-
ENERDOX LIMITED - UNION PLAZA (6TH FLOOR), 1 UNION WYND, ABERDEEN, United Kingdom
Company Information
- Company registration number
- SC268489
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- UNION PLAZA (6TH FLOOR)
- 1 UNION WYND
- ABERDEEN
- AB10 1DQ UNION PLAZA (6TH FLOOR), 1 UNION WYND, ABERDEEN, AB10 1DQ UK
Management
- Managing Directors
- UNNIKRISHNAN RAMESAN
- SIVARAMAKRISHNAN VEERASUBRAMONIA SARMA
- Company secretaries
- PAULL & WILLIAMSONS LLP
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-05-27
- Dissolved on
- 2014-04-18
- SIC/NACE
- 09100 - Support activities for petroleum and natural gas extraction
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2011-03-31
- Last Return Made Up To:
- 2012-05-27
-
ENERDOX LIMITED Company Description
- ENERDOX LIMITED is a ltd registered in United Kingdom with the Company reg no SC268489. Its current trading status is "closed". It was registered 2004-05-27. It has declared SIC or NACE codes as "09100 - Support activities for petroleum and natural gas extraction". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-05-27.It can be contacted at Union Plaza (6Th Floor) .
Get ENERDOX LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Enerdox Limited - UNION PLAZA (6TH FLOOR), 1 UNION WYND, ABERDEEN, United Kingdom
Did you know? kompany provides original and official company documents for ENERDOX LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2014
-
STRUCK OFF AND DISSOLVED (2014-04-18) - GAZ2
keyboard_arrow_right 2013
-
APPOINTMENT TERMINATED, DIRECTOR MARY KENNEDY (2013-01-09) - TM01
-
FIRST GAZETTE (2013-04-05) - GAZ1
-
FIRST GAZETTE (2013-12-27) - GAZ1
-
COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) (2013-06-08) - DISS16(SOAS)
keyboard_arrow_right 2012
-
APPOINTMENT TERMINATED, DIRECTOR CLIVE FOWLER (2012-12-17) - TM01
-
27/05/12 FULL LIST (2012-07-11) - AR01
keyboard_arrow_right 2011
-
31/03/11 TOTAL EXEMPTION SMALL (2011-12-29) - AA
-
27/05/11 FULL LIST (2011-06-08) - AR01
keyboard_arrow_right 2010
-
DIRECTOR APPOINTED UNNIKRISHNAN RAMESAN (2010-02-17) - AP01
-
DIRECTOR APPOINTED SIVARAMAKRISHNAN VEERASUBRAMONIA SARMA (2010-02-17) - AP01
-
27/05/10 FULL LIST (2010-06-08) - AR01
-
31/03/10 TOTAL EXEMPTION SMALL (2010-11-04) - AA
-
31/03/09 TOTAL EXEMPTION SMALL (2010-05-05) - AA
keyboard_arrow_right 2009
-
RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS (2009-06-05) - 363a
-
31/03/08 TOTAL EXEMPTION SMALL (2009-05-20) - AA
-
SECRETARY APPOINTED PAULL & WILLIAMSONS LLP (2009-05-12) - 288a
-
APPOINTMENT TERMINATED SECRETARY PAULL & WILLIAMSONS (2009-05-12) - 288b
keyboard_arrow_right 2008
-
RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS (2008-12-02) - 363a
-
REGISTERED OFFICE CHANGED ON 06/11/2008 FROM (2008-11-06) - 287
-
SECRETARY'S CHANGE OF PARTICULARS / PAULL & WILLIAMSONS / 20/10/2008 (2008-10-24) - 288c
-
REGISTERED OFFICE CHANGED ON 08/08/2008 FROM (2008-08-08) - 287
-
SECRETARY APPOINTED PAULL & WILLIAMSONS (2008-08-08) - 288a
-
31/03/07 TOTAL EXEMPTION SMALL (2008-07-29) - AA
-
AD 27/07/07 (2008-03-07) - 88(2)
-
ADOPT ARTICLES 27/07/2007 (2008-03-07) - RES01
-
APPOINTMENT TERMINATED SECRETARY BELL & SCOTT (SECRETARIAL SERVICES) LIMITED (2008-08-08) - 288b
keyboard_arrow_right 2007
-
DIRECTOR RESIGNED (2007-07-27) - 288b
-
RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS (2007-07-27) - 363a
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 (2007-07-11) - AA
-
NEW DIRECTOR APPOINTED (2007-06-11) - 288a
keyboard_arrow_right 2006
-
DIRECTOR RESIGNED (2006-01-17) - 288b
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 (2006-03-28) - AA
-
RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS (2006-06-12) - 363s
-
ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 (2006-09-26) - 225
keyboard_arrow_right 2005
-
PARTIC OF MORT/CHARGE ***** (2005-08-18) - 410(Scot)
-
RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS (2005-07-08) - 363a
-
NEW DIRECTOR APPOINTED (2005-07-08) - 288a
keyboard_arrow_right 2004
-
DIRECTOR RESIGNED (2004-07-13) - 288b
-
NEW DIRECTOR APPOINTED (2004-07-13) - 288a
-
INCORPORATION DOCUMENTS (2004-05-27) - NEWINC