ETERNERGY LIMITED
Status | DISSOLVED |
Company No. | 06865148 |
Category | Private Limited Company |
Incorporated | 31 Mar 2009 |
Age | 15 years, 1 month, 30 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2013 |
Years | 11 years, 4 months, 6 days |
SUMMARY
ETERNERGY LIMITED is an dissolved private limited company with number 06865148. It was incorporated 15 years, 1 month, 30 days ago, on 31 March 2009 and it was dissolved 11 years, 4 months, 6 days ago, on 24 January 2013. The company address is VALENTINE & CO VALENTINE & CO, London, N3 1XE.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 24 Oct 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Change registered office address company with date old address
Date: 02 May 2012
Action Date: 02 May 2012
Category: Address
Type: AD01
Old address: 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE
Change date: 2012-05-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Apr 2012
Action Date: 14 Mar 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-03-14
Documents
Change registered office address company with date old address
Date: 21 Feb 2012
Action Date: 21 Feb 2012
Category: Address
Type: AD01
Old address: 4 Dancastle Court 14 Arcadia Avenue London N3 2HS
Change date: 2012-02-21
Documents
Liquidation voluntary statement of affairs with form attached
Date: 22 Mar 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Mar 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 22 Mar 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 22 Mar 2011
Action Date: 22 Mar 2011
Category: Address
Type: AD01
Old address: 15 Duncan Terrace London N1 8BZ
Change date: 2011-03-22
Documents
Termination director company with name
Date: 16 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian White
Documents
Termination director company with name
Date: 03 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Simmons
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2010
Action Date: 31 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 21 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Douglas Tyrie
Documents
Change account reference date company current extended
Date: 21 Nov 2009
Action Date: 30 Sep 2010
Category: Accounts
Type: AA01
Made up date: 2010-03-31
New date: 2010-09-30
Documents
Legacy
Date: 05 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed brian arthur robert white
Documents
Legacy
Date: 05 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mark andrew simmons
Documents
Legacy
Date: 27 May 2009
Category: Capital
Type: 88(2)
Description: Ad 21/05/09 gbp si 9@1=9 gbp ic 91/100
Documents
Legacy
Date: 27 May 2009
Category: Capital
Type: 88(2)
Description: Ad 18/05/09 gbp si 90@1=90 gbp ic 1/91
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288a
Description: Director Appointed Douglas Tyrie Logged Form
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288a
Description: Director appointed douglas tyrie
Documents
Resolution
Date: 27 May 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 May 2009
Category: Officers
Type: 288a
Description: Director appointed royston thomas durell
Documents
Legacy
Date: 09 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed douglas tyrie
Documents
Certificate change of name company
Date: 06 May 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed valeplan LIMITED\certificate issued on 07/05/09
Documents
Legacy
Date: 17 Apr 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director barbara kahan
Documents
Legacy
Date: 09 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 09/04/2009 from 788-790 finchley road london NW11 7TJ
Documents
Some Companies
40 GUEST ROAD,BISHOPSTOKE,SO50 6AQ
Number: | 06105160 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BOWLING GREEN LANE,LONDON,EC1R 0BD
Number: | 08936838 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WOTE STREET,BASINGSTOKE,RG21 7NW
Number: | 07139690 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROADSTONE MILL,STOCKPORT,SK5 7DL
Number: | 11289435 |
Status: | ACTIVE |
Category: | Private Limited Company |
TERRY CODY ENGINEERING LIMITED
27 HARROW ROAD,MIDDLESBROUGH,TS5 5NT
Number: | 08508568 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CARPET COMPANY ISLEWORTH LIMITED
463 LONDON ROAD,ISLEWORTH,TW7 4BY
Number: | 09382739 |
Status: | ACTIVE |
Category: | Private Limited Company |