Company NameEnergi 4 Ever Limited
Company StatusDissolved
Company Number09836980
CategoryPrivate Limited Company
Incorporation Date22 October 2015(8 years, 6 months ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Edward Guy Newton Marsh
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Runnymede Road
Newcastle Upon Tyne
NE20 9HE
Secretary NameEdward Guy Newton Marsh
StatusClosed
Appointed22 October 2015(same day as company formation)
RoleCompany Director
Correspondence Address11 Runnymede Road
Newcastle Upon Tyne
NE20 9HE
Director NameAnthony Henderson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Runnymede Road
Newcastle Upon Tyne
NE20 9HE

Location

Registered Address45 Eighth Row
Ashington
NE63 8JX
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardBothal
Built Up AreaAshington (Northumberland)

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

28 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2018Compulsory strike-off action has been suspended (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
27 June 2018Registered office address changed from Burdon House the Village Castle Eden Hartlepool TS27 4SL England to 45 Eighth Row Ashington NE63 8JX on 27 June 2018 (1 page)
20 January 2018Compulsory strike-off action has been discontinued (1 page)
18 January 2018Confirmation statement made on 21 October 2017 with no updates (3 pages)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
13 September 2017Termination of appointment of Anthony Henderson as a director on 21 July 2017 (1 page)
13 September 2017Termination of appointment of Anthony Henderson as a director on 21 July 2017 (1 page)
21 August 2017Micro company accounts made up to 31 October 2016 (2 pages)
21 August 2017Micro company accounts made up to 31 October 2016 (2 pages)
8 May 2017Registered office address changed from 11 Runnymede Road Newcastle upon Tyne NE20 9HE United Kingdom to Burdon House the Village Castle Eden Hartlepool TS27 4SL on 8 May 2017 (1 page)
8 May 2017Registered office address changed from 11 Runnymede Road Newcastle upon Tyne NE20 9HE United Kingdom to Burdon House the Village Castle Eden Hartlepool TS27 4SL on 8 May 2017 (1 page)
28 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
22 October 2015Incorporation
Statement of capital on 2015-10-22
  • GBP 2
(29 pages)
22 October 2015Incorporation
Statement of capital on 2015-10-22
  • GBP 2
(29 pages)