Company NameCity Solar Technology Plc
Company StatusDissolved
Company Number06903402
CategoryPublic Limited Company
Incorporation Date12 May 2009(14 years, 11 months ago)
Dissolution Date8 March 2011 (13 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gary Francis Coaley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address151-153 Uxbridge Road
Pinner
Middlesex
HA5 4EA
Director NameMr Graeme Campbell Whyte
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Red House Gold Hill East
Chalfont St Peter
Buckinghamshire
SL9 9DG
Secretary NameField End Registrars Limited (Corporation)
StatusResigned
Appointed12 May 2009(same day as company formation)
Correspondence Address187a Field End Road
Eastcote
Middlesex
HA5 1QR
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2009(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address187a Field End Road
Pinner
Middlesex
HA5 1QR
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardEastcote and East Ruislip
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
11 November 2010Application to strike the company off the register (3 pages)
11 November 2010Application to strike the company off the register (3 pages)
31 July 2010Director's details changed for Gary Francis Coaley on 1 October 2009 (2 pages)
31 July 2010Annual return made up to 12 May 2010 with a full list of shareholders
Statement of capital on 2010-07-31
  • GBP 50,000
(3 pages)
31 July 2010Director's details changed for Gary Francis Coaley on 1 October 2009 (2 pages)
31 July 2010Registered office address changed from 159 Uxbridge Road Hatch End Pinner Middlesex HA5 4EA on 31 July 2010 (1 page)
31 July 2010Termination of appointment of Graeme Whyte as a director (1 page)
31 July 2010Director's details changed for Gary Francis Coaley on 1 October 2009 (2 pages)
31 July 2010Termination of appointment of Field End Registrars Limited as a secretary (1 page)
31 July 2010Annual return made up to 12 May 2010 with a full list of shareholders
Statement of capital on 2010-07-31
  • GBP 50,000
(3 pages)
31 July 2010Termination of appointment of Field End Registrars Limited as a secretary (1 page)
31 July 2010Termination of appointment of Graeme Whyte as a director (1 page)
31 July 2010Registered office address changed from 159 Uxbridge Road Hatch End Pinner Middlesex HA5 4EA on 31 July 2010 (1 page)
16 May 2009Appointment Terminated Secretary temple secretaries LIMITED (1 page)
16 May 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
12 May 2009Incorporation (27 pages)
12 May 2009Incorporation (27 pages)