Company NameTeruko Power Limited
Company StatusDissolved
Company Number07447348
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Secretary NameSharna Ludlow
StatusClosed
Appointed16 May 2016(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 09 January 2018)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Edward William Fellows
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2016(5 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 09 January 2018)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Robert James Skinner
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2016(5 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Paul Stephen Latham
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr James Anthony Lee
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed04 April 2011(4 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 21 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7AN
Secretary NameCelia Linda Whitten
NationalityBritish
StatusResigned
Appointed04 April 2011(4 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 March 2012)
RoleCompany Director
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMario Berti
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(1 year after company formation)
Appointment Duration2 weeks, 4 days (resigned 19 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr Alistair John Seabright
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(1 year after company formation)
Appointment Duration11 months, 1 week (resigned 22 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7AN
Secretary NameTracey Jane Spevack
StatusResigned
Appointed15 March 2012(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 August 2013)
RoleCompany Director
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr Martijn Christian Kleibergen
Date of BirthDecember 1972 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed22 November 2012(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7AN
Secretary NameNicola Board
StatusResigned
Appointed07 August 2013(2 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2015)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Timothy Arthur
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2014(3 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 July 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Giuseppe La Loggia
Date of BirthOctober 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed30 October 2014(3 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameKaren Ward
StatusResigned
Appointed01 May 2015(4 years, 5 months after company formation)
Appointment Duration1 year (resigned 16 May 2016)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMatthew Sheppee
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(4 years, 8 months after company formation)
Appointment Duration1 month (resigned 24 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameCharles Hill
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2015(4 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameOCS Services Limited (Corporation)
StatusResigned
Appointed22 November 2010(same day as company formation)
Correspondence Address20 Old Bailey
London
EC4M 7AN

Location

Registered Address6th Floor 33 Holborn
London
EC1N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£2,058,760
Cash£216,581
Current Liabilities£2,025,936

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

29 June 2012Delivered on: 13 July 2012
Satisfied on: 3 September 2015
Persons entitled: Fern Trading Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
12 October 2017Application to strike the company off the register (3 pages)
12 October 2017Application to strike the company off the register (3 pages)
28 September 2017Statement of capital on 28 September 2017
  • GBP 0.10
(4 pages)
28 September 2017Statement by Directors (1 page)
28 September 2017Solvency Statement dated 27/09/17 (1 page)
28 September 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 27/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 September 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 27/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 September 2017Statement of capital on 28 September 2017
  • GBP 0.10
(4 pages)
28 September 2017Solvency Statement dated 27/09/17 (1 page)
28 September 2017Statement by Directors (1 page)
24 January 2017Director's details changed for Mr Robert James Skinner on 24 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Robert James Skinner on 24 January 2017 (2 pages)
25 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
7 October 2016Termination of appointment of Ocs Services Limited as a director on 6 October 2016 (1 page)
7 October 2016Appointment of Mr Edward Fellows as a director on 6 October 2016 (2 pages)
7 October 2016Appointment of Mr Robert James Skinner as a director on 6 October 2016 (2 pages)
7 October 2016Appointment of Mr Edward Fellows as a director on 6 October 2016 (2 pages)
7 October 2016Appointment of Mr Robert James Skinner as a director on 6 October 2016 (2 pages)
7 October 2016Termination of appointment of Charles Hill as a director on 6 October 2016 (1 page)
7 October 2016Termination of appointment of Ocs Services Limited as a director on 6 October 2016 (1 page)
7 October 2016Termination of appointment of Charles Hill as a director on 6 October 2016 (1 page)
21 September 2016Full accounts made up to 31 December 2015 (14 pages)
21 September 2016Full accounts made up to 31 December 2015 (14 pages)
15 June 2016Director's details changed for Giuseppe La Loggia on 16 June 2015 (2 pages)
