Company NameKraft Renewable Energy Limited
Company StatusDissolved
Company Number07758417
CategoryPrivate Limited Company
Incorporation Date1 September 2011(12 years, 7 months ago)
Dissolution Date8 June 2016 (7 years, 10 months ago)
Previous NameKraft Solar Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Kevin Power
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed01 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressHilltop House Dermotstown
Naul
Dublin
Ireland
Director NameMr Joseph Walsh
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2011(same day as company formation)
RoleAccountant
Country of ResidenceIreland
Correspondence Address29 North Street
Swords
Co.Dublin
Ireland

Contact

Websitewww.kraftrenewableenergy.com/

Location

Registered Address60-62 Old London Road
Kingston Upon Thames
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2012
Net Worth-£76,410
Cash£4,437
Current Liabilities£86,256

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 June 2016Final Gazette dissolved following liquidation (1 page)
8 June 2016Final Gazette dissolved following liquidation (1 page)
8 March 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
8 March 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
15 April 2015Registered office address changed from Twp Accounting Llp the Old Rectory Church Street Weybridge Surrey KT13 8DE to 60-62 Old London Road Kingston upon Thames KT2 6QZ on 15 April 2015 (2 pages)
15 April 2015Registered office address changed from Twp Accounting Llp the Old Rectory Church Street Weybridge Surrey KT13 8DE to 60-62 Old London Road Kingston upon Thames KT2 6QZ on 15 April 2015 (2 pages)
14 April 2015Statement of affairs with form 4.19 (5 pages)
14 April 2015Statement of affairs with form 4.19 (5 pages)
14 April 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-27
(1 page)
14 April 2015Appointment of a voluntary liquidator (1 page)
14 April 2015Appointment of a voluntary liquidator (1 page)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(3 pages)
29 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(3 pages)
29 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(3 pages)
30 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(3 pages)
30 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(3 pages)
30 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 May 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
10 May 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
26 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
26 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
26 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
11 May 2012Termination of appointment of Joseph Walsh as a director (1 page)
11 May 2012Termination of appointment of Joseph Walsh as a director (1 page)
14 April 2012Company name changed kraft solar LIMITED\certificate issued on 14/04/12
  • RES15 ‐ Change company name resolution on 2012-03-01
(2 pages)
14 April 2012Company name changed kraft solar LIMITED\certificate issued on 14/04/12
  • RES15 ‐ Change company name resolution on 2012-03-01
(2 pages)
30 March 2012Change of name notice (2 pages)
30 March 2012Change of name notice (2 pages)
1 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
1 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
1 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)