EDF ENERGY HOMEPHONE LIMITED

EDF ENERGY HOMEPHONE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameEDF ENERGY HOMEPHONE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04343480
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EDF ENERGY HOMEPHONE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is EDF ENERGY HOMEPHONE LIMITED located?

    Registered Office Address
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    Undeliverable Registered Office AddressNo

    What were the previous names of EDF ENERGY HOMEPHONE LIMITED?

    Previous Company Names
    Company NameFromUntil
    VIRGIN HOMEPHONE LIMITEDMar 06, 2002Mar 06, 2002
    HOUSEBRANCH LIMITEDDec 20, 2001Dec 20, 2001

    What are the latest accounts for EDF ENERGY HOMEPHONE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for EDF ENERGY HOMEPHONE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2015

    1 pagesAA

    Annual return made up to May 15, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 26, 2016

    Statement of capital on May 26, 2016

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    1 pagesAA

    Annual return made up to May 15, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 29, 2015

    Statement of capital on May 29, 2015

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Joe Souto as a director on Aug 04, 2014

    1 pagesTM01

    Appointment of Lisa Deverick as a director on Aug 04, 2014

    2 pagesAP01

    Termination of appointment of Joe Souto as a secretary on Aug 04, 2014

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Annual return made up to May 15, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 29, 2014

    Statement of capital on May 29, 2014

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mr Joe Souto on Aug 16, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA

    Annual return made up to May 15, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    1 pagesAA

    Termination of appointment of Martin Charles Lawrence as a director on Apr 24, 2012

    1 pagesTM01

    Termination of appointment of Peter Stephen Hofman as a director on Apr 24, 2012

    1 pagesTM01

    Appointment of Mr Joe Souto as a director on Apr 24, 2012

    2 pagesAP01

    Appointment of David Tomblin as a director on Apr 24, 2012

    2 pagesAP01

    Annual return made up to May 15, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Peter Stephen Hofman on Sep 14, 2010

    2 pagesCH01

    Statement of company's objects

    2 pagesCC04

    Accounts for a dormant company made up to Dec 31, 2010

    1 pagesAA

    Amended accounts made up to Dec 31, 2009

    1 pagesAAMD

    Who are the officers of EDF ENERGY HOMEPHONE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEVERICK, Lisa
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    Director
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    United KingdomNew Zealander140013070001
    TOMBLIN, David
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    Director
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    United KingdomBritish169306340001
    HIGSON, Robert Ian
    Springfield
    Calvert Road
    RH4 1LT Dorking
    Surrey
    Secretary
    Springfield
    Calvert Road
    RH4 1LT Dorking
    Surrey
    British61249910002
    SOUTO, Joe
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    Secretary
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    British141110520001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CADOUX HUDSON, Humphrey Alan Edward
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    British86232470003
    COTTRANT, Bernard Alexandre Roger
    42 Bradbourne Street
    SW6 3TE London
    Director
    42 Bradbourne Street
    SW6 3TE London
    French66772950001
    CUTTILL, Paul Andrew
    25 Bushey Avenue
    South Woodford
    E18 2DT London
    Director
    25 Bushey Avenue
    South Woodford
    E18 2DT London
    British116268290001
    DE RIVAZ, Vincent
    20 Astell Street
    Chelsea
    SW3 3RU London
    Director
    20 Astell Street
    Chelsea
    SW3 3RU London
    French83671130001
    EISENSCHIMMEL, Eva Kristina
    TW12
    Director
    TW12
    EnglandBritish,Austrian117559490001
    HIGSON, Robert Ian
    15 Larkspur Way
    North Holmwood
    RH5 4TS Dorking
    Surrey
    Director
    15 Larkspur Way
    North Holmwood
    RH5 4TS Dorking
    Surrey
    British61249910001
    HOFMAN, Peter Stephen
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    Director
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    EnglandBritish30244010003
    KINSEY, Jonathan Robert
    19 St Joseph Mews
    HP9 1GA Beaconsfield
    Buckinghamshire
    Director
    19 St Joseph Mews
    HP9 1GA Beaconsfield
    Buckinghamshire
    British109729070001
    KUSTERER, Thomas Andreas
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    United KingdomGerman137548090001
    LAWRENCE, Martin Charles
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    EnglandBritish121114690001
    LICKORISH, Derek Arthur
    68 Nutfields
    TN15 9EA Ightham
    Kent
    Director
    68 Nutfields
    TN15 9EA Ightham
    Kent
    United KingdomBritish29415700002
    MCCALLUM, Gordon Douglas
    15 First Street
    SW3 2LB London
    Director
    15 First Street
    SW3 2LB London
    United KingdomBritish55294030006
    SAMUELSON, Robert Walter
    32 Priory Road
    Kew
    TW9 3DF Richmond
    Surrey
    Director
    32 Priory Road
    Kew
    TW9 3DF Richmond
    Surrey
    British33841220004
    SOUTO, Joe
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    Director
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    United KingdomBritish141110520006
    WINGROVE, Gerald Langdon
    96 Albert Street
    NW1 7NE London
    Director
    96 Albert Street
    NW1 7NE London
    United KingdomBritish34815220001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0