About

Registered Number: 06573892
Date of Incorporation: 23/04/2008 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: 90 Whitfield Street, London, W1T 4EZ,

 

Edf Energy Fleet Services Ltd was founded on 23 April 2008. The companies directors are listed as Souto, Joe, Bellingham, Graeme, Fefer, Ariel Heman, Deverick, Lisa, Souto, Joe, Baker, David Simon George, Cadoux-hudson, Humphrey Alan Edward, Ramany, Vakisasai Bala Poubady, Tomblin, David. We don't know the number of employees at Edf Energy Fleet Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELLINGHAM, Graeme 19 January 2017 - 1
FEFER, Ariel Heman 04 April 2018 - 1
BAKER, David Simon George 05 February 2016 13 January 2017 1
CADOUX-HUDSON, Humphrey Alan Edward 23 April 2008 01 April 2009 1
RAMANY, Vakisasai Bala Poubady 01 June 2012 05 February 2016 1
TOMBLIN, David 01 June 2012 04 April 2018 1
Secretary Name Appointed Resigned Total Appointments
SOUTO, Joe 01 January 2018 - 1
DEVERICK, Lisa 04 August 2014 01 January 2018 1
SOUTO, Joe 17 September 2009 04 August 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 May 2020
CS01 - N/A 15 May 2020
DS01 - Striking off application by a company 06 May 2020
AA - Annual Accounts 26 September 2019
PSC05 - N/A 17 June 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 18 May 2018
TM01 - Termination of appointment of director 17 April 2018
AP01 - Appointment of director 17 April 2018
PSC05 - N/A 18 January 2018
AP03 - Appointment of secretary 16 January 2018
TM02 - Termination of appointment of secretary 14 January 2018
AD01 - Change of registered office address 09 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 20 May 2017
AP01 - Appointment of director 19 January 2017
TM01 - Termination of appointment of director 19 January 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 26 May 2016
TM01 - Termination of appointment of director 24 March 2016
AP01 - Appointment of director 24 March 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 23 September 2014
AP03 - Appointment of secretary 19 August 2014
TM02 - Termination of appointment of secretary 19 August 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 27 September 2012
TM01 - Termination of appointment of director 25 June 2012
AP01 - Appointment of director 22 June 2012
AP01 - Appointment of director 22 June 2012
TM01 - Termination of appointment of director 19 June 2012
AR01 - Annual Return 16 May 2012
AR01 - Annual Return 15 May 2012
AP01 - Appointment of director 22 February 2012
CC04 - Statement of companies objects 17 November 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 13 May 2011
AP01 - Appointment of director 14 April 2011
TM01 - Termination of appointment of director 30 March 2011
AA - Annual Accounts 05 October 2010
TM01 - Termination of appointment of director 20 September 2010
MEM/ARTS - N/A 16 September 2010
CERTNM - Change of name certificate 13 September 2010
CONNOT - N/A 13 September 2010
AR01 - Annual Return 10 May 2010
CH03 - Change of particulars for secretary 10 May 2010
AA - Annual Accounts 13 October 2009
AP03 - Appointment of secretary 08 October 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
363a - Annual Return 28 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
225 - Change of Accounting Reference Date 06 February 2009
288a - Notice of appointment of directors or secretaries 01 December 2008
288b - Notice of resignation of directors or secretaries 01 December 2008
NEWINC - New incorporation documents 23 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.