Company NameSolar Technology Centre Limited
Company StatusDissolved
Company Number06275519
CategoryPrivate Limited Company
Incorporation Date11 June 2007(16 years, 11 months ago)
Dissolution Date29 September 2015 (8 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Sanjay Vinod Kumar Mohindra
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2011(4 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 29 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 3&4 Nucleus Business Centre
Central Way
London
NW10 7XT
Director NameMohammed Reza Shaybani
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressAsh Tree House Church Street
Churchover
Rugby
Warwickshire
CV23 0EW
Secretary NameAnne Maureen Shaybani
NationalityBritish
StatusResigned
Appointed11 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressAsh Tree House
Church Street
Churchover
Warwickshire
CV23 0EW
Director NameAntonius Willem Kroef
Date of BirthMay 1961 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed21 August 2008(1 year, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 August 2011)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressCoulissen 153
Breda
4811dx
Netherlands
Secretary NameMr Ramesh Jethani
StatusResigned
Appointed08 August 2011(4 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 27 January 2015)
RoleCompany Director
Correspondence AddressUnits 3&4 Nucleus Business Centre
Central Way
London
NW10 7XT
Director NameKey Legal Services (Nominees) Ltd (Corporation)
StatusResigned
Appointed11 June 2007(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Ltd (Corporation)
StatusResigned
Appointed11 June 2007(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitesolartechnologycentre.co.uk
Email address[email protected]
Telephone020 89633555
Telephone regionLondon

Location

Registered AddressUnits 3&4 Nucleus Business Centre
Central Way
London
NW10 7XT
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Shareholders

54k at £1Vinod K. Mohindra
90.00%
Ordinary
6k at £1Abbas Sadeghizadeh
10.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
6 June 2015Application to strike the company off the register (3 pages)
6 June 2015Application to strike the company off the register (3 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
28 January 2015Termination of appointment of Ramesh Jethani as a secretary on 27 January 2015 (1 page)
28 January 2015Termination of appointment of Ramesh Jethani as a secretary on 27 January 2015 (1 page)
22 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 60,000
(3 pages)
22 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 60,000
(3 pages)
7 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
7 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
14 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 60,000
(3 pages)
14 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 60,000
(3 pages)
26 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
1 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
1 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
24 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
4 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
4 October 2011Statement of capital following an allotment of shares on 26 September 2011
  • GBP 60,000
(4 pages)
4 October 2011Statement of capital following an allotment of shares on 26 September 2011
  • GBP 60,000
(4 pages)
4 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
22 September 2011Appointment of Mr Ramesh Jethani as a secretary (1 page)
22 September 2011Appointment of Mr Ramesh Jethani as a secretary (1 page)
25 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
25 August 2011Registered office address changed from Lonsdale High Street Lutterworth Leics LE17 4AD on 25 August 2011 (1 page)
25 August 2011Termination of appointment of Anne Shaybani as a secretary (1 page)
25 August 2011Termination of appointment of Mohammed Shaybani as a director (1 page)
25 August 2011Termination of appointment of Antonius Kroef as a director (1 page)
25 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
25 August 2011Registered office address changed from Lonsdale High Street Lutterworth Leics LE17 4AD on 25 August 2011 (1 page)
25 August 2011Appointment of Mr Sanjay Vinod Kumar Mohindra as a director (2 pages)
25 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
25 August 2011Termination of appointment of Mohammed Shaybani as a director (1 page)
25 August 2011Termination of appointment of Antonius Kroef as a director (1 page)
25 August 2011Termination of appointment of Anne Shaybani as a secretary (1 page)
25 August 2011Appointment of Mr Sanjay Vinod Kumar Mohindra as a director (2 pages)
11 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
11 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Antonius Willem Kroef on 2 October 2009 (2 pages)
28 June 2010Director's details changed for Antonius Willem Kroef on 2 October 2009 (2 pages)
28 June 2010Director's details changed for Antonius Willem Kroef on 2 October 2009 (2 pages)
18 February 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
18 February 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
24 June 2009Return made up to 22/05/09; full list of members (3 pages)
24 June 2009Return made up to 22/05/09; full list of members (3 pages)
3 September 2008Director appointed antonius willem kroef (1 page)
3 September 2008Director appointed antonius willem kroef (1 page)
8 July 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
8 July 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
23 June 2008Return made up to 09/06/08; full list of members (3 pages)
23 June 2008Return made up to 09/06/08; full list of members (3 pages)
5 October 2007New secretary appointed (2 pages)
5 October 2007Director resigned (1 page)
5 October 2007Secretary resigned (1 page)
5 October 2007Secretary resigned (1 page)
5 October 2007Director resigned (1 page)
5 October 2007Registered office changed on 05/10/07 from: 20 station road radyr cardiff CF15 8AA (1 page)
5 October 2007Registered office changed on 05/10/07 from: 20 station road radyr cardiff CF15 8AA (1 page)
5 October 2007New secretary appointed (2 pages)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
11 June 2007Incorporation (15 pages)
11 June 2007Incorporation (15 pages)