15 June 2016Director's details changed for Giuseppe La Loggia on 16 June 2015 (2 pages)
8 June 2016Statement by Directors (1 page)
8 June 2016Statement of capital on 8 June 2016
  • GBP 254.79
(4 pages)
8 June 2016Solvency Statement dated 17/05/16 (1 page)
8 June 2016Statement by Directors (1 page)
8 June 2016Solvency Statement dated 17/05/16 (1 page)
8 June 2016Statement of capital on 8 June 2016
  • GBP 254.79
(4 pages)
8 June 2016Resolutions
  • RES13 ‐ Share premium account cancelled-distribution declared 17/05/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 June 2016Resolutions
  • RES13 ‐ Share premium account cancelled-distribution declared 17/05/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
31 May 2016Secretary's details changed for Sharna Ludlow on 31 May 2016 (1 page)
31 May 2016Secretary's details changed for Sharna Ludlow on 31 May 2016 (1 page)
25 May 2016Appointment of Sharna Ludlow as a secretary on 16 May 2016 (2 pages)
25 May 2016Appointment of Sharna Ludlow as a secretary on 16 May 2016 (2 pages)
20 May 2016Termination of appointment of Karen Ward as a secretary on 16 May 2016 (1 page)
20 May 2016Termination of appointment of Karen Ward as a secretary on 16 May 2016 (1 page)
14 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 12,047.02
(5 pages)
14 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 12,047.02
(5 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
3 September 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Other company business 24/08/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
3 September 2015Change of share class name or designation (2 pages)
3 September 2015Change of share class name or designation (2 pages)
3 September 2015Resolutions
  • RES13 ‐ Conflicts of directors 24/08/2015
(2 pages)
3 September 2015Satisfaction of charge 1 in full (1 page)
3 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Other company business 24/08/2015
(22 pages)
3 September 2015Satisfaction of charge 1 in full (1 page)
25 August 2015Statement by Directors (1 page)
25 August 2015Solvency Statement dated 24/08/15 (1 page)
25 August 2015Solvency Statement dated 24/08/15 (1 page)
25 August 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of premium shares 24/08/2015
(2 pages)
25 August 2015Statement by Directors (1 page)
25 August 2015Statement of capital on 25 August 2015
  • GBP 12,047.02
(5 pages)
25 August 2015Resolutions
  • RES13 ‐ Cancellation of premium shares 24/08/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 August 2015Statement of capital on 25 August 2015
  • GBP 12,047.02
(5 pages)
24 August 2015Appointment of Charles Hill as a director on 24 August 2015 (2 pages)
24 August 2015Appointment of Charles Hill as a director on 24 August 2015 (2 pages)
24 August 2015Termination of appointment of Matthew Sheppee as a director on 24 August 2015 (1 page)
24 August 2015Termination of appointment of Matthew Sheppee as a director on 24 August 2015 (1 page)
28 July 2015Termination of appointment of Timothy Arthur as a director on 21 July 2015 (1 page)
28 July 2015Appointment of Matthew Sheppee as a director on 21 July 2015 (2 pages)
28 July 2015Termination of appointment of Timothy Arthur as a director on 21 July 2015 (1 page)
28 July 2015Appointment of Matthew Sheppee as a director on 21 July 2015 (2 pages)
23 June 2015Termination of appointment of Paul Stephen Latham as a director on 19 June 2015 (1 page)
23 June 2015Termination of appointment of Paul Stephen Latham as a director on 19 June 2015 (1 page)
23 June 2015Appointment of Ocs Services Limited as a director on 19 June 2015 (2 pages)
23 June 2015Appointment of Ocs Services Limited as a director on 19 June 2015 (2 pages)
23 June 2015Termination of appointment of Giuseppe La Loggia as a director on 19 June 2015 (1 page)
23 June 2015Termination of appointment of Giuseppe La Loggia as a director on 19 June 2015 (1 page)
5 May 2015Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages)
5 May 2015Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page)
5 May 2015Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page)
5 May 2015Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages)
9 January 2015Director's details changed for Mr Timothy Arthur on 15 December 2014 (2 pages)
9 January 2015Director's details changed for Mr Timothy Arthur on 15 December 2014 (2 pages)
7 January 2015Director's details changed for Giuseppe La Loggia on 15 December 2014 (2 pages)
7 January 2015Director's details changed for Giuseppe La Loggia on 15 December 2014 (2 pages)
15 December 2014Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 27,890.66
(6 pages)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 27,890.66
(6 pages)
12 November 2014Change of share class name or designation (2 pages)
12 November 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shareholders agreement/holders consent 03/10/2014
  • RES13 ‐ Shareholders agreement/holders consent 03/10/2014
(24 pages)
12 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shareholders agreement/holders consent 03/10/2014
(24 pages)
12 November 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 November 2014Change of share class name or designation (2 pages)
1 November 2014Termination of appointment of Martijn Christian Kleibergen as a director on 30 October 2014 (1 page)
1 November 2014Termination of appointment of Martijn Christian Kleibergen as a director on 30 October 2014 (1 page)
1 November 2014Appointment of Giuseppe La Loggia as a director on 30 October 2014 (2 pages)
