Company NameNCL Solar Ltd.
Company StatusDissolved
Company Number03449589
CategoryPrivate Limited Company
Incorporation Date14 October 1997(26 years, 6 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)
Previous NameNCL Corporation Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Casmir Peter Biriyok
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Garter Way
Thames Park Gardens
London
SE16 6XA
Secretary NameLawumi Biriyok
NationalityBritish
StatusClosed
Appointed01 February 2001(3 years, 3 months after company formation)
Appointment Duration8 years, 6 months (closed 18 August 2009)
RoleSolicitor
Correspondence Address1 Garter Way
London
SE16 6XA
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed14 October 1997(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1997(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1997(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address12 Dock Offices
Surrey Quays Road
London
SE16 2XU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRotherhithe
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,988
Cash£1,012
Current Liabilities£2,560

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
3 January 2009Return made up to 14/10/08; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 December 2007Return made up to 14/10/07; full list of members (2 pages)
21 May 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 February 2007Return made up to 14/10/06; full list of members (2 pages)
23 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 November 2005Return made up to 14/10/05; full list of members (2 pages)
18 April 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 November 2004Return made up to 14/10/04; full list of members (6 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
13 November 2003Return made up to 14/10/03; full list of members (6 pages)
22 May 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 October 2002Return made up to 14/10/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 January 2002Return made up to 14/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
23 April 2001Secretary resigned (1 page)
17 April 2001Accounts for a small company made up to 31 March 2000 (3 pages)
5 April 2001New secretary appointed (2 pages)
24 October 2000Return made up to 14/10/00; full list of members (6 pages)
22 November 1999Return made up to 14/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 October 1999Registered office changed on 05/10/99 from: southbank house black prince road albert embankment london SE1 7SJ (1 page)
11 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
26 October 1998Return made up to 14/10/98; full list of members
  • 363(287) ‐ Registered office changed on 26/10/98
(6 pages)
4 August 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
25 January 1998Registered office changed on 25/01/98 from: c/o superior security services south bank house black prince road london SE1 7JS (1 page)
25 January 1998New director appointed (2 pages)
25 January 1998New secretary appointed (2 pages)
23 October 1997Director resigned (1 page)
23 October 1997Registered office changed on 23/10/97 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 October 1997Secretary resigned (1 page)
14 October 1997Incorporation (7 pages)