About

Registered Number: 03168103
Date of Incorporation: 05/03/1996 (28 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (6 years and 3 months ago)
Registered Address: Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF,

 

Based in Egham, Energise Nutrition Ltd was established in 1996. The current directors of Energise Nutrition Ltd are listed as Hannell, Lucy, Hill, Arnold.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HANNELL, Lucy 10 November 1999 - 1
HILL, Arnold 05 March 1996 07 April 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 December 2017
DS01 - Striking off application by a company 04 December 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 24 December 2015
AD01 - Change of registered office address 08 July 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 07 April 2011
CH03 - Change of particulars for secretary 07 April 2011
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 05 March 2009
AA - Annual Accounts 04 August 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 05 July 2007
363a - Annual Return 07 March 2007
AA - Annual Accounts 15 August 2006
363a - Annual Return 15 March 2006
AA - Annual Accounts 07 February 2006
287 - Change in situation or address of Registered Office 22 September 2005
363a - Annual Return 09 March 2005
AA - Annual Accounts 17 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2004
363s - Annual Return 05 April 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 13 May 2003
AA - Annual Accounts 15 July 2002
363s - Annual Return 04 March 2002
AA - Annual Accounts 06 August 2001
363s - Annual Return 26 March 2001
287 - Change in situation or address of Registered Office 26 March 2001
395 - Particulars of a mortgage or charge 17 November 2000
AA - Annual Accounts 06 November 2000
363s - Annual Return 03 May 2000
AA - Annual Accounts 26 November 1999
288a - Notice of appointment of directors or secretaries 26 November 1999
CERTNM - Change of name certificate 29 September 1999
287 - Change in situation or address of Registered Office 19 July 1999
AA - Annual Accounts 12 April 1999
363s - Annual Return 23 March 1999
363s - Annual Return 11 March 1998
RESOLUTIONS - N/A 12 January 1998
AA - Annual Accounts 12 January 1998
363s - Annual Return 01 May 1997
287 - Change in situation or address of Registered Office 21 March 1996
288 - N/A 21 March 1996
288 - N/A 21 March 1996
288 - N/A 21 March 1996
NEWINC - New incorporation documents 05 March 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 13 November 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.