Company NameKlara Solar Limited
Company StatusDissolved
Company Number07932123
CategoryPrivate Limited Company
Incorporation Date1 February 2012(12 years, 2 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

Director NameMr Edward William Fellows
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2015(2 years, 11 months after company formation)
Appointment Duration3 years (closed 09 January 2018)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameSharna Ludlow
StatusClosed
Appointed16 May 2016(4 years, 3 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(4 years, 8 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
Secretary NameKamalika Ria Banerjee
StatusClosed
Appointed25 October 2017(5 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (closed 09 January 2018)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Paul Stephen Latham
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Nicholas Thomson Boyle
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(10 months, 1 week after company formation)
Appointment Duration2 years (resigned 22 December 2014)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameTracey Jane Spevack