1 November 2014Appointment of Giuseppe La Loggia as a director on 30 October 2014 (2 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (12 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (12 pages)
24 March 2014Termination of appointment of James Lee as a director (1 page)
24 March 2014Termination of appointment of James Lee as a director (1 page)
24 March 2014Appointment of Mr Timothy Arthur as a director (2 pages)
24 March 2014Appointment of Mr Timothy Arthur as a director (2 pages)
11 February 2014Auditor's resignation (3 pages)
11 February 2014Auditor's resignation (3 pages)
18 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 27,890.66
(6 pages)
18 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 27,890.66
(6 pages)
8 August 2013Appointment of Nicola Board as a secretary (1 page)
8 August 2013Appointment of Nicola Board as a secretary (1 page)
8 August 2013Termination of appointment of Tracey Spevack as a secretary (1 page)
8 August 2013Termination of appointment of Tracey Spevack as a secretary (1 page)
18 July 2013Accounts for a small company made up to 31 December 2012 (10 pages)
18 July 2013Accounts for a small company made up to 31 December 2012 (10 pages)
18 March 2013Change of share class name or designation (3 pages)
18 March 2013Change of share class name or designation (3 pages)
18 January 2013Director's details changed for Martijn Christian Kleibergen on 18 January 2013 (2 pages)
18 January 2013Director's details changed for Martijn Christian Kleibergen on 18 January 2013 (2 pages)
14 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (7 pages)
14 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (7 pages)
26 November 2012Termination of appointment of Alistair Seabright as a director (1 page)
26 November 2012Appointment of Martijn Christian Kleibergen as a director (2 pages)
26 November 2012Termination of appointment of Alistair Seabright as a director (1 page)
26 November 2012Appointment of Martijn Christian Kleibergen as a director (2 pages)
21 September 2012Director's details changed for Mr James Anthony Lee on 21 September 2012 (2 pages)
21 September 2012Director's details changed for Mr James Anthony Lee on 21 September 2012 (2 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
23 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Entering into of the further investment approved and other company business 05/04/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 April 2012Resolutions
  • RES13 ‐ Re: authorised to vote, entering into further investment agreed 05/04/2012
(2 pages)
23 April 2012Resolutions
  • RES13 ‐ Re: authorised to vote, entering into further investment agreed 05/04/2012
(2 pages)
23 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Entering into of the further investment approved and other company business 05/04/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 27,890.66
(4 pages)
18 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 27,890.66
(4 pages)
18 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 27,890.66
(4 pages)
15 March 2012Appointment of Tracey Jane Spevack as a secretary (2 pages)
15 March 2012Termination of appointment of Celia Whitten as a secretary (1 page)
15 March 2012Termination of appointment of Celia Whitten as a secretary (1 page)
15 March 2012Appointment of Tracey Jane Spevack as a secretary (2 pages)
21 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
21 December 2011Termination of appointment of Mario Berti as a director (1 page)
21 December 2011Termination of appointment of Mario Berti as a director (1 page)
21 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
21 December 2011Appointment of Alistair John Seabright as a director (2 pages)
21 December 2011Appointment of Alistair John Seabright as a director (2 pages)
2 December 2011Appointment of Mario Berti as a director (2 pages)
2 December 2011Appointment of Mario Berti as a director (2 pages)
12 October 2011Change of accounting reference date (3 pages)
12 October 2011Change of accounting reference date (3 pages)
5 October 2011Current accounting period extended from 30 November 2011 to 30 December 2011 (1 page)
5 October 2011Current accounting period extended from 30 November 2011 to 30 December 2011 (1 page)
12 April 2011Sub-division of shares on 4 April 2011 (5 pages)
12 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(36 pages)
12 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(36 pages)
12 April 2011Appointment of Celia Linda Whitten as a secretary (3 pages)
12 April 2011Change of share class name or designation (2 pages)
12 April 2011Appointment of Mr James Anthony Lee as a director (3 pages)
12 April 2011Termination of appointment of Ocs Services Limited as a director (2 pages)
12 April 2011Sub-division of shares on 4 April 2011 (5 pages)
12 April 2011Appointment of Celia Linda Whitten as a secretary (3 pages)
12 April 2011Change of share class name or designation (2 pages)
12 April 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 10,000.20
(4 pages)
12 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
12 April 2011Termination of appointment of Ocs Services Limited as a director (2 pages)
12 April 2011Change of share class name or designation (2 pages)
12 April 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 10,000.20
(4 pages)
12 April 2011Change of share class name or designation (2 pages)
12 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
12 April 2011Appointment of Mr James Anthony Lee as a director (3 pages)
12 April 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 10,000.20
(4 pages)
12 April 2011Sub-division of shares on 4 April 2011 (5 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)