About

Registered Number: 02964890
Date of Incorporation: 05/09/1994 (29 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2017 (6 years and 4 months ago)
Registered Address: 40 Grosvenor Place, Victoria, London, SW1X 7EN

 

Based in London, Edf Energy (Projects) Ltd was registered on 05 September 1994, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the Edf Energy (Projects) Ltd. The companies directors are listed as Deverick, Lisa, Souto, Joe at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DEVERICK, Lisa 04 August 2014 - 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 19 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 03 October 2017
DS01 - Striking off application by a company 21 September 2017
CS01 - N/A 20 May 2017
RESOLUTIONS - N/A 04 May 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 May 2017
SH19 - Statement of capital 04 May 2017
CAP-SS - N/A 04 May 2017
AA - Annual Accounts 20 September 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 03 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 30 September 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 18 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
CC04 - Statement of companies objects 17 November 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 17 May 2011
AP01 - Appointment of director 12 April 2011
TM01 - Termination of appointment of director 29 March 2011
RESOLUTIONS - N/A 23 March 2011
TM01 - Termination of appointment of director 14 June 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 10 May 2010
CH03 - Change of particulars for secretary 10 May 2010
AA - Annual Accounts 23 March 2010
AP01 - Appointment of director 08 October 2009
AP03 - Appointment of secretary 08 October 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 09 May 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
288c - Notice of change of directors or secretaries or in their particulars 30 January 2009
288b - Notice of resignation of directors or secretaries 28 October 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
AA - Annual Accounts 03 September 2008
288a - Notice of appointment of directors or secretaries 01 September 2008
363a - Annual Return 15 July 2008
288c - Notice of change of directors or secretaries or in their particulars 16 January 2008
288b - Notice of resignation of directors or secretaries 14 September 2007
AA - Annual Accounts 14 September 2007
288c - Notice of change of directors or secretaries or in their particulars 14 August 2007
363s - Annual Return 31 July 2007
288b - Notice of resignation of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
288c - Notice of change of directors or secretaries or in their particulars 21 September 2006
AA - Annual Accounts 21 September 2006
363s - Annual Return 13 June 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 17 June 2005
AUD - Auditor's letter of resignation 16 September 2004
363s - Annual Return 19 August 2004
AA - Annual Accounts 04 August 2004
288c - Notice of change of directors or secretaries or in their particulars 03 August 2004
288c - Notice of change of directors or secretaries or in their particulars 23 June 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
AUD - Auditor's letter of resignation 29 August 2003
288b - Notice of resignation of directors or secretaries 24 August 2003
AA - Annual Accounts 19 August 2003
363s - Annual Return 15 August 2003
287 - Change in situation or address of Registered Office 02 July 2003
CERTNM - Change of name certificate 30 June 2003
288a - Notice of appointment of directors or secretaries 17 December 2002
288b - Notice of resignation of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
288b - Notice of resignation of directors or secretaries 05 August 2002
288b - Notice of resignation of directors or secretaries 05 August 2002
363s - Annual Return 30 July 2002
AA - Annual Accounts 23 April 2002
RESOLUTIONS - N/A 14 January 2002
RESOLUTIONS - N/A 14 January 2002
RESOLUTIONS - N/A 14 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2002
123 - Notice of increase in nominal capital 14 January 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
363s - Annual Return 15 August 2001
CERTNM - Change of name certificate 25 June 2001
RESOLUTIONS - N/A 19 April 2001
AA - Annual Accounts 19 April 2001
363s - Annual Return 07 August 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
RESOLUTIONS - N/A 14 March 2000
AA - Annual Accounts 14 March 2000
363a - Annual Return 17 August 1999
RESOLUTIONS - N/A 09 March 1999
AA - Annual Accounts 09 March 1999
288c - Notice of change of directors or secretaries or in their particulars 04 February 1999
363a - Annual Return 17 August 1998
288c - Notice of change of directors or secretaries or in their particulars 23 July 1998
AA - Annual Accounts 19 May 1998
RESOLUTIONS - N/A 10 March 1998
RESOLUTIONS - N/A 08 January 1998
RESOLUTIONS - N/A 08 January 1998
RESOLUTIONS - N/A 08 January 1998
363a - Annual Return 11 August 1997
RESOLUTIONS - N/A 20 January 1997
AA - Annual Accounts 20 January 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 September 1996
363a - Annual Return 18 August 1996
RESOLUTIONS - N/A 26 April 1996
AA - Annual Accounts 26 April 1996
363x - Annual Return 15 September 1995
RESOLUTIONS - N/A 25 May 1995
AA - Annual Accounts 25 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 April 1995
288 - N/A 08 September 1994
NEWINC - New incorporation documents 05 September 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.