
SW1Y 6JD

Location

Registered Address90 Jermyn Street
London
SW1Y 6JD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

1 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2021First Gazette notice for voluntary strike-off (1 page)
3 November 2021Application to strike the company off the register (1 page)
15 April 2021Micro company accounts made up to 28 February 2021 (5 pages)
25 March 2021Amended micro company accounts made up to 30 November 2019 (4 pages)
19 March 2021Previous accounting period extended from 30 November 2020 to 28 February 2021 (1 page)
1 March 2021Confirmation statement made on 1 March 2021 with updates (4 pages)
25 February 2021Notification of Emma Vickers as a person with significant control on 23 November 2020 (2 pages)
25 February 2021Appointment of Mrs Emma Vickers as a director on 23 November 2020 (2 pages)
25 February 2021Termination of appointment of Mark Vickers as a secretary on 23 November 2020 (1 page)
25 February 2021Termination of appointment of Mark Ronald Vickers as a director on 23 November 2020 (1 page)
25 February 2021Cessation of Mark Ronald Vickers as a person with significant control on 23 November 2020 (1 page)
23 November 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
18 August 2020Micro company accounts made up to 30 November 2019 (5 pages)
26 November 2019Withdrawal of a person with significant control statement on 26 November 2019 (2 pages)
26 November 2019Notification of Mark Ronald Vickers as a person with significant control on 23 November 2019 (2 pages)
23 November 2019Termination of appointment of Michael Paul Covington as a director on 23 November 2019 (1 page)
23 November 2019Confirmation statement made on 23 November 2019 with updates (4 pages)
23 November 2019Termination of appointment of Patrick Anthony Bailey as a director on 23 November 2019 (1 page)
23 November 2019Termination of appointment of Ward Hillary Goldthorpe as a director on 23 November 2019 (1 page)
23 November 2019Termination of appointment of Roderick Alexander Cochrane Tait as a director on 23 November 2019 (1 page)
16 January 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
7 December 2018Appointment of Mr Patrick Anthony Bailey as a director on 1 December 2018 (2 pages)
3 December 2018Confirmation statement made on 24 November 2018 with updates (5 pages)
23 July 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
12 December 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
12 December 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
31 August 2017Appointment of Mr Michael Paul Covington as a director on 11 August 2017 (3 pages)
31 August 2017Appointment of Dr Ward Hillary Goldthorpe as a director on 11 August 2017 (3 pages)
31 August 2017Appointment of Mr Michael Paul Covington as a director on 11 August 2017 (3 pages)
31 August 2017Appointment of Dr Ward Hillary Goldthorpe as a director on 11 August 2017 (3 pages)
25 August 2017Appointment of Mr Roderick Alexander Cochrane Tait as a director on 11 August 2017 (3 pages)
25 August 2017Appointment of Mr Roderick Alexander Cochrane Tait as a director on 11 August 2017 (3 pages)
25 November 2016Incorporation
Statement of capital on 2016-11-25
  • GBP 400
(29 pages)
25 November 2016Incorporation
Statement of capital on 2016-11-25
  • GBP 400
(29 pages)