Company NameSolar Cable Company Limited
Company StatusDissolved
Company Number06755887
CategoryPrivate Limited Company
Incorporation Date24 November 2008(15 years, 4 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJulie Devars
Date of BirthDecember 1978 (Born 45 years ago)
NationalityFrench
StatusClosed
Appointed24 November 2008(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address4 Galsworthy Terrace
London
N16 0TS
Director NameDr Christian Niall Jardine
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2008(same day as company formation)
RoleTechnology Director
Country of ResidenceUnited Kingdom
Correspondence Address164 Howard Street
Oxford
Oxfordshire
OX4 3BG
Director NameJoe Leo Leslie Michaels
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Galsworthy Terrace
London
N16 0TS
Secretary NameJoe Leo Leslie Michaels
NationalityBritish
StatusClosed
Appointed24 November 2008(same day as company formation)
RoleCompany Director
Correspondence Address4 Galsworthy Terrace
London
N16 0TS

Location

Registered AddressSummit House, 170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

70 at £1Joseph Leo Leslie Michaels
70.00%
Ordinary
5 at £1Brian Herraghty
5.00%
Ordinary
5 at £1Christian Niall Jardine
5.00%
Ordinary
20 at £1Julie Devars
20.00%
Ordinary

Financials

Year2014
Net Worth-£2,142
Current Liabilities£17,056

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
24 September 2013Voluntary strike-off action has been suspended (1 page)
24 September 2013Voluntary strike-off action has been suspended (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
14 June 2013Application to strike the company off the register (3 pages)
14 June 2013Application to strike the company off the register (3 pages)
6 June 2013Previous accounting period extended from 30 September 2012 to 30 March 2013 (1 page)
6 June 2013Previous accounting period extended from 30 September 2012 to 30 March 2013 (1 page)
15 January 2013Director's details changed for Julie Devars on 19 July 2011 (2 pages)
15 January 2013Director's details changed for Joe Leo Leslie Michaels on 19 July 2011 (2 pages)
15 January 2013Secretary's details changed for Joe Leo Leslie Michaels on 19 July 2011 (2 pages)
15 January 2013Annual return made up to 24 November 2012 with a full list of shareholders
Statement of capital on 2013-01-15
  • GBP 100
(6 pages)
15 January 2013Director's details changed for Julie Devars on 19 July 2011 (2 pages)
15 January 2013Annual return made up to 24 November 2012 with a full list of shareholders
Statement of capital on 2013-01-15
  • GBP 100
(6 pages)
15 January 2013Secretary's details changed for Joe Leo Leslie Michaels on 19 July 2011 (2 pages)
15 January 2013Director's details changed for Joe Leo Leslie Michaels on 19 July 2011 (2 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
10 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (6 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
7 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (6 pages)
22 February 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
22 February 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
10 February 2010Director's details changed for Dr Christian Niall Jardine on 24 November 2009 (2 pages)
10 February 2010Director's details changed for Joe Leo Leslie Michaels on 24 November 2009 (2 pages)
10 February 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Dr Christian Niall Jardine on 24 November 2009 (2 pages)
10 February 2010Director's details changed for Julie Devars on 24 November 2009 (2 pages)
10 February 2010Director's details changed for Julie Devars on 24 November 2009 (2 pages)
10 February 2010Director's details changed for Joe Leo Leslie Michaels on 24 November 2009 (2 pages)
11 December 2009Registered office address changed from 50B Kingsland High Street London E8 2JP on 11 December 2009 (1 page)
11 December 2009Registered office address changed from 50B Kingsland High Street London E8 2JP on 11 December 2009 (1 page)
11 December 2009Previous accounting period shortened from 30 November 2009 to 30 September 2009 (1 page)
11 December 2009Previous accounting period shortened from 30 November 2009 to 30 September 2009 (1 page)
24 November 2008Incorporation (16 pages)
24 November 2008Incorporation (16 pages)