ENERGEX INTERNATIONAL INSURANCE BROKERS LIMITED

Register to unlock more data on OkredoRegister

ENERGEX INTERNATIONAL INSURANCE BROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02600696

Incorporation date

10/04/1991

Size

Full

Contacts

Registered address

Registered address

16 St. Clare Street, London, EC3N 1LQCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1991)
dot icon20/12/2010
Final Gazette dissolved via voluntary strike-off
dot icon06/09/2010
First Gazette notice for voluntary strike-off
dot icon25/08/2010
Application to strike the company off the register
dot icon23/06/2010
Statement by Directors
dot icon23/06/2010
Solvency Statement dated 17/06/10
dot icon23/06/2010
Resolutions
dot icon18/05/2010
Full accounts made up to 2009-08-31
dot icon11/03/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon08/06/2009
Full accounts made up to 2008-08-31
dot icon23/02/2009
Return made up to 17/02/09; full list of members
dot icon07/03/2008
Full accounts made up to 2007-08-31
dot icon06/03/2008
Return made up to 17/02/08; full list of members
dot icon05/06/2007
Full accounts made up to 2006-08-31
dot icon25/02/2007
Return made up to 17/02/07; full list of members
dot icon05/04/2006
Full accounts made up to 2005-08-31
dot icon23/02/2006
Return made up to 17/02/06; full list of members
dot icon23/02/2006
Registered office changed on 24/02/06 from: 16 saint clare street london EC3N 1JX
dot icon15/06/2005
Full accounts made up to 2004-08-31
dot icon08/06/2005
Registered office changed on 09/06/05 from: 83-85 mansell street london E1 8AN
dot icon21/02/2005
Return made up to 17/02/05; full list of members
dot icon21/02/2005
Secretary's particulars changed;director's particulars changed
dot icon17/06/2004
Full accounts made up to 2003-08-31
dot icon23/02/2004
Return made up to 17/02/04; full list of members
dot icon13/08/2003
Director resigned
dot icon25/06/2003
Full accounts made up to 2002-08-31
dot icon24/02/2003
Return made up to 17/02/03; full list of members
dot icon04/07/2002
Full accounts made up to 2001-08-31
dot icon24/06/2002
Resolutions
dot icon24/06/2002
Resolutions
dot icon24/06/2002
Resolutions
dot icon16/04/2002
Return made up to 11/04/02; full list of members
dot icon19/06/2001
Full accounts made up to 2000-08-31
dot icon08/05/2001
Return made up to 11/04/01; full list of members
dot icon11/02/2001
New secretary appointed
dot icon25/01/2001
Secretary resigned
dot icon21/08/2000
Memorandum and Articles of Association
dot icon21/08/2000
Resolutions
dot icon17/07/2000
Declaration of mortgage charge released/ceased
dot icon08/06/2000
Return made up to 11/04/00; no change of members
dot icon08/06/2000
Director resigned
dot icon16/01/2000
Amended full accounts made up to 1999-08-31
dot icon04/01/2000
Full accounts made up to 1999-08-31
dot icon23/11/1999
Particulars of mortgage/charge
dot icon05/06/1999
Return made up to 11/04/99; full list of members
dot icon18/01/1999
£ ic 224000/32000 16/12/98 £ sr [email protected]=192000
dot icon18/01/1999
Resolutions
dot icon18/01/1999
Resolutions
dot icon20/12/1998
Full accounts made up to 1998-08-31
dot icon27/10/1998
Resolutions
dot icon27/10/1998
Resolutions
dot icon27/10/1998
Resolutions
dot icon27/10/1998
£ ic 544000/224000 07/10/98 £ sr [email protected]=320000
dot icon20/10/1998
Resolutions
dot icon20/10/1998
Resolutions
dot icon20/10/1998
Resolutions
dot icon20/10/1998
Resolutions
dot icon20/10/1998
Resolutions
dot icon20/10/1998
Resolutions
dot icon20/10/1998
Resolutions
dot icon20/10/1998
Resolutions
dot icon20/10/1998
Resolutions
dot icon20/10/1998
£ ic 1504000/544000 16/09/98 £ sr [email protected]=960000
dot icon19/10/1998
New director appointed
dot icon25/07/1998
Director resigned
dot icon26/04/1998
Return made up to 11/04/98; full list of members
dot icon21/12/1997
Full accounts made up to 1997-08-31
dot icon06/11/1997
Secretary's particulars changed
dot icon07/06/1997
Secretary resigned;director resigned
dot icon07/06/1997
New secretary appointed
dot icon15/04/1997
Return made up to 11/04/97; change of members
dot icon19/12/1996
Full accounts made up to 1996-08-31
