Company NameKalynda Power Limited
Company StatusDissolved
Company Number07447521
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 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 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 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 NameMs Katrina Anne Johnston
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(1 year, 3 months after company formation)
Appointment Duration1 week, 5 days (resigned 05 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr Nicholas Thomson Boyle
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(1 year, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 July 2015)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameTracey Jane Spevack
StatusResigned
Appointed22 February 2012(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 August 2013)
RoleCompany Director
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr Alistair John Seabright
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(1 year, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 November 2012)
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 Sam William Reynolds
Date of BirthMay 1976 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed03 April 2014(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (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 NameMr Jonathan Charles Nigel Digges
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(4 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoyle Red Lane
Oxted
RH8 0RT
Director NameMr John Howard Thorpe
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2015(4 years, 10 months after company formation)
Appointment Duration1 month (resigned 11 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameDavid Roy Goodwin
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2015(4 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 06 October 2016)
RoleAccountant
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 100 other UK companies use this postal address

Shareholders

920.5k at £0.01Chuku Power Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£2,086,769
Cash£35,952
Current Liabilities£9,827

Accounts

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

Charges

5 October 2012Delivered on: 15 October 2012
Satisfied on: 24 June 2014
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)
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)
29 September 2017Statement of capital on 29 September 2017
  • GBP 0.10
(4 pages)
29 September 2017Statement of capital on 29 September 2017
  • GBP 0.10
(4 pages)
28 September 2017Solvency Statement dated 27/09/17 (1 page)
28 September 2017Solvency Statement dated 27/09/17 (1 page)
28 September 2017Resolutions
  • RES13 ‐ Share premium account cancelled 27/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 September 2017Statement by Directors (1 page)
28 September 2017Statement by Directors (1 page)
28 September 2017Resolutions
  • RES13 ‐ Share premium account cancelled 27/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(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 David Roy Goodwin as a director on 6 October 2016 (1 page)
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 2016Termination of appointment of Ocs Services Limited as a director on 6 October 2016 (1 page)
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 2016Termination of appointment of Ocs Services Limited as a director on 6 October 2016 (1 page)
7 October 2016Termination of appointment of David Roy Goodwin as a director on 6 October 2016 (1 page)
6 October 2016Full accounts made up to 31 December 2015 (15 pages)
6 October 2016Full accounts made up to 31 December 2015 (15 pages)
15 June 2016Director's details changed for Mr Sam William Reynolds on 28 February 2015 (2 pages)
15 June 2016Director's details changed for David Goodwin on 28 May 2016 (2 pages)
15 June 2016Director's details changed for David Goodwin on 28 May 2016 (2 pages)
15 June 2016Director's details changed for Mr Sam William Reynolds on 28 February 2015 (2 pages)
7 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/C. - distribution declared 17/05/2016
(2 pages)
7 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/C. - distribution declared 17/05/2016
(2 pages)
7 June 2016Statement by Directors (1 page)
7 June 2016Solvency Statement dated 17/05/16 (1 page)
7 June 2016Solvency Statement dated 17/05/16 (1 page)
7 June 2016Statement by Directors (1 page)
7 June 2016Statement of capital on 7 June 2016
  • GBP 314.33
(4 pages)
7 June 2016Statement of capital on 7 June 2016
  • GBP 314.33
(4 pages)
1 June 2016Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016 (1 page)
1 June 2016Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016 (1 page)
25 May 2016Appointment of Company Secretary Sharna Ludlow as a secretary on 16 May 2016 (2 pages)
25 May 2016Appointment of Company Secretary 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 9,204.67
(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 9,204.67
(5 pages)
2 December 2015Appointment of Mr John Howard Thorpe as a director on 8 October 2015 (2 pages)
2 December 2015Termination of appointment of John Howard Thorpe as a director on 11 November 2015 (1 page)
2 December 2015Termination of appointment of Jonathan Charles Nigel Digges as a director on 8 October 2015 (1 page)
2 December 2015Termination of appointment of Jonathan Charles Nigel Digges as a director on 8 October 2015 (1 page)
2 December 2015Appointment of Mr John Howard Thorpe as a director on 8 October 2015 (2 pages)
2 December 2015Termination of appointment of John Howard Thorpe as a director on 11 November 2015 (1 page)
2 December 2015Termination of appointment of Jonathan Charles Nigel Digges as a director on 8 October 2015 (1 page)
2 December 2015Appointment of Mr John Howard Thorpe as a director on 8 October 2015 (2 pages)
13 November 2015Termination of appointment of a director (1 page)
13 November 2015Termination of appointment of a director (1 page)
12 November 2015Appointment of David Goodwin as a director on 11 November 2015 (2 pages)
12 November 2015Appointment of David Goodwin as a director on 11 November 2015 (2 pages)
22 October 2015Resolutions
  • RES13 ‐ Conflicts of directors 09/10/2015
(2 pages)
21 October 2015Change of share class name or designation (2 pages)
