Company NameGanymede Solar 22 Limited
Company StatusDissolved
Company Number07728889
CategoryPrivate Limited Company
Incorporation Date4 August 2011(12 years, 8 months ago)
Dissolution Date30 November 2021 (2 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Graham Ernest Shaw
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2016(4 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shard London Bridge Street
London
SE1 9SG
Director NamePinecroft Corporate Services Limited (Corporation)
StatusClosed
Appointed06 April 2016(4 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 30 November 2021)
Correspondence AddressThe Shard London Bridge Street
London
SE1 9SG
Director NameMr Roger William Blears
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMr Ricardo Silva Santos De Cima Pineiro
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityPortuguese
StatusResigned
Appointed07 November 2011(3 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 April 2016)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Simon Christopher Day
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(3 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 January 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Secretary NameWilliam John Aiken
StatusResigned
Appointed13 March 2013(1 year, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 October 2017)
RoleCompany Director
Correspondence Address55 Lynch Hill Park
Whitchurch
Hampshire
RG28 7NF

Location

Registered AddressC/O Foresight Group Llp The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2m at £0.01Foresight Fund Managers LTD
99.78%
Ordinary
4.5k at £0.01Rensburg Client Nominees LTD
0.22%
Ordinary

Financials

Year2014
Net Worth£1,863,991
Cash£69,238
Current Liabilities£152,638

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2021First Gazette notice for voluntary strike-off (1 page)
7 September 2021Application to strike the company off the register (2 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (14 pages)
2 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
13 February 2020Registered office address changed from C/O C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG England to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 13 February 2020 (1 page)
13 November 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
22 October 2019Confirmation statement made on 22 October 2019 with updates (4 pages)
2 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
10 June 2019Purchase of own shares. (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (43 pages)
20 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (20 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (20 pages)
16 October 2017Termination of appointment of William John Aiken as a secretary on 16 October 2017 (1 page)
16 October 2017Termination of appointment of William John Aiken as a secretary on 16 October 2017 (1 page)
21 August 2017Confirmation statement made on 4 August 2017 with updates (3 pages)
21 August 2017Confirmation statement made on 4 August 2017 with updates (3 pages)
16 January 2017Termination of appointment of Simon Christopher Day as a director on 16 January 2017 (1 page)
16 January 2017Termination of appointment of Simon Christopher Day as a director on 16 January 2017 (1 page)
5 January 2017Total exemption full accounts made up to 31 March 2016 (21 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (21 pages)
19 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
22 June 2016Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to C/O C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 22 June 2016 (1 page)
22 June 2016Register inspection address has been changed to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG (1 page)
22 June 2016Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to C/O C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 22 June 2016 (1 page)
22 June 2016Register inspection address has been changed to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG (1 page)
7 April 2016Appointment of Mr Graham Ernest Shaw as a director on 6 April 2016 (2 pages)
7 April 2016Appointment of Pinecroft Corporate Services Limited as a director on 6 April 2016 (2 pages)
7 April 2016Termination of appointment of Ricardo Silva Santos De Cima Pineiro as a director on 6 April 2016 (1 page)
7 April 2016Appointment of Mr Graham Ernest Shaw as a director on 6 April 2016 (2 pages)
7 April 2016Termination of appointment of Ricardo Silva Santos De Cima Pineiro as a director on 6 April 2016 (1 page)
7 April 2016Appointment of Pinecroft Corporate Services Limited as a director on 6 April 2016 (2 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 19,956.34
(4 pages)
4 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 19,956.34
(4 pages)
4 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 19,956.34
(4 pages)