dot icon15/04/1996
Director's particulars changed
dot icon15/04/1996
Return made up to 11/04/96; full list of members
dot icon26/12/1995
Full accounts made up to 1995-08-31
dot icon04/09/1995
Registered office changed on 05/09/95 from: alie court 10-12 alie streett london E1 8DE
dot icon27/03/1995
Return made up to 11/04/95; no change of members
dot icon27/03/1995
Director's particulars changed
dot icon26/03/1995
Director's particulars changed
dot icon21/02/1995
Full accounts made up to 1994-08-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/06/1994
Full accounts made up to 1993-08-31
dot icon17/05/1994
New secretary appointed;new director appointed
dot icon17/05/1994
Secretary's particulars changed;director's particulars changed
dot icon17/05/1994
Director's particulars changed
dot icon17/05/1994
Return made up to 11/04/94; full list of members
dot icon17/05/1994
Secretary's particulars changed;director's particulars changed
dot icon02/12/1993
Memorandum and Articles of Association
dot icon18/11/1993
Nc inc already adjusted 28/10/93
dot icon18/11/1993
Resolutions
dot icon18/11/1993
Resolutions
dot icon18/11/1993
Resolutions
dot icon13/10/1993
Particulars of mortgage/charge
dot icon01/04/1993
Return made up to 11/04/93; full list of members
dot icon01/04/1993
Secretary's particulars changed;director resigned
dot icon24/01/1993
New director appointed
dot icon21/12/1992
Particulars of mortgage/charge
dot icon09/11/1992
Full accounts made up to 1992-08-31
dot icon31/08/1992
Director resigned
dot icon26/08/1992
New secretary appointed;director resigned
dot icon24/08/1992
New director appointed
dot icon24/08/1992
Return made up to 11/04/92; full list of members
dot icon24/08/1992
Director's particulars changed;director resigned
dot icon21/07/1992
Ad 02/07/92--------- £ si [email protected]=819998 £ ic 2/820000
dot icon21/07/1992
Memorandum and Articles of Association
dot icon21/07/1992
Resolutions
dot icon21/07/1992
Resolutions
dot icon21/07/1992
Resolutions
dot icon21/07/1992
S-div 02/07/92
dot icon21/07/1992
£ nc 100/1000000 02/04/92
dot icon02/12/1991
Accounting reference date notified as 31/08
dot icon06/11/1991
New director appointed
dot icon06/11/1991
New secretary appointed;new director appointed
dot icon19/09/1991
Certificate of change of name
dot icon09/09/1991
New director appointed
dot icon07/07/1991
Certificate of change of name
dot icon15/06/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/06/1991
Registered office changed on 16/06/91 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon10/04/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2009
dot iconLast change occurred
30/08/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/08/2009
dot iconNext account date
30/08/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
10/04/1991 - 02/06/1991
16011
London Law Services Limited
Nominee Director
10/04/1991 - 02/06/1991
15403
Cartwright, Andrew Gordon
Director
12/06/1991 - 30/05/1997
7
Cartwright, Simon Richard
Director
17/07/1991 - 06/08/1992
2
Genders, Ian
Director
02/06/1991 - 12/07/2003
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENERGEX INTERNATIONAL INSURANCE BROKERS LIMITED

ENERGEX INTERNATIONAL INSURANCE BROKERS LIMITED is an(a) Dissolved company incorporated on 10/04/1991 with the registered office located at 16 St. Clare Street, London, EC3N 1LQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENERGEX INTERNATIONAL INSURANCE BROKERS LIMITED?

toggle

ENERGEX INTERNATIONAL INSURANCE BROKERS LIMITED is currently Dissolved. It was registered on 10/04/1991 and dissolved on 20/12/2010.

Where is ENERGEX INTERNATIONAL INSURANCE BROKERS LIMITED located?

toggle

ENERGEX INTERNATIONAL INSURANCE BROKERS LIMITED is registered at 16 St. Clare Street, London, EC3N 1LQ.

What does ENERGEX INTERNATIONAL INSURANCE BROKERS LIMITED do?

toggle

ENERGEX INTERNATIONAL INSURANCE BROKERS LIMITED operates in the Non-life insurance (66.03 - SIC 2003) sector.

What is the latest filing for ENERGEX INTERNATIONAL INSURANCE BROKERS LIMITED?

toggle

The latest filing was on 20/12/2010: Final Gazette dissolved via voluntary strike-off.