Company NameSalcon Green Energy (UK) Limited
Company StatusDissolved
Company Number07775364
CategoryPrivate Limited Company
Incorporation Date15 September 2011(12 years, 7 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameWoo Hock Law
Date of BirthJune 1964 (Born 59 years ago)
NationalityMalaysian
StatusClosed
Appointed15 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address43 Jalan Lo 2/3
Laman Oakleaf Bukit Antarabangsa
Ampang
Selangor
68000
Secretary NameDavid Venus & Company Llp (Corporation)
StatusClosed
Appointed14 December 2011(3 months after company formation)
Appointment Duration6 years, 5 months (closed 22 May 2018)
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
Director NameChee How Thye
Date of BirthAugust 1977 (Born 46 years ago)
NationalityMalaysian
StatusResigned
Appointed15 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address10 Jalan Putra Permai 10/4b
Putra Heights
Subang Jaya
Selangor
47650
Director NameKok Wah Leong
Date of BirthAugust 1953 (Born 70 years ago)
NationalityMalaysian
StatusResigned
Appointed15 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressNo. 9 Lorong Taman Pantai 5
Bukit Pantai
Kuala Lumpur
59100
Director NameTiam Lee Tee
Date of BirthJune 1957 (Born 66 years ago)
NationalityMalaysian
StatusResigned
Appointed15 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressNo. 160 Jalan Timah 2
The Mines Resort City
Seri Kembangan
Selangor
43300
Director NameMs Lili Phaik-Li Marfani
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 02 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Mersey Meadows
Manchester
M20 2GB

Location

Registered Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Salcon Power Sdn Bhd
100.00%
Ordinary

Financials

Year2014
Net Worth£9,958
Cash£9,958

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

22 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2018First Gazette notice for voluntary strike-off (1 page)
22 February 2018Application to strike the company off the register (3 pages)
5 February 2018Accounts for a dormant company made up to 30 September 2017 (1 page)
15 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
15 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
11 July 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
11 July 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
6 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
17 June 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
17 June 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
17 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 10,000
(4 pages)
17 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 10,000
(4 pages)
12 June 2015Termination of appointment of Tiam Lee Tee as a director on 2 June 2015 (1 page)
12 June 2015Termination of appointment of Kok Wah Leong as a director on 2 June 2015 (1 page)
12 June 2015Termination of appointment of Lili Phaik-Li Marfani as a director on 2 June 2015 (1 page)
12 June 2015Termination of appointment of Kok Wah Leong as a director on 2 June 2015 (1 page)
12 June 2015Termination of appointment of Tiam Lee Tee as a director on 2 June 2015 (1 page)
12 June 2015Termination of appointment of Kok Wah Leong as a director on 2 June 2015 (1 page)
12 June 2015Termination of appointment of Lili Phaik-Li Marfani as a director on 2 June 2015 (1 page)
12 June 2015Termination of appointment of Tiam Lee Tee as a director on 2 June 2015 (1 page)
12 June 2015Termination of appointment of Lili Phaik-Li Marfani as a director on 2 June 2015 (1 page)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (1 page)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (1 page)
27 March 2015Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page)
27 March 2015Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page)
20 March 2015Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page)
20 March 2015Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 20 March 2015 (1 page)
20 March 2015Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page)
20 March 2015Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 20 March 2015 (1 page)
24 September 2014Termination of appointment of Chee How Thye as a director on 17 September 2014 (1 page)
24 September 2014Termination of appointment of Chee How Thye as a director on 17 September 2014 (1 page)
17 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 10,000
(8 pages)
17 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 10,000
(8 pages)
29 July 2014Amended accounts for a dormant company made up to 30 September 2013 (1 page)
29 July 2014Amended accounts for a dormant company made up to 30 September 2013 (1 page)
4 July 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
4 July 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
3 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 10,000
(8 pages)
3 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 10,000
(8 pages)
2 October 2013Director's details changed for Kok Wah Leong on 15 September 2013 (2 pages)
2 October 2013Director's details changed for Kok Wah Leong on 15 September 2013 (2 pages)
13 June 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
13 June 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
5 October 2012Appointment of David Venus & Company Llp as a secretary (2 pages)
5 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (8 pages)
5 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (8 pages)
5 October 2012Appointment of David Venus & Company Llp as a secretary (2 pages)
27 October 2011Appointment of Ms Lili Phaik-Li Marfani as a director (2 pages)
27 October 2011Appointment of Ms Lili Phaik-Li Marfani as a director (2 pages)
15 September 2011Incorporation (26 pages)
15 September 2011Incorporation (26 pages)