Company NameSolergy Power Limited
Company StatusDissolved
Company Number06261984
CategoryPrivate Limited Company
Incorporation Date29 May 2007(16 years, 11 months ago)
Dissolution Date12 November 2013 (10 years, 5 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr William Barnes Jr
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Fitzgerald Avenue
East Sheen
London
SW14 8SZ
Director NameMr Jeremy Aitken Thomas
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityEnglish
StatusClosed
Appointed02 December 2007(6 months, 1 week after company formation)
Appointment Duration5 years, 11 months (closed 12 November 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Belmont Drive
Maidenhead
Berkshire
SL6 6JZ
Secretary NameMr Jeremy Aitken Thomas
NationalityEnglish
StatusClosed
Appointed02 December 2007(6 months, 1 week after company formation)
Appointment Duration5 years, 11 months (closed 12 November 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Belmont Drive
Maidenhead
Berkshire
SL6 6JZ
Director NameNisi Giuseppe
Date of BirthJuly 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed29 May 2007(same day as company formation)
RoleAccountant
Correspondence AddressVia Carlo Fea
Rome
00161
Foreign
Director NameGiuseppe Nisi
Date of BirthJuly 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed29 May 2007(same day as company formation)
RoleAccountant
Country of ResidenceItaly
Correspondence AddressVia Carlo Fea 6
Rome
00161
Secretary NameMr William Barnes Jr
NationalityBritish
StatusResigned
Appointed29 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Fitzgerald Avenue
East Sheen
London
SW14 8SZ

Location

Registered AddressFlat B
63 Pont Street
London
SW1X 0BD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

12 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
19 July 2013Application to strike the company off the register (3 pages)
19 July 2013Application to strike the company off the register (3 pages)
6 February 2013Termination of appointment of Giuseppe Nisi as a director on 14 December 2012 (2 pages)
6 February 2013Termination of appointment of Giuseppe Nisi as a director (2 pages)
25 December 2012Compulsory strike-off action has been discontinued (1 page)
25 December 2012Compulsory strike-off action has been discontinued (1 page)
23 December 2012Annual return made up to 29 May 2012 with a full list of shareholders
Statement of capital on 2012-12-23
  • GBP 173,662
(7 pages)
23 December 2012Annual return made up to 29 May 2012 with a full list of shareholders
Statement of capital on 2012-12-23
  • GBP 173,662
(7 pages)
23 December 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
23 December 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
23 November 2012Compulsory strike-off action has been suspended (1 page)
23 November 2012Compulsory strike-off action has been suspended (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
4 July 2012Resolutions
  • RES13 ‐ Re pre-emption rights on shares of deceased 08/06/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 July 2012Second filing of AR01 previously delivered to Companies House made up to 29 May 2011 (17 pages)
4 July 2012Memorandum and Articles of Association (2 pages)
4 July 2012Statement of capital following an allotment of shares on 26 July 2010
  • GBP 51,006.000000
(4 pages)
4 July 2012Statement of capital following an allotment of shares on 26 July 2010
  • GBP 51,006.000000
(4 pages)
4 July 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re pre-emption rights on shares of deceased 08/06/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 July 2012Memorandum and Articles of Association (2 pages)
4 July 2012Second filing of AR01 previously delivered to Companies House made up to 29 May 2011 (17 pages)
21 July 2011Annual return made up to 29 May 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 04/07/2012
(8 pages)
21 July 2011Annual return made up to 29 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/07/2012
(8 pages)
15 April 2011Current accounting period extended from 31 May 2011 to 30 November 2011 (3 pages)
15 April 2011Current accounting period extended from 31 May 2011 to 30 November 2011 (3 pages)
24 January 2011Group of companies' accounts made up to 31 May 2010 (25 pages)
24 January 2011Group of companies' accounts made up to 31 May 2010 (25 pages)
22 June 2010Director's details changed for Giuseppe Nisi on 2 October 2009 (2 pages)
22 June 2010Director's details changed for William Barnes Jr on 2 October 2009 (2 pages)
22 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (7 pages)
22 June 2010Director's details changed for William Barnes Jr on 2 October 2009 (2 pages)
22 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (7 pages)
22 June 2010Director's details changed for Giuseppe Nisi on 2 October 2009 (2 pages)
22 June 2010Director's details changed for William Barnes Jr on 2 October 2009 (2 pages)
22 June 2010Director's details changed for Giuseppe Nisi on 2 October 2009 (2 pages)
8 February 2010Group of companies' accounts made up to 31 May 2009 (23 pages)
8 February 2010Group of companies' accounts made up to 31 May 2009 (23 pages)
22 October 2009Statement of capital following an allotment of shares on 25 June 2009
  • GBP 50,506
(2 pages)
22 October 2009Statement of capital following an allotment of shares on 25 June 2009
  • GBP 50,506
(2 pages)
29 July 2009Return made up to 29/05/09; full list of members (6 pages)
29 July 2009Return made up to 29/05/09; full list of members (6 pages)
23 December 2008Group of companies' accounts made up to 31 May 2008 (21 pages)
23 December 2008Group of companies' accounts made up to 31 May 2008 (21 pages)
24 June 2008Return made up to 29/05/08; full list of members (6 pages)
24 June 2008Return made up to 29/05/08; full list of members (6 pages)
17 January 2008Director resigned (1 page)
17 January 2008Nc inc already adjusted 12/12/07 (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Nc inc already adjusted 12/12/07 (1 page)
31 December 2007Ad 13/12/07--------- £ si 47901@1=47901 £ ic 2100/50001 (2 pages)
31 December 2007Ad 13/12/07--------- £ si 47901@1=47901 £ ic 2100/50001 (2 pages)
31 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 December 2007New secretary appointed;new director appointed (2 pages)
28 December 2007Secretary resigned (1 page)
28 December 2007Secretary resigned (1 page)
28 December 2007New secretary appointed;new director appointed (2 pages)
16 November 2007Ad 01/11/07--------- £ si 2097@1=2097 £ ic 3/2100 (2 pages)
16 November 2007Ad 01/11/07--------- £ si 2097@1=2097 £ ic 3/2100 (2 pages)
14 June 2007New director appointed (2 pages)
14 June 2007New secretary appointed;new director appointed (2 pages)
14 June 2007New director appointed (2 pages)
14 June 2007New secretary appointed;new director appointed (2 pages)
29 May 2007Incorporation (9 pages)
29 May 2007Incorporation (9 pages)