Company NameCFA Solar Limited
Company StatusDissolved
Company Number06903470
CategoryPrivate Limited Company
Incorporation Date12 May 2009(14 years, 11 months ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Carl Robert Lindsay Falck
Date of BirthMay 1955 (Born 69 years ago)
NationalitySouth African
StatusClosed
Appointed12 May 2009(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address33a Adam & Eve Mews
London
W8 6UG
Secretary NameMr Carl Robert Lindsay Falck
NationalitySouth African
StatusClosed
Appointed12 May 2009(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address33a Adam & Eve Mews
London
W8 6UG
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address33a Adam & Eve Mews
Kensington High Street
London
W8 6UG
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London

Shareholders

1 at £1Carl Robert Lindsay Falck
100.00%
Ordinary

Financials

Year2014
Net Worth£18,822
Cash£271
Current Liabilities£6,449

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
18 February 2013Application to strike the company off the register (3 pages)
18 February 2013Application to strike the company off the register (3 pages)
6 June 2012Annual return made up to 12 May 2012 with a full list of shareholders
Statement of capital on 2012-06-06
  • GBP 1
(4 pages)
6 June 2012Annual return made up to 12 May 2012 with a full list of shareholders
Statement of capital on 2012-06-06
  • GBP 1
(4 pages)
24 April 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 April 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
31 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
21 March 2011Registered office address changed from J a Dauncey [Aca] New Farm Colesden Bedford MK44 3DB on 21 March 2011 (1 page)
21 March 2011Registered office address changed from J a Dauncey [Aca] New Farm Colesden Bedford MK44 3DB on 21 March 2011 (1 page)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
5 June 2009Director and secretary appointed carl roberts lindsay falck (2 pages)
5 June 2009Director and secretary appointed carl roberts lindsay falck (2 pages)
16 May 2009Appointment terminated director dunstana davies (1 page)
16 May 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
16 May 2009Appointment Terminated Director dunstana davies (1 page)
16 May 2009Appointment Terminated Secretary waterlow secretaries LIMITED (1 page)
12 May 2009Incorporation (19 pages)
12 May 2009Incorporation (19 pages)