Company NameThe Pv Solar Grid Limited
Company StatusDissolved
Company Number07379721
CategoryPrivate Limited Company
Incorporation Date17 September 2010(13 years, 7 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4012Transmission of electricity
SIC 35120Transmission of electricity

Directors

Director NameMr Piers Edward Hugo Parnell
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2010(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address5 Oaks Road
Tenterden
Kent
TN30 6RD
Director NameMr Ross Agnew
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2010(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTruro Cottage Nursery Lane
Penn
Bucks
HP10 8LT
Director NameMr Duncan Llewelyn Rendall
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2011(11 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited Portsoken House
155 - 157 Minories
London
EC3N 1LJ
Secretary NameMr Matthew William Gambold
StatusResigned
Appointed18 August 2011(11 months after company formation)
Appointment Duration11 months (resigned 19 July 2012)
RoleCompany Director
Correspondence AddressPortsoken House 155 - 157 Minories
London
EC3N 1LJ
Director NameMr John William Matthew Rittner
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(2 years, 6 months after company formation)
Appointment Duration3 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited Portsoken House
155 - 157 Minories
London
EC3N 1LJ

Location

Registered Address3rd Floor 3 Fitzhardinge Street
London
W1H 6EF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2013
Net Worth£4,054
Cash£2,378
Current Liabilities£2,678

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
24 February 2016Application to strike the company off the register (3 pages)
24 February 2016Application to strike the company off the register (3 pages)
24 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 100
(3 pages)
24 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 100
(3 pages)
5 October 2015Registered office address changed from C/O Chaddesley Sanford 5th Floor 40 Mortimer Street London W1W 7RQ to C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF on 5 October 2015 (1 page)
5 October 2015Registered office address changed from C/O Chaddesley Sanford 5th Floor 40 Mortimer Street London W1W 7RQ to C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF on 5 October 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
2 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 November 2013Auditor's resignation (1 page)
4 November 2013Auditor's resignation (1 page)
23 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(3 pages)
23 October 2013Director's details changed for Mr Piers Edward Hugo Parnell on 1 January 2013 (2 pages)
23 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(3 pages)
23 October 2013Director's details changed for Mr Piers Edward Hugo Parnell on 1 January 2013 (2 pages)
23 October 2013Director's details changed for Mr Piers Edward Hugo Parnell on 1 January 2013 (2 pages)
28 June 2013Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ United Kingdom on 28 June 2013 (1 page)
28 June 2013Termination of appointment of John Rittner as a director (1 page)
28 June 2013Termination of appointment of John Rittner as a director (1 page)
28 June 2013Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ United Kingdom on 28 June 2013 (1 page)
8 April 2013Accounts for a small company made up to 30 June 2012 (5 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (5 pages)
27 March 2013Appointment of Mr John William Matthew Rittner as a director (2 pages)
27 March 2013Appointment of Mr John William Matthew Rittner as a director (2 pages)
27 March 2013Termination of appointment of Duncan Rendall as a director (1 page)
27 March 2013Termination of appointment of Duncan Rendall as a director (1 page)
5 November 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
25 July 2012Registered office address changed from C/O Piers Parnell Portsoken House 155 - 157 Minories London EC3N 1LJ United Kingdom on 25 July 2012 (1 page)
25 July 2012Termination of appointment of Matthew Gambold as a secretary (1 page)
25 July 2012Previous accounting period extended from 30 April 2012 to 30 June 2012 (1 page)
25 July 2012Registered office address changed from C/O Piers Parnell Portsoken House 155 - 157 Minories London EC3N 1LJ United Kingdom on 25 July 2012 (1 page)
25 July 2012Previous accounting period extended from 30 April 2012 to 30 June 2012 (1 page)
25 July 2012Termination of appointment of Matthew Gambold as a secretary (1 page)
7 June 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
7 June 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
18 May 2012Current accounting period shortened from 30 September 2011 to 30 April 2011 (1 page)
18 May 2012Current accounting period shortened from 30 September 2011 to 30 April 2011 (1 page)
20 September 2011Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 20 September 2011 (1 page)
20 September 2011Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 20 September 2011 (1 page)
19 September 2011Appointment of Mr Duncan Llewelyn Rendall as a director (2 pages)
19 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
19 September 2011Appointment of Mr Matthew William Gambold as a secretary (1 page)
19 September 2011Appointment of Mr Duncan Llewelyn Rendall as a director (2 pages)
19 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
19 September 2011Appointment of Mr Matthew William Gambold as a secretary (1 page)
27 June 2011Termination of appointment of Ross Agnew as a director (1 page)
27 June 2011Termination of appointment of Ross Agnew as a director (1 page)
17 September 2010Incorporation (23 pages)
17 September 2010Incorporation (23 pages)