About

Registered Number: 04701866
Date of Incorporation: 18/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/11/2015 (8 years and 6 months ago)
Registered Address: The Rectory 1 Toomers Wharf, Canal Walk, Newbury, Berkshire, RG14 1DY

 

Having been setup in 2003, Energy & Infrastructure Consulting Ltd are based in Newbury in Berkshire, it's status in the Companies House registry is set to "Dissolved". The current directors of the business are Krasteva, Svetozara Viktorova, Kotev, Kiril Konstantinov, Mitreska, Marina. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KRASTEVA, Svetozara Viktorova 25 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
KOTEV, Kiril Konstantinov 06 July 2005 23 January 2006 1
MITRESKA, Marina 25 March 2003 06 July 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 November 2015
GAZ1 - First notification of strike-off action in London Gazette 21 July 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 24 December 2012
DISS40 - Notice of striking-off action discontinued 28 July 2012
AR01 - Annual Return 26 July 2012
CH04 - Change of particulars for corporate secretary 26 July 2012
GAZ1 - First notification of strike-off action in London Gazette 17 July 2012
AA - Annual Accounts 23 December 2011
AD01 - Change of registered office address 05 December 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH04 - Change of particulars for corporate secretary 20 April 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 09 April 2009
AA - Annual Accounts 13 January 2009
AA - Annual Accounts 20 March 2008
363a - Annual Return 19 March 2008
363a - Annual Return 18 July 2007
AA - Annual Accounts 11 January 2007
363s - Annual Return 17 May 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
AA - Annual Accounts 01 February 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
363s - Annual Return 08 December 2005
287 - Change in situation or address of Registered Office 08 December 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
AA - Annual Accounts 12 September 2005
GAZ1 - First notification of strike-off action in London Gazette 06 September 2005
DISS40 - Notice of striking-off action discontinued 30 November 2004
363s - Annual Return 25 November 2004
GAZ1 - First notification of strike-off action in London Gazette 07 September 2004
287 - Change in situation or address of Registered Office 01 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2003
288a - Notice of appointment of directors or secretaries 05 April 2003
288a - Notice of appointment of directors or secretaries 05 April 2003
287 - Change in situation or address of Registered Office 05 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
NEWINC - New incorporation documents 18 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.