LONDON ENERGY SURVEYS LTD

112b High Road 112b High Road, Essex, IG1 1BY
StatusDISSOLVED
Company No.06078621
CategoryPrivate Limited Company
Incorporated01 Feb 2007
Age17 years, 5 months, 6 days
JurisdictionEngland Wales
Dissolution06 Mar 2012
Years12 years, 4 months, 1 day

SUMMARY

LONDON ENERGY SURVEYS LTD is an dissolved private limited company with number 06078621. It was incorporated 17 years, 5 months, 6 days ago, on 01 February 2007 and it was dissolved 12 years, 4 months, 1 day ago, on 06 March 2012. The company address is 112b High Road 112b High Road, Essex, IG1 1BY.



Company Fillings

Gazette dissolved voluntary

Date: 06 Mar 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 04 Nov 2011

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Sep 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 Dec 2010

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Sep 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Aug 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2010

Action Date: 01 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-01

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Mr Andrew Mark Peters

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 25 Nov 2009

Category: Capital

Type: 88(2)

Description: Ad 06/04/09 gbp si 1@1=1 gbp ic 1/2

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA01

Made up date: 2009-02-28

New date: 2009-03-31

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary huxmax LTD

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director tusca 1 LTD

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr andrew mark peters

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed mrs michelle peters

Documents

View document PDF

Certificate change of name company

Date: 16 May 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed energyfast electrical LIMITED\certificate issued on 18/05/09

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/09; full list of members

Documents

View document PDF

Resolution

Date: 16 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 16 Jun 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 07/03/07 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF

Documents

View document PDF

Incorporation company

Date: 01 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVERT HERE LTD

FLAT 50, HERMITAGE COURT,SOUTH WOODFORD,E18 2EP

Number:10531927
Status:ACTIVE
Category:Private Limited Company

CREATIVE AFFINITY LIMITED

THE EXCHANGE,STROUD,GL5 1DF

Number:10490110
Status:ACTIVE
Category:Private Limited Company

GERALD RICHARDSON ACCOUNTANTS LIMITED

F6 THE BLOC SPRINGFIELD WAY,HULL,HU10 6RJ

Number:10239185
Status:ACTIVE
Category:Private Limited Company

GF BRAUNTON LIMITED

C/O GOOD FORTUNE,BRAUNTON,EX33 1AQ

Number:10298686
Status:ACTIVE
Category:Private Limited Company

PHOENIX CLASSIC CARS LIMITED

6 ST. CROSS ROAD,WINCHESTER,SO23 9HX

Number:04690516
Status:ACTIVE
Category:Private Limited Company

PROJECT PLANNING LTD

MONTCALM,CORLEY,CV7 8BU

Number:07226379
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source