ENERGIS MOBILE LIMITED

Register to unlock more data on OkredoRegister

ENERGIS MOBILE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04050420

Incorporation date

09/08/2000

Size

Full

Contacts

Registered address

Registered address

No.1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2000)
dot icon24/08/2011
Final Gazette dissolved following liquidation
dot icon24/05/2011
Return of final meeting in a members' voluntary winding up
dot icon15/12/2010
Registered office address changed from Liberty House 76 Hammersmith Road London W14 8UD United Kingdom on 2010-12-16
dot icon14/12/2010
Declaration of solvency
dot icon14/12/2010
Appointment of a voluntary liquidator
dot icon14/12/2010
Resolutions
dot icon15/08/2010
Registered office address changed from Waterside House Longshot Lane Bracknell Berkshire RG12 1XL United Kingdom on 2010-08-16
dot icon10/08/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon09/08/2010
Resolutions
dot icon11/07/2010
Termination of appointment of Heledd Hanscomb as a secretary
dot icon08/07/2010
Appointment of Mr Paul Anthony Moore as a secretary
dot icon09/06/2010
Register inspection address has been changed from 3rd Floor 26 Red Lion Square London WC1R 4HQ United Kingdom
dot icon31/01/2010
Full accounts made up to 2009-03-31
dot icon15/10/2009
Register(s) moved to registered inspection location
dot icon13/10/2009
Register inspection address has been changed
dot icon09/08/2009
Return made up to 10/08/09; full list of members
dot icon24/06/2009
Particulars of contract relating to shares
dot icon24/06/2009
Amending 88(2)
dot icon30/03/2009
Particulars of contract relating to shares
dot icon30/03/2009
Ad 13/03/09 gbp si 1@1=1 gbp ic 2/3
dot icon27/01/2009
Director appointed philip stephen james davis
dot icon27/01/2009
Appointment Terminated Director nicholas cooper
dot icon22/09/2008
Registered office changed on 23/09/2008 from lakeside house, cain road bracknell berkshire RG12 1XL
dot icon11/08/2008
Return made up to 10/08/08; full list of members
dot icon04/06/2008
Accounts made up to 2008-03-31
dot icon14/03/2008
Director's Change of Particulars / nicholas cooper / 10/03/2008 / HouseName/Number was: , now: 3RD floor; Street was: 7TH floor the point, now: 26 red lion square; Area was: 37 north wharf road, now: ; Post Code was: W2 1LA, now: WC1R 4HQ
dot icon13/03/2008
Location of register of members
dot icon01/01/2008
Return made up to 10/08/07; full list of members
dot icon01/01/2008
Location of register of members
dot icon06/11/2007
New director appointed
dot icon05/11/2007
Director resigned
dot icon20/10/2007
Accounts made up to 2007-03-31
dot icon11/10/2007
Director's particulars changed
dot icon03/10/2007
Director's particulars changed
dot icon05/08/2007
New director appointed
dot icon05/08/2007
New director appointed
dot icon16/07/2007
Director resigned
dot icon01/06/2007
Accounts made up to 2006-03-31
dot icon04/04/2007
Return made up to 10/08/06; full list of members
dot icon25/09/2006
Director's particulars changed
dot icon22/01/2006
Accounts made up to 2005-03-31
dot icon22/12/2005
Declaration of satisfaction of mortgage/charge
dot icon12/12/2005
Location of register of members
dot icon22/11/2005
New director appointed
dot icon22/11/2005
New secretary appointed
dot icon22/11/2005
Secretary resigned
dot icon22/11/2005
Director resigned
dot icon21/11/2005
Registered office changed on 22/11/05 from: 185 park street london SE1 9DY
dot icon24/10/2005
Return made up to 10/08/05; full list of members
dot icon24/10/2005
Secretary's particulars changed;director's particulars changed
dot icon08/08/2005
Director's particulars changed
dot icon06/03/2005
Director resigned
dot icon22/09/2004
Accounts made up to 2004-03-31
dot icon06/09/2004
Return made up to 10/08/04; full list of members
dot icon06/09/2004
Director's particulars changed
dot icon06/09/2004
Location of register of members address changed
dot icon16/04/2004
New director appointed
dot icon19/01/2004
Full accounts made up to 2003-03-31
dot icon06/10/2003
Return made up to 10/08/03; full list of members
dot icon06/10/2003
Location of register of members address changed
dot icon03/02/2003
Full accounts made up to 2002-03-31
dot icon04/11/2002
New secretary appointed
dot icon04/11/2002
New director appointed
dot icon04/11/2002
Registered office changed on 05/11/02 from: carmelite 50 victoria embankment london EC4Y 0DE
dot icon04/11/2002
Secretary resigned
dot icon04/11/2002
Full accounts made up to 2001-03-31
dot icon08/10/2002
Director resigned
dot icon08/10/2002
Director resigned
dot icon16/09/2002
New director appointed
dot icon10/09/2002
New director appointed
dot icon10/09/2002
Director resigned
dot icon10/09/2002
Return made up to 10/08/02; full list of members
dot icon12/08/2002
Director resigned
dot icon05/08/2002
New director appointed
dot icon05/08/2002
New director appointed
dot icon04/08/2002
Director resigned
dot icon01/08/2002
Memorandum and Articles of Association
dot icon01/08/2002
Resolutions
dot icon01/08/2002
Resolutions
dot icon23/07/2002
Particulars of mortgage/charge
dot icon12/05/2002
Secretary's particulars changed
dot icon08/04/2002
Director resigned
dot icon11/09/2001
Return made up to 10/08/01; full list of members
dot icon11/09/2001
Director's particulars changed
dot icon19/11/2000
Memorandum and Articles of Association
dot icon19/11/2000
New secretary appointed
dot icon19/11/2000
New director appointed
dot icon19/11/2000
New director appointed
dot icon19/11/2000
New director appointed
dot icon19/11/2000
Accounting reference date shortened from 31/08/01 to 31/03/01
dot icon14/11/2000
Resolutions
dot icon14/11/2000
Secretary resigned
dot icon14/11/2000
Director resigned
dot icon14/11/2000
Registered office changed on 15/11/00 from: 200 aldersgate street london EC1A 4HD
dot icon14/11/2000
Director resigned
dot icon06/11/2000
Certificate of change of name
dot icon09/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibson, Ian Jeffrey
Director
05/07/2007 - Present
53
Norman, Archibald John
Director
24/09/2002 - 10/11/2005
30
Cooper, Nicholas Ian
Director
05/11/2007 - 26/01/2009
90
Pluthero, John
Director
09/09/2002 - 05/11/2007
25
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
09/08/2000 - 06/11/2000
1588

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 ENERGIS MOBILE LIMITED

ENERGIS MOBILE LIMITED is an(a) Dissolved company incorporated on 09/08/2000 with the registered office located at No.1 Dorset Street, Southampton, Hampshire SO15 2DP. There are currently 4 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 ENERGIS MOBILE LIMITED?

toggle

ENERGIS MOBILE LIMITED is currently Dissolved. It was registered on 09/08/2000 and dissolved on 24/08/2011.

Where is ENERGIS MOBILE LIMITED located?

toggle

ENERGIS MOBILE LIMITED is registered at No.1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does ENERGIS MOBILE LIMITED do?

toggle

ENERGIS MOBILE LIMITED operates in the Telecommunications (64.20 - SIC 2003) sector.

What is the latest filing for ENERGIS MOBILE LIMITED?

toggle

The latest filing was on 24/08/2011: Final Gazette dissolved following liquidation.