Company NameIsis Solar 2 Limited
Company StatusDissolved
Company Number07282312
CategoryPrivate Limited Company
Incorporation Date14 June 2010(13 years, 10 months ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)
Previous NameSwitch Energy Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Lawrence James Armstrong Buckley
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF

Contact

Websiteisis-solar.co.uk

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Isis Solar LTD
100.00%
Ordinary

Accounts

Latest Accounts30 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End30 March

Filing History

29 September 2020Accounts for a dormant company made up to 30 March 2020 (7 pages)
22 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
20 December 2019Accounts for a dormant company made up to 30 March 2019 (7 pages)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
24 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
6 July 2018Accounts for a dormant company made up to 30 March 2018 (7 pages)
25 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
21 December 2017Accounts for a dormant company made up to 30 March 2017 (7 pages)
21 December 2017Accounts for a dormant company made up to 30 March 2017 (7 pages)
15 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
16 January 2017Accounts for a dormant company made up to 30 March 2016 (7 pages)
16 January 2017Accounts for a dormant company made up to 30 March 2016 (7 pages)
22 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
27 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(3 pages)
27 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(3 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
22 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
15 June 2015Director's details changed for Mr Lawrence James Armstrong Buckley on 20 December 2014 (2 pages)
15 June 2015Director's details changed for Mr Lawrence James Armstrong Buckley on 20 December 2014 (2 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
21 October 2014Compulsory strike-off action has been discontinued (1 page)
21 October 2014Compulsory strike-off action has been discontinued (1 page)
20 October 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
20 October 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
24 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 100
(3 pages)
24 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 100
(3 pages)
14 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
14 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
24 October 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
24 October 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
19 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
14 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page)
14 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page)
2 March 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
2 March 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
21 February 2012Annual return made up to 14 June 2011 with a full list of shareholders (14 pages)
21 February 2012Annual return made up to 14 June 2011 with a full list of shareholders (14 pages)
15 February 2012Registered office address changed from 1 Regent Street London SW1Y 4NW on 15 February 2012 (2 pages)
15 February 2012Director's details changed for Mr Lawrence James Armstrong Buckley on 8 February 2012 (3 pages)
15 February 2012Director's details changed for Mr Lawrence James Armstrong Buckley on 8 February 2012 (3 pages)
15 February 2012Registered office address changed from 1 Regent Street London SW1Y 4NW on 15 February 2012 (2 pages)
15 February 2012Director's details changed for Mr Lawrence James Armstrong Buckley on 8 February 2012 (3 pages)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
13 December 2011Registered office address changed from 40 Hartington Court Lansdowne Way London Stockwell SW8 2EB England on 13 December 2011 (2 pages)
13 December 2011Registered office address changed from 40 Hartington Court Lansdowne Way London Stockwell SW8 2EB England on 13 December 2011 (2 pages)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
30 November 2010Company name changed switch energy LIMITED\certificate issued on 30/11/10
  • RES15 ‐ Change company name resolution on 2010-10-25
(2 pages)
30 November 2010Change of name notice (1 page)
30 November 2010Change of name notice (1 page)
30 November 2010Company name changed switch energy LIMITED\certificate issued on 30/11/10
  • RES15 ‐ Change company name resolution on 2010-10-25
(2 pages)
14 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)