21 October 2015Change of share class name or designation (2 pages)
21 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Elios 2/the spa co business 09/10/2015
(22 pages)
21 October 2015Resolutions
  • RES13 ‐ Elios 2/the spa co business 09/10/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
9 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 09/10/2015
(2 pages)
9 October 2015Statement by Directors (1 page)
9 October 2015Resolutions
  • RES13 ‐ Cancellation of share premium account 09/10/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 October 2015Solvency Statement dated 09/10/15 (1 page)
9 October 2015Statement of capital on 9 October 2015
  • GBP 9,204.67
(5 pages)
9 October 2015Statement by Directors (1 page)
9 October 2015Statement of capital on 9 October 2015
  • GBP 9,204.67
(5 pages)
9 October 2015Solvency Statement dated 09/10/15 (1 page)
9 October 2015Statement of capital on 9 October 2015
  • GBP 9,204.67
(5 pages)
5 August 2015Termination of appointment of Nicholas Boyle as a director on 21 July 2015 (1 page)
5 August 2015Appointment of Mr Jonathan Charles Nigel Digges as a director on 21 July 2015 (2 pages)
5 August 2015Appointment of Mr Jonathan Charles Nigel Digges as a director on 21 July 2015 (2 pages)
5 August 2015Termination of appointment of Nicholas Boyle as a director on 21 July 2015 (1 page)
23 June 2015Appointment of Ocs Services Limited as a director on 19 June 2015 (2 pages)
23 June 2015Termination of appointment of Sam William Reynolds 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 2015Termination of appointment of Sam William Reynolds 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 2015Termination of appointment of Paul Stephen Latham as a director on 19 June 2015 (1 page)
4 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
4 June 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 June 2015Change of share class name or designation (2 pages)
4 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
4 June 2015Change of share class name or designation (2 pages)
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)
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)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 January 2015Director's details changed for Mr Nicholas Thomson Boyle on 15 December 2014 (2 pages)
12 January 2015Director's details changed for Mr Nicholas Thomson Boyle on 15 December 2014 (2 pages)
8 January 2015Director's details changed for Mr Sam William Reynolds on 15 December 2014 (2 pages)
8 January 2015Director's details changed for Mr Sam William Reynolds 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 19,118.55
(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 19,118.55
(6 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 June 2014Satisfaction of charge 1 in full (1 page)
24 June 2014Satisfaction of charge 1 in full (1 page)
16 April 2014Appointment of Mr Sam William Reynolds as a director (2 pages)
16 April 2014Appointment of Mr Sam William Reynolds as a director (2 pages)
17 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 19,118.55
(5 pages)
17 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 19,118.55
(5 pages)
4 October 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
4 October 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
15 August 2013Appointment of Nicola Board as a secretary (1 page)
15 August 2013Termination of appointment of Tracey Spevack as a secretary (1 page)
15 August 2013Termination of appointment of Tracey Spevack as a secretary (1 page)
15 August 2013Appointment of Nicola Board as a secretary (1 page)
14 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (6 pages)
14 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (6 pages)
26 November 2012Termination of appointment of Alistair Seabright as a director (1 page)
26 November 2012Termination of appointment of Alistair Seabright as a director (1 page)
15 October 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
15 October 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 April 2012Resolutions
  • RES13 ‐ Acquisition of the entire share capital is approved 04/04/2012
(1 page)
23 April 2012Resolutions
  • RES13 ‐ Acquisition of the entire share capital is approved 04/04/2012
(1 page)
22 March 2012Statement of capital following an allotment of shares on 21 March 2012
  • GBP 19,118.55
(3 pages)
22 March 2012Statement of capital following an allotment of shares on 21 March 2012
  • GBP 19,118.55
(3 pages)
16 March 2012Sub-division of shares on 12 March 2012 (5 pages)
16 March 2012Change of share class name or designation (2 pages)
16 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
16 March 2012Statement of capital following an allotment of shares on 12 March 2012
  • GBP 17,346.03
(4 pages)
16 March 2012Statement of capital following an allotment of shares on 12 March 2012
  • GBP 17,346.03
(4 pages)
16 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
16 March 2012Change of share class name or designation (2 pages)
16 March 2012Change of share class name or designation (2 pages)
16 March 2012Sub-division of shares on 12 March 2012 (5 pages)
16 March 2012Change of share class name or designation (2 pages)
7 March 2012Appointment of Alistair John Seabright as a director (2 pages)
7 March 2012Appointment of Alistair John Seabright as a director (2 pages)
7 March 2012Termination of appointment of Katrina Johnston as a director (1 page)
7 March 2012Termination of appointment of Katrina Johnston as a director (1 page)
24 February 2012Termination of appointment of Ocs Services Limited as a director (1 page)
24 February 2012Appointment of Tracey Jane Spevack as a secretary (2 pages)
24 February 2012Appointment of Mr Nicholas Boyle as a director (2 pages)
24 February 2012Appointment of Tracey Jane Spevack as a secretary (2 pages)
24 February 2012Termination of appointment of Ocs Services Limited as a director (1 page)
24 February 2012Appointment of Ms Katrina Anne Johnston as a director (2 pages)
24 February 2012Appointment of Ms Katrina Anne Johnston as a director (2 pages)
24 February 2012Appointment of Mr Nicholas Boyle as a director (2 pages)
19 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
5 October 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
5 October 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)