About

Registered Number: 07211183
Date of Incorporation: 01/04/2010 (14 years ago)
Company Status: Dissolved
Date of Dissolution: 25/04/2017 (7 years ago)
Registered Address: Ruthlyn House, 90 Lincoln Road, Peterborough, Cambridgeshire, PE1 2SP

 

Having been setup in 2010, Energy Park Investments Ltd are based in Cambridgeshire, it's status is listed as "Dissolved". The companies directors are listed as Kotok, Mohd Yusoff, Teoh, Yew Phin, Phoon, Hee Yau at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOTOK, Mohd Yusoff 04 June 2013 - 1
TEOH, Yew Phin 04 June 2013 - 1
PHOON, Hee Yau 13 July 2011 04 June 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 April 2017
TM01 - Termination of appointment of director 03 February 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 13 October 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 October 2015
CH01 - Change of particulars for director 13 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 October 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 05 November 2013
TM01 - Termination of appointment of director 04 June 2013
TM01 - Termination of appointment of director 04 June 2013
TM01 - Termination of appointment of director 04 June 2013
AP01 - Appointment of director 04 June 2013
AP01 - Appointment of director 04 June 2013
AA - Annual Accounts 24 April 2013
AD01 - Change of registered office address 05 December 2012
AA01 - Change of accounting reference date 12 October 2012
AR01 - Annual Return 08 October 2012
AR01 - Annual Return 16 April 2012
TM01 - Termination of appointment of director 14 February 2012
TM01 - Termination of appointment of director 14 February 2012
TM01 - Termination of appointment of director 04 January 2012
AA - Annual Accounts 01 December 2011
AP01 - Appointment of director 20 July 2011
AP01 - Appointment of director 20 July 2011
AP01 - Appointment of director 20 July 2011
SH01 - Return of Allotment of shares 18 July 2011
AR01 - Annual Return 13 April 2011
AP01 - Appointment of director 16 December 2010
AA01 - Change of accounting reference date 11 November 2010
AP01 - Appointment of director 04 November 2010
TM01 - Termination of appointment of director 04 November 2010
TM01 - Termination of appointment of director 04 November 2010
TM01 - Termination of appointment of director 04 November 2010
TM01 - Termination of appointment of director 04 November 2010
AD01 - Change of registered office address 19 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 October 2010
AP01 - Appointment of director 12 October 2010
MG01 - Particulars of a mortgage or charge 15 September 2010
AP01 - Appointment of director 29 April 2010
AP01 - Appointment of director 29 April 2010
AP01 - Appointment of director 29 April 2010
AP01 - Appointment of director 29 April 2010
AP01 - Appointment of director 29 April 2010
AP01 - Appointment of director 21 April 2010
TM01 - Termination of appointment of director 02 April 2010
NEWINC - New incorporation documents 01 April 2010

Mortgages & Charges

Description Date Status Charge by
Share charge 03 September 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.