About

Registered Number: 04269542
Date of Incorporation: 13/08/2001 (22 years and 9 months ago)
Company Status: Liquidation
Registered Address: 4385, 04269542: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH

 

Energy Exchange (Gb) Ltd was established in 2001, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the this organisation. This organisation has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAMPSON, Irene Katharina 23 May 2004 - 1
DELL, Terry Michael 13 August 2001 22 June 2002 1
GRIFFITHS, Cheryl 13 August 2001 13 June 2003 1
SAMPSON, John Charles 07 June 2002 23 May 2004 1

Filing History

Document Type Date
RP05 - N/A 23 May 2019
COCOMP - Order to wind up 24 August 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 28 October 2010
SH03 - Return of purchase of own shares 11 May 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 10 September 2009
363a - Annual Return 05 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 September 2009
353 - Register of members 05 September 2009
287 - Change in situation or address of Registered Office 05 September 2009
287 - Change in situation or address of Registered Office 08 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
AA - Annual Accounts 02 December 2008
AA - Annual Accounts 02 December 2007
363s - Annual Return 11 September 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 14 November 2006
AA - Annual Accounts 23 November 2005
363a - Annual Return 01 September 2005
287 - Change in situation or address of Registered Office 17 August 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 22 September 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
287 - Change in situation or address of Registered Office 10 March 2004
AA - Annual Accounts 29 September 2003
363s - Annual Return 08 September 2003
288b - Notice of resignation of directors or secretaries 20 June 2003
363s - Annual Return 11 September 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
225 - Change of Accounting Reference Date 21 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
287 - Change in situation or address of Registered Office 28 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
NEWINC - New incorporation documents 13 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.