About

Registered Number: 06665763
Date of Incorporation: 06/08/2008 (15 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2017 (6 years and 8 months ago)
Registered Address: 3rd Mutual House, 70 Conduit Street, London, W1S 2GF,

 

Founded in 2008, Loucetios Energy Ltd has its registered office in London, it has a status of "Dissolved". The companies directors are Nominee Service Holdings Limited, Bart Secretaries Limited, Bridge House Secretaries Limited. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NOMINEE SERVICE HOLDINGS LIMITED 16 November 2015 - 1
BART SECRETARIES LIMITED 06 August 2008 23 September 2008 1
BRIDGE HOUSE SECRETARIES LIMITED 23 July 2010 27 November 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 11 July 2017
DS01 - Striking off application by a company 30 June 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 26 July 2016
AA01 - Change of accounting reference date 22 July 2016
TM01 - Termination of appointment of director 14 July 2016
AP01 - Appointment of director 14 July 2016
AD01 - Change of registered office address 14 July 2016
AAMD - Amended Accounts 14 March 2016
AA - Annual Accounts 14 December 2015
CH01 - Change of particulars for director 20 November 2015
AP04 - Appointment of corporate secretary 16 November 2015
AR01 - Annual Return 21 September 2015
AD01 - Change of registered office address 09 September 2015
DISS40 - Notice of striking-off action discontinued 14 July 2015
AA - Annual Accounts 13 July 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
TM02 - Termination of appointment of secretary 28 November 2014
AD01 - Change of registered office address 28 November 2014
TM01 - Termination of appointment of director 27 November 2014
TM01 - Termination of appointment of director 27 November 2014
AP01 - Appointment of director 27 November 2014
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 14 December 2012
TM01 - Termination of appointment of director 10 October 2012
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 07 January 2011
AP01 - Appointment of director 07 October 2010
AR01 - Annual Return 25 September 2010
RESOLUTIONS - N/A 12 August 2010
AD01 - Change of registered office address 09 August 2010
AP01 - Appointment of director 09 August 2010
AP04 - Appointment of corporate secretary 09 August 2010
MG01 - Particulars of a mortgage or charge 07 August 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 April 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 16 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 March 2009
123 - Notice of increase in nominal capital 17 March 2009
225 - Change of Accounting Reference Date 06 October 2008
287 - Change in situation or address of Registered Office 29 September 2008
288b - Notice of resignation of directors or secretaries 24 September 2008
288b - Notice of resignation of directors or secretaries 24 September 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
CERTNM - Change of name certificate 13 September 2008
NEWINC - New incorporation documents 06 August 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 23 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.