London
EC1Y 8LP
Director Name | Patrick Oriordan |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Bunhill Row London EC1Y 8LP |
Director Name | Mr James Phipson |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Bunhill Row London EC1Y 8LP |
Director Name | Mr Craig Arthur |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 July 2011(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 October 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Bunhill Row London EC1Y 8LP |
Secretary Name | Clink Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2010(same day as company formation) |
Correspondence Address | 21 Bunhill Row London EC1Y 8LP |
Registered Address | 21 Bunhill Row London EC1Y 8LP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
875 at £0.001 | Andez European Investments LTD 87.50% Ordinary |
---|---|
125 at £0.001 | Twenty21 Limited 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,728 |
Cash | £4,966 |
Current Liabilities | £32,991 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 November 2014 | Final Gazette dissolved following liquidation (1 page) |
12 August 2014 | Completion of winding up (1 page) |
12 August 2014 | Completion of winding up (1 page) |
9 January 2014 | Order of court to wind up (2 pages) |
9 January 2014 | Order of court to wind up (2 pages) |
17 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2013 | Compulsory strike-off action has been suspended (1 page) |
4 June 2013 | Compulsory strike-off action has been suspended (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2012 | Termination of appointment of Craig Arthur as a director (1 page) |
29 October 2012 | Termination of appointment of Craig Arthur as a director (1 page) |
28 August 2012 | Appointment of Ms Katherine Dolby as a director (2 pages) |
28 August 2012 | Appointment of Ms Katherine Dolby as a director (2 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders Statement of capital on 2012-02-01
|
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders Statement of capital on 2012-02-01
|
18 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2012 | Annual return made up to 13 September 2011 with a full list of shareholders (3 pages) |
13 January 2012 | Annual return made up to 13 September 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Appointment of Mr Craig Arthur as a director (2 pages) |
19 October 2011 | Appointment of Mr Craig Arthur as a director (2 pages) |
18 October 2011 | Termination of appointment of Clink Secretarial Limited as a secretary (1 page) |
18 October 2011 | Termination of appointment of Patrick Oriordan as a director (1 page) |
18 October 2011 | Termination of appointment of Clink Secretarial Limited as a secretary (1 page) |
18 October 2011 | Termination of appointment of Patrick Oriordan as a director (1 page) |
18 October 2011 | Termination of appointment of James Phipson as a director (1 page) |
18 October 2011 | Termination of appointment of James Phipson as a director (1 page) |
22 June 2011 | Company name changed ascent solar investments LIMITED\certificate issued on 22/06/11
|
22 June 2011 | Company name changed ascent solar investments LIMITED\certificate issued on 22/06/11
|
16 June 2011 | Resolutions
|
16 June 2011 | Resolutions
|
10 June 2011 | Change of name notice (2 pages) |
10 June 2011 | Change of name notice (2 pages) |
13 September 2010 | Incorporation (23 pages) |
13 September 2010 | Incorporation (23 pages) |