Company NameMJB Energy Limited
Company StatusDissolved
Company Number06891437
CategoryPrivate Limited Company
Incorporation Date29 April 2009(14 years, 12 months ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)
Previous NameVenus Recruitment Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Vicki Elizabeth Demirdjian
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2009(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address72 Broadmead Road
Woodford Green
Essex
IG8 0AZ
Secretary NameMrs Vicki Elizabeth Demirdsian
NationalityBritish
StatusClosed
Appointed29 April 2009(same day as company formation)
RoleRecruitment Consultant
Correspondence Address72 Broadmead Road
Woodford Green
Essex
IG8 0AZ
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Northcote Road
Croydon
Surrey
CR0 2HT
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O B W Holman & Co 1st Floor Suite, Enterprise House
10 Church Hill
Loughton
Essex
IG10 1LA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
7 June 2010Director's details changed for Mrs Vicki Elizabeth Demirdsian on 29 April 2010 (2 pages)
7 June 2010Annual return made up to 29 April 2010 with a full list of shareholders
Statement of capital on 2010-06-07
  • GBP 100
(4 pages)
7 June 2010Annual return made up to 29 April 2010 with a full list of shareholders
Statement of capital on 2010-06-07
  • GBP 100
(4 pages)
7 June 2010Director's details changed for Mrs Vicki Elizabeth Demirdsian on 29 April 2010 (2 pages)
4 June 2010Secretary's details changed for Vicki Elizabeth Demirdsian on 27 April 2010 (1 page)
4 June 2010Secretary's details changed for Vicki Elizabeth Demirdsian on 27 April 2010 (1 page)
26 May 2010Application to strike the company off the register (3 pages)
26 May 2010Application to strike the company off the register (3 pages)
13 December 2009Change of name notice (2 pages)
13 December 2009Change of name notice (2 pages)
13 December 2009Company name changed venus recruitment LIMITED\certificate issued on 13/12/09
  • RES15 ‐ Change company name resolution on 2009-12-01
(2 pages)
13 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-01
(2 pages)
18 May 2009Ad 29/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 May 2009Ad 29/04/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
13 May 2009Director and secretary appointed vicki elizabeth demirdsian (2 pages)
13 May 2009Director and secretary appointed vicki elizabeth demirdsian (2 pages)
5 May 2009Appointment terminated director dunstana davies (1 page)
5 May 2009Appointment Terminated Director dunstana davies (1 page)
5 May 2009Appointment Terminated Secretary waterlow secretaries LIMITED (1 page)
5 May 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
29 April 2009Incorporation (19 pages)
29 April 2009Incorporation (19 pages)