Tongzhou District
Beijing
China
Director Name | Mr Gareth Owen Jones |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(same day as company formation) |
Role | Energy Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Keston Road London SE15 4JB |
Director Name | Mr Andrew Peter Roberts |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 12 August 2010(2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 20 September 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Elan & Co Llp Unit 3 Cedar Court 1 Royal Oak Yard London . SE1 3GA |
Director Name | Mr Hongqiu Cai |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 17 August 2010(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 September 2012) |
Role | CEO |
Country of Residence | China |
Correspondence Address | C/O Kinnair & Company Aston House Redburn Road Newcastle Upon Tyne Tyne & Wear NE5 1NB |
Director Name | Ms Rong Zhou |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 17 August 2010(2 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 21 August 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Surrey House 34 Eden Street Kingston Upon Thames KT1 1ER |
Secretary Name | Mr Daniel Lambert |
---|---|
Status | Resigned |
Appointed | 28 October 2011(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 June 2015) |
Role | Company Director |
Correspondence Address | Surrey House 34 Eden Street Kingston Upon Thames KT1 1ER |
Director Name | Mr Zhi Qiang Cui |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 September 2012(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 July 2017) |
Role | Manager |
Country of Residence | Germany |
Correspondence Address | 182a High Street Beckenham Kent BR3 1EW |
Director Name | Mr Bruce Qing Tang |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 August 2014(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 July 2017) |
Role | Manager |
Country of Residence | Germany |
Correspondence Address | 48a Rennbahnstr. Frankfurt Am Main 60528 |
Secretary Name | Elan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2010(same day as company formation) |
Correspondence Address | C/O Elan & Co Unit 3 Cedar Court 1 Royal Oak Yard London SE1 3GA |
Website | ennsolar.com |
---|
Registered Address | 182a High Street Beckenham Kent BR3 1EW |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
168k at £1 | Enn Solar Europe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£366,333 |
Cash | £217,270 |
Current Liabilities | £1,023,213 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
14 August 2017 | Termination of appointment of Bruce Qing Tang as a director on 1 July 2017 (1 page) |
---|---|
17 July 2017 | Appointment of Mr Bing Liu as a director on 1 July 2017 (2 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
17 July 2017 | Termination of appointment of Zhi Qiang Cui as a director on 1 July 2017 (1 page) |
11 July 2017 | Notification of Enn Solar Europe Limited as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
18 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
13 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 May 2016 | Registered office address changed from Surrey House 34 Eden Street Kingston upon Thames KT1 1ER to 182a High Street Beckenham Kent BR3 1EW on 5 May 2016 (1 page) |
5 May 2016 | Director's details changed for Mr Zhi Qiang Cui on 5 May 2016 (2 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 June 2015 | Termination of appointment of Daniel Lambert as a secretary on 15 June 2015 (1 page) |
10 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 August 2014 | Appointment of Mr Bruce Qing Tang as a director on 21 August 2014 (2 pages) |
21 August 2014 | Termination of appointment of Rong Zhou as a director on 21 August 2014 (1 page) |
12 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Director's details changed for Ms Rong Zhou on 29 May 2013 (2 pages) |
12 March 2013 | Registered office address changed from C/O Kinnair & Company Aston House, Redburn Road Newcastle upon Tyne Tyne & Wear NE5 1NB England on 12 March 2013 (1 page) |
6 March 2013 | Director's details changed for Ms Rong Zhou on 25 October 2012 (2 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 October 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
21 September 2012 | Termination of appointment of Hongqiu Cai as a director (1 page) |
21 September 2012 | Appointment of Mr Zhi Qiang Cui as a director (2 pages) |
28 June 2012 | Director's details changed for Mr Hongqiu Cai on 8 June 2011 (2 pages) |
28 June 2012 | Secretary's details changed (2 pages) |
28 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Director's details changed for Mr Hongqiu Cai on 8 June 2011 (2 pages) |
28 June 2012 | Secretary's details changed for {officer_name} (2 pages) |
28 June 2012 | Director's details changed for Ms Rong Zhou on 8 June 2011 (2 pages) |
28 June 2012 | Registered office address changed from C/O Kinnair Aston House Aston House Redburn Road Newcastle upon Tyne Tyne & Wear NE5 1NB England on 28 June 2012 (1 page) |
28 June 2012 | Director's details changed for Ms Rong Zhou on 8 June 2011 (2 pages) |
28 May 2012 | Director's details changed for Ms Rong Zhou on 1 April 2012 (2 pages) |
28 May 2012 | Director's details changed for Ms Rong Zhou on 1 April 2012 (2 pages) |
25 May 2012 | Director's details changed for Ms Rong Zhou on 31 March 2012 (2 pages) |
5 March 2012 | Termination of appointment of Elan Secretaries Limited as a secretary (1 page) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 November 2011 | Statement of capital following an allotment of shares on 20 September 2010
|
16 November 2011 | Resolutions
|
31 October 2011 | Appointment of Mr Daniel Lambert as a secretary (1 page) |
8 September 2011 | Registered office address changed from Suite 4 the Grainger Suite Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from Suite 4 the Grainger Suite Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 8 September 2011 (1 page) |
16 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Director's details changed for Mr Hongqiu Cai on 7 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Mr Hongqiu Cai on 7 June 2011 (2 pages) |
1 December 2010 | Registered office address changed from C/O Elan & Co Llp Unit 3 Cedar Court 1 Royal Oak Yard London . SE1 3GA England on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from C/O Elan & Co Llp Unit 3 Cedar Court 1 Royal Oak Yard London . SE1 3GA England on 1 December 2010 (1 page) |
11 October 2010 | Redenomination of shares. Statement of capital 20 September 2010 (4 pages) |
8 October 2010 | Termination of appointment of Gareth Jones as a director (2 pages) |
8 October 2010 | Termination of appointment of Andrew Peter Roberts as a director (2 pages) |
18 August 2010 | Appointment of Mr Andrew Peter Roberts as a director (2 pages) |
17 August 2010 | Appointment of Ms Rong Zhou as a director (2 pages) |
17 August 2010 | Appointment of Mr Hongqiu Cai as a director (2 pages) |
7 June 2010 | Incorporation
|
7 June 2010 | Incorporation
|