About

Registered Number: 03452473
Date of Incorporation: 20/10/1997 (26 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 4 months ago)
Registered Address: Ruskin House, 40-41 Museum Street, London, WC1A 1LT

 

Energycorp (UK) Ltd was registered on 20 October 1997. There are 17 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WIESENDANGER, Peter 04 August 2011 - 1
ALPHA SECRETARIAL & ADMINISTRATION SA 20 May 2011 - 1
ANANDAN, Vijayan 20 April 2001 24 June 2011 1
BIN ARIFUDIN, Paisal 01 June 2004 24 June 2011 1
CHONG, Chek Ah 29 December 2005 10 November 2006 1
CHONG, Chek Ah, Dato 10 November 1997 06 April 2000 1
CUMMINGS, John 26 August 1999 01 August 2000 1
FARUQUE, Kazi Tajul Islam 06 October 2000 20 April 2001 1
HUNG, Beng Guan 10 November 1997 03 July 2000 1
LICARTE, Socorro 20 April 2001 24 February 2009 1
LIM, Mong Peng Caron 01 October 1998 31 May 1999 1
PUAN, Kah Choo 29 December 2005 28 April 2006 1
RAHMAN, Mahbubur 08 October 2000 12 December 2000 1
SEE, Jasmine Chalang 03 July 2000 18 April 2001 1
SIO, Kai Sing 10 November 1997 26 June 2000 1
TAT, Ng Choong 01 June 2004 06 January 2005 1
ZHOU, Xingchen 23 February 2009 24 June 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2015
DS01 - Striking off application by a company 27 September 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 30 October 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 October 2012
SH19 - Statement of capital 26 September 2012
RESOLUTIONS - N/A 21 September 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 September 2012
CAP-SS - N/A 21 September 2012
AA - Annual Accounts 02 August 2012
CH01 - Change of particulars for director 24 May 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 18 October 2011
MEM/ARTS - N/A 22 August 2011
AP01 - Appointment of director 12 August 2011
AD01 - Change of registered office address 26 July 2011
AP02 - Appointment of corporate director 22 July 2011
AP04 - Appointment of corporate secretary 22 July 2011
RESOLUTIONS - N/A 14 July 2011
RESOLUTIONS - N/A 14 July 2011
RESOLUTIONS - N/A 14 July 2011
RESOLUTIONS - N/A 14 July 2011
TM02 - Termination of appointment of secretary 14 July 2011
TM01 - Termination of appointment of director 14 July 2011
TM01 - Termination of appointment of director 14 July 2011
TM01 - Termination of appointment of director 14 July 2011
AP01 - Appointment of director 14 July 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 17 November 2009
AA - Annual Accounts 27 August 2009
AA - Annual Accounts 27 August 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
363a - Annual Return 15 December 2008
363a - Annual Return 03 December 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 08 August 2007
363a - Annual Return 29 November 2006
363a - Annual Return 28 November 2006
363a - Annual Return 23 November 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
AA - Annual Accounts 09 August 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
AA - Annual Accounts 31 March 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
363a - Annual Return 14 November 2005
288a - Notice of appointment of directors or secretaries 22 June 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
AA - Annual Accounts 19 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 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
363a - Annual Return 28 October 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 July 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
RESOLUTIONS - N/A 09 June 2004
RESOLUTIONS - N/A 09 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2004
287 - Change in situation or address of Registered Office 20 May 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 12 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 September 2003
363s - Annual Return 03 January 2003
287 - Change in situation or address of Registered Office 10 December 2002
AA - Annual Accounts 28 August 2002
AA - Annual Accounts 21 May 2002
RESOLUTIONS - N/A 09 April 2002
RESOLUTIONS - N/A 09 April 2002
123 - Notice of increase in nominal capital 09 April 2002
363s - Annual Return 19 March 2002
288b - Notice of resignation of directors or secretaries 09 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
363s - Annual Return 15 May 2001
288b - Notice of resignation of directors or secretaries 27 April 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
288b - Notice of resignation of directors or secretaries 19 February 2001
288a - Notice of appointment of directors or secretaries 10 November 2000
288a - Notice of appointment of directors or secretaries 10 November 2000
288b - Notice of resignation of directors or secretaries 25 October 2000
AA - Annual Accounts 19 September 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
288a - Notice of appointment of directors or secretaries 31 July 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2000
287 - Change in situation or address of Registered Office 14 July 2000
CERTNM - Change of name certificate 05 June 2000
288b - Notice of resignation of directors or secretaries 25 May 2000
363s - Annual Return 17 December 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
RESOLUTIONS - N/A 09 September 1999
RESOLUTIONS - N/A 09 September 1999
123 - Notice of increase in nominal capital 09 September 1999
288b - Notice of resignation of directors or secretaries 15 June 1999
AA - Annual Accounts 10 March 1999
363s - Annual Return 24 December 1998
288a - Notice of appointment of directors or secretaries 27 November 1998
287 - Change in situation or address of Registered Office 23 November 1998
288a - Notice of appointment of directors or secretaries 23 November 1998
288b - Notice of resignation of directors or secretaries 14 November 1997
288b - Notice of resignation of directors or secretaries 14 November 1997
288a - Notice of appointment of directors or secretaries 14 November 1997
288a - Notice of appointment of directors or secretaries 14 November 1997
288a - Notice of appointment of directors or secretaries 14 November 1997
288a - Notice of appointment of directors or secretaries 14 November 1997
287 - Change in situation or address of Registered Office 14 November 1997
NEWINC - New incorporation documents 20 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.