Company Information for GNERGY HOLDINGS LIMITED
SUITE 3, 91 MAYFLOWER STREET, PLYMOUTH, PL1 1SB,
|
Company Registration Number
08073492
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
GNERGY HOLDINGS LIMITED | ||
Legal Registered Office | ||
SUITE 3 91 MAYFLOWER STREET PLYMOUTH PL1 1SB Other companies in GU14 | ||
Previous Names | ||
|
Company Number | 08073492 | |
---|---|---|
Company ID Number | 08073492 | |
Date formed | 2012-05-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 30/03/2021 | |
Latest return | 17/05/2016 | |
Return next due | 14/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-04-16 22:44:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MEG BAHADUR GURUNG |
||
BISHWAMBHAR PRASAD ARJYAL |
||
TIKENDRA DAL DEWAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MEG BAHADUR GURUNG |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE GREY RHINO LIMITED | Director | 2014-03-25 | CURRENT | 2014-03-25 | Dissolved 2015-09-08 | |
GNERGY GAS LIMITED | Director | 2013-04-25 | CURRENT | 2013-04-25 | Dissolved 2014-02-25 | |
GNERGY LIMITED | Director | 2013-02-27 | CURRENT | 2009-08-17 | Liquidation | |
BRITISH GURKHA WELFARE SOCIETY LIMITED | Director | 2012-11-28 | CURRENT | 2012-11-28 | Active - Proposal to Strike off | |
GURKHA RESOURCES LTD | Director | 2007-07-02 | CURRENT | 2007-07-02 | Dissolved 2017-07-18 | |
GURKHA WELFARE PROPERTY LIMITED | Director | 2005-03-23 | CURRENT | 2005-03-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CH01 | Director's details changed for Mr Tikendra Dal Dewan on 2021-03-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/21 FROM 119 Wren Way Farnborough Hampshire GU14 8TA | |
AP01 | DIRECTOR APPOINTED MR CHHATRA BAHADUR RAI | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BISHWAMBHAR PRASAD ARJYAL | |
TM02 | Termination of appointment of Meg Bahadur Gurung on 2020-05-14 | |
LATEST SOC | 04/07/18 STATEMENT OF CAPITAL;GBP 2826399 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Tikendra Dal Dewan on 2018-05-16 | |
LATEST SOC | 23/04/18 STATEMENT OF CAPITAL;GBP 2826399 | |
SH01 | 29/03/18 STATEMENT OF CAPITAL GBP 2826399 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 16/08/17 STATEMENT OF CAPITAL;GBP 1795700 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Bishwambhar Arjyal on 2017-05-15 | |
PSC07 | CESSATION OF GURKHA RESOURCES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC08 | Notification of a person with significant control statement | |
PSC02 | Notification of Gurkha Resources Limited as a person with significant control on 2016-04-06 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
SH01 | 12/04/17 STATEMENT OF CAPITAL GBP 1795600.00 | |
SH02 | Sub-division of shares on 2017-04-12 | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 12/04/2017 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/05/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/05/16 TO 31/03/16 | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/05/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/05/14 FULL LIST | |
AR01 | 17/05/13 FULL LIST AMEND | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 17/05/13 FULL LIST | |
RES15 | CHANGE OF NAME 17/05/2013 | |
CERTNM | COMPANY NAME CHANGED GNERGY LTD CERTIFICATE ISSUED ON 25/06/13 | |
SH01 | 27/02/13 STATEMENT OF CAPITAL GBP 100 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2013 FROM, 1 FORUM HOUSE, EMPIRE WAY, WEMBLEY, MIDDLESEX, HA9 0AB, UNITED KINGDOM | |
RES15 | CHANGE OF NAME 17/05/2013 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MEG GURUNG | |
AP03 | SECRETARY APPOINTED MR MEG BAHADUR GURUNG | |
AP01 | DIRECTOR APPOINTED MR BISHWAMBHAR ARJYAL | |
AP01 | DIRECTOR APPOINTED MR TIKENDRA DAL DEWAN | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/2012 FROM, SUITE 23 FLOOR 6, VICTORIA HOUSE, VICTORIA RD, ALDERSHOT, HAMPSHIRE, GU11 1EJ, ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GNERGY HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GNERGY HOLDINGS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |