Company NameEnhanced Geothermal Systems Ltd
Company StatusDissolved
Company Number10021909
CategoryPrivate Limited Company
Incorporation Date23 February 2016(8 years, 2 months ago)
Dissolution Date10 April 2018 (6 years ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Thomas Frederikus Johannes Peutz
Date of BirthNovember 1965 (Born 58 years ago)
NationalityDutch
StatusClosed
Appointed23 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCausey Cottage Elmfield Road
Gosforth
Newcastle Upon Tyne
NE3 4AY
Director NameInvestment Management Oxford Ltd (Corporation)
StatusClosed
Appointed23 February 2016(same day as company formation)
Correspondence AddressCausey Cottage Elmfield Road
Gosforth
Newcastle Upon Tyne
NE3 4AY
Director NameMr George Alexander Christelis
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityGreek
StatusResigned
Appointed23 February 2016(same day as company formation)
RoleChief Financial Officer
Country of ResidenceGreece
Correspondence Address28 Chilswell Road
Oxford
OX1 4PJ
Director NameMr Carlos Alberto Dos Santos Leiria
Date of BirthApril 1967 (Born 57 years ago)
NationalityPortuguese
StatusResigned
Appointed23 February 2016(same day as company formation)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Chilswell Road
Oxford
OX1 4PJ
Director NameMr Thomas Michael Hughes
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed23 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address28 Chilswell Road
Oxford
OX1 4PJ
Director NameDr Naser Mohammad Meqbel
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed23 February 2016(same day as company formation)
RoleDirector Of Exploration
Country of ResidenceGermany
Correspondence Address28 Chilswell Road
Oxford
OX1 4PJ

Location

Registered AddressCausey Cottage Elmfield Road
Gosforth
Newcastle Upon Tyne
NE3 4AY
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

10 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2018First Gazette notice for compulsory strike-off (1 page)
23 January 2018First Gazette notice for compulsory strike-off (1 page)
8 February 2017Termination of appointment of Carlos Alberto Dos Santos Leiria as a director on 1 February 2017 (1 page)
8 February 2017Confirmation statement made on 8 February 2017 with updates (4 pages)
8 February 2017Termination of appointment of Naser Mohammad Meqbel as a director on 1 February 2017 (1 page)
8 February 2017Termination of appointment of George Alexander Christelis as a director on 1 February 2017 (1 page)
8 February 2017Director's details changed for Investment Management Oxford Ltd on 1 February 2017 (1 page)
8 February 2017Registered office address changed from Causey Cottage, Elmfield Road, Gosforth, Newcastle Elmfield Road Gosforth Newcastle upon Tyne NE3 4AY England to Causey Cottage Elmfield Road Gosforth Newcastle upon Tyne NE3 4AY on 8 February 2017 (1 page)
8 February 2017Director's details changed for Investment Management Oxford Ltd on 1 February 2017 (1 page)
8 February 2017Registered office address changed from Causey Cottage, Elmfield Road, Gosforth, Newcastle Elmfield Road Gosforth Newcastle upon Tyne NE3 4AY England to Causey Cottage Elmfield Road Gosforth Newcastle upon Tyne NE3 4AY on 8 February 2017 (1 page)
8 February 2017Registered office address changed from Causey Cottage, Elmfield Road, Gosforth, Newcastle Elmfield Road Gosforth Newcastle upon Tyne NE3 4AY England to Causey Cottage, Elmfield Road, Gosforth, Newcastle Elmfield Road Gosforth Newcastle upon Tyne NE3 4AY on 8 February 2017 (1 page)
8 February 2017Registered office address changed from Causey Cottage, Elmfield Road, Gosforth, Newcastle Elmfield Road Gosforth Newcastle upon Tyne NE3 4AY England to Causey Cottage, Elmfield Road, Gosforth, Newcastle Elmfield Road Gosforth Newcastle upon Tyne NE3 4AY on 8 February 2017 (1 page)
8 February 2017Confirmation statement made on 8 February 2017 with updates (4 pages)
8 February 2017Registered office address changed from 28 Chilswell Road Oxford OX1 4PJ United Kingdom to Causey Cottage, Elmfield Road, Gosforth, Newcastle Elmfield Road Gosforth Newcastle upon Tyne NE3 4AY on 8 February 2017 (1 page)
8 February 2017Termination of appointment of Carlos Alberto Dos Santos Leiria as a director on 1 February 2017 (1 page)
8 February 2017Termination of appointment of George Alexander Christelis as a director on 1 February 2017 (1 page)
8 February 2017Termination of appointment of Naser Mohammad Meqbel as a director on 1 February 2017 (1 page)
8 February 2017Registered office address changed from 28 Chilswell Road Oxford OX1 4PJ United Kingdom to Causey Cottage, Elmfield Road, Gosforth, Newcastle Elmfield Road Gosforth Newcastle upon Tyne NE3 4AY on 8 February 2017 (1 page)
27 October 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
27 October 2016Termination of appointment of Thomas Michael Hughes as a director on 27 October 2016 (1 page)
27 October 2016Director's details changed for Mr Thomas Frederikus Johannes Peutz on 1 September 2016 (2 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
27 October 2016Termination of appointment of Thomas Michael Hughes as a director on 27 October 2016 (1 page)
27 October 2016Director's details changed for Mr Thomas Frederikus Johannes Peutz on 1 September 2016 (2 pages)
23 February 2016Incorporation
Statement of capital on 2016-02-23
  • GBP 120
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
23 February 2016Incorporation
Statement of capital on 2016-02-23
  • GBP 120
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)