Company NameGaafaru Renewables Limited
Company StatusDissolved
Company Number07255893
CategoryPrivate Limited Company
Incorporation Date17 May 2010(13 years, 11 months ago)
Dissolution Date5 June 2012 (11 years, 10 months ago)
Previous NameFalcon Renewables Limited

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7513Regulation more efficient business
SIC 84130Regulation of and contribution to more efficient operation of businesses

Directors

Director NameMr Stephen David Jones
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 John Street
London
WC1N 2ES
Director NameMr William Roger Elgood
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2012(1 year, 8 months after company formation)
Appointment Duration4 months (closed 05 June 2012)
RoleReal Estate Analyst
Country of ResidenceEngland
Correspondence Address8 John Street
London
WC1N 2ES
Director NameJirehouse Capital Trustees Limited (Corporation)
StatusClosed
Appointed17 May 2010(same day as company formation)
Correspondence Address8 John Street
London
WC1N 2ES
Secretary NameJirehouse Capital Secretaries Limited (Corporation)
StatusClosed
Appointed17 May 2010(same day as company formation)
Correspondence Address8 John Street
London
WC1N 2ES

Location

Registered Address8 John Street
London
WC1N 2ES
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
16 May 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
9 February 2012Application to strike the company off the register (3 pages)
9 February 2012Application to strike the company off the register (3 pages)
31 January 2012Appointment of Mr William Roger Elgood as a director on 30 January 2012 (2 pages)
31 January 2012Appointment of Mr William Roger Elgood as a director (2 pages)
25 May 2011Annual return made up to 17 May 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 1
(5 pages)
25 May 2011Annual return made up to 17 May 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 1
(5 pages)
24 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-21
(4 pages)
24 May 2010Change of name notice (2 pages)
24 May 2010Change of name notice (2 pages)
24 May 2010Company name changed falcon renewables LIMITED\certificate issued on 24/05/10
  • RES15 ‐ Change company name resolution on 2010-05-21
(4 pages)
17 May 2010Incorporation (31 pages)
17 May 2010Incorporation (31 pages)