Company NameSolar Electricity For Free Ltd
Company StatusDissolved
Company Number07373559
CategoryPrivate Limited Company
Incorporation Date13 September 2010(13 years, 6 months ago)
Dissolution Date12 November 2014 (9 years, 4 months ago)
Previous NameAscent Solar Investments Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMs Katherine Frances Dolby
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2012(1 year, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 12 November 2014)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Bunhill Row
London
EC1Y 8LP
Director NamePatrick Oriordan
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Bunhill Row
London
EC1Y 8LP
Director NameMr James Phipson
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Bunhill Row
London
EC1Y 8LP
Director NameMr Craig Arthur
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed01 July 2011(9 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 15 October 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Bunhill Row
London
EC1Y 8LP
Secretary NameClink Secretarial Limited (Corporation)
StatusResigned
Appointed13 September 2010(same day as company formation)
Correspondence Address21 Bunhill Row
London
EC1Y 8LP

Location

Registered Address21 Bunhill Row
London
EC1Y 8LP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

875 at £0.001Andez European Investments LTD
87.50%
Ordinary
125 at £0.001Twenty21 Limited
12.50%
Ordinary

Financials

Year2014
Net Worth£4,728
Cash£4,966
Current Liabilities£32,991

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 November 2014Final Gazette dissolved following liquidation (1 page)
12 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2014Final Gazette dissolved following liquidation (1 page)
12 August 2014Completion of winding up (1 page)
12 August 2014Completion of winding up (1 page)
9 January 2014Order of court to wind up (2 pages)
9 January 2014Order of court to wind up (2 pages)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
4 June 2013Compulsory strike-off action has been suspended (1 page)
4 June 2013Compulsory strike-off action has been suspended (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2012Termination of appointment of Craig Arthur as a director (1 page)
29 October 2012Termination of appointment of Craig Arthur as a director (1 page)
28 August 2012Appointment of Ms Katherine Dolby as a director (2 pages)
28 August 2012Appointment of Ms Katherine Dolby as a director (2 pages)
23 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-02-01
  • GBP 1
(3 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-02-01
  • GBP 1
(3 pages)
18 January 2012Compulsory strike-off action has been discontinued (1 page)
18 January 2012Compulsory strike-off action has been discontinued (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
13 January 2012Annual return made up to 13 September 2011 with a full list of shareholders (3 pages)
13 January 2012Annual return made up to 13 September 2011 with a full list of shareholders (3 pages)
19 October 2011Appointment of Mr Craig Arthur as a director (2 pages)
19 October 2011Appointment of Mr Craig Arthur as a director (2 pages)
18 October 2011Termination of appointment of Clink Secretarial Limited as a secretary (1 page)
18 October 2011Termination of appointment of Patrick Oriordan as a director (1 page)
18 October 2011Termination of appointment of Clink Secretarial Limited as a secretary (1 page)
18 October 2011Termination of appointment of Patrick Oriordan as a director (1 page)
18 October 2011Termination of appointment of James Phipson as a director (1 page)
18 October 2011Termination of appointment of James Phipson as a director (1 page)
22 June 2011Company name changed ascent solar investments LIMITED\certificate issued on 22/06/11
  • RES15 ‐ Change company name resolution on 2011-06-01
(2 pages)
22 June 2011Company name changed ascent solar investments LIMITED\certificate issued on 22/06/11
  • RES15 ‐ Change company name resolution on 2011-06-01
(2 pages)
16 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-01
(1 page)
16 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-01
(1 page)
10 June 2011Change of name notice (2 pages)
10 June 2011Change of name notice (2 pages)
13 September 2010Incorporation (23 pages)
13 September 2010Incorporation (23 pages)