5 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 August 2014Director's details changed for Mr Ricardo Silva Santos De Cima Pineiro on 20 May 2014 (2 pages)
29 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 19,956.34
(4 pages)
29 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 19,956.34
(4 pages)
29 August 2014Director's details changed for Mr Ricardo Silva Santos De Cima Pineiro on 20 May 2014 (2 pages)
29 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 19,956.34
(4 pages)
15 August 2014Cancellation of shares. Statement of capital on 25 October 2013
  • GBP 19,956.34
(5 pages)
15 August 2014Cancellation of shares. Statement of capital on 25 October 2013
  • GBP 19,956.34
(5 pages)
4 February 2014Purchase of own shares. (3 pages)
4 February 2014Purchase of own shares. (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 November 2013Resolutions
  • RES13 ‐ Off market share purchase 25/10/2013
(1 page)
4 November 2013Resolutions
  • RES13 ‐ Off market share purchase 25/10/2013
(1 page)
28 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 20,000
(4 pages)
28 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 20,000
(4 pages)
28 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 20,000
(4 pages)
13 March 2013Appointment of William John Aiken as a secretary (2 pages)
13 March 2013Appointment of William John Aiken as a secretary (2 pages)
7 November 2012Director's details changed for Mr Ricardo Pineiro on 13 June 2012 (2 pages)
7 November 2012Director's details changed for Mr Simon Day on 13 June 2012 (2 pages)
7 November 2012Director's details changed for Mr Ricardo Pineiro on 13 June 2012 (2 pages)
7 November 2012Director's details changed for Mr Simon Day on 13 June 2012 (2 pages)
29 October 2012Solvency statement dated 19/10/12 (1 page)
29 October 2012Solvency statement dated 19/10/12 (1 page)
29 October 2012Statement by directors (1 page)
29 October 2012Statement of capital on 29 October 2012
  • GBP 20,000
(4 pages)
29 October 2012Resolutions
  • RES13 ‐ Final payment of dividend & reduction of share premium account 19/10/2012
(1 page)
29 October 2012Statement by directors (1 page)
29 October 2012Resolutions
  • RES13 ‐ Final payment of dividend & reduction of share premium account 19/10/2012
(1 page)
29 October 2012Statement of capital on 29 October 2012
  • GBP 20,000
(4 pages)
28 August 2012Director's details changed for Mr Ricardo Pinero on 7 November 2011 (2 pages)
28 August 2012Director's details changed for Mr Ricardo Pinero on 7 November 2011 (2 pages)
28 August 2012Director's details changed for Mr Ricardo Pinero on 7 November 2011 (2 pages)
23 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
13 June 2012Registered office address changed from C/O Rw Blears Llp 125 Old Broad Street London EC2N 1AR England on 13 June 2012 (1 page)
13 June 2012Previous accounting period shortened from 31 August 2012 to 31 October 2011 (1 page)
13 June 2012Registered office address changed from C/O Rw Blears Llp 125 Old Broad Street London EC2N 1AR England on 13 June 2012 (1 page)
13 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
13 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
13 June 2012Previous accounting period shortened from 31 August 2012 to 31 October 2011 (1 page)
13 June 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
13 June 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
14 December 2011Statement of capital following an allotment of shares on 5 December 2011
  • GBP 20,000
(4 pages)
14 December 2011Statement of capital following an allotment of shares on 5 December 2011
  • GBP 20,000
(4 pages)
14 December 2011Statement of capital following an allotment of shares on 5 December 2011
  • GBP 20,000
(4 pages)
23 November 2011Statement of capital following an allotment of shares on 7 November 2011
  • GBP 1,818,181
(4 pages)
23 November 2011Statement of capital following an allotment of shares on 7 November 2011
  • GBP 1,818,181
(4 pages)
23 November 2011Statement of capital following an allotment of shares on 7 November 2011
  • GBP 1,818,181
(4 pages)
21 November 2011Appointment of Simon Day as a director (3 pages)
21 November 2011Appointment of Simon Day as a director (3 pages)
21 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivided 07/11/2011
(19 pages)
21 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivided 07/11/2011
(19 pages)
15 November 2011Sub-division of shares on 7 November 2011 (5 pages)
15 November 2011Termination of appointment of Roger Blears as a director (2 pages)
15 November 2011Sub-division of shares on 7 November 2011 (5 pages)
15 November 2011Sub-division of shares on 7 November 2011 (5 pages)
15 November 2011Termination of appointment of Roger Blears as a director (2 pages)
15 November 2011Appointment of Ricardo Pinero as a director (3 pages)
15 November 2011Appointment of Ricardo Pinero as a director (3 pages)
4 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)