Company NameSolargold (UK) Ltd
DirectorMohammed Zaheer Din
Company StatusActive
Company Number07397520
CategoryPrivate Limited Company
Incorporation Date5 October 2010(13 years, 6 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
SIC 35140Trade of electricity
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Director

Director NameMr Mohammed Zaheer Din
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2010(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address204 Tomswood Hill
Ilford
Essex
IG6 2QS

Location

Registered Address555-557 Cranbrook Road
Ilford
Essex
IG2 6HE
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mohammed Zaheer Din
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Filing History

20 August 2020Confirmation statement made on 20 August 2020 with updates (5 pages)
19 August 2020Confirmation statement made on 19 August 2020 with updates (5 pages)
9 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
11 October 2019Confirmation statement made on 5 October 2019 with updates (5 pages)
18 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
10 October 2018Confirmation statement made on 5 October 2018 with updates (5 pages)
6 April 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
15 March 2018Registered office address changed from 427 Lea Bridge Road Leyton E10 7EA to 555-557 Cranbrook Road Ilford Essex IG2 6HE on 15 March 2018 (1 page)
26 January 2018Confirmation statement made on 5 October 2017 with no updates (3 pages)
26 January 2018Accounts for a dormant company made up to 31 October 2016 (2 pages)
13 November 2017Registered office address changed from C/O Goodmen 10 Crawford Place London W1H 5NF to 427 Lea Bridge Road Leyton E10 7EA on 13 November 2017 (1 page)
13 November 2017Registered office address changed from C/O Goodmen 10 Crawford Place London W1H 5NF to 427 Lea Bridge Road Leyton E10 7EA on 13 November 2017 (1 page)
7 October 2017Compulsory strike-off action has been discontinued (1 page)
7 October 2017Compulsory strike-off action has been discontinued (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
25 May 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
25 May 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
24 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(3 pages)
24 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(3 pages)
31 October 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
31 October 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
9 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(3 pages)
9 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(3 pages)
9 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(3 pages)
2 December 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
2 December 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(3 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(3 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(3 pages)
23 January 2013Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
23 January 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
23 January 2013Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
23 January 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
11 January 2013Registered office address changed from Jr Accounts Compilations 164-166 High Road Ilford IG1 1LL United Kingdom on 11 January 2013 (2 pages)
11 January 2013Registered office address changed from Jr Accounts Compilations 164-166 High Road Ilford IG1 1LL United Kingdom on 11 January 2013 (2 pages)
17 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
17 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
17 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
17 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
17 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
2 August 2011Registered office address changed from Freemans Solar House 282 Chase Road London N14 6NZ United Kingdom on 2 August 2011 (1 page)
2 August 2011Registered office address changed from Freemans Solar House 282 Chase Road London N14 6NZ United Kingdom on 2 August 2011 (1 page)
2 August 2011Registered office address changed from Freemans Solar House 282 Chase Road London N14 6NZ United Kingdom on 2 August 2011 (1 page)
5 October 2010Incorporation (22 pages)
5 October 2010Incorporation (22 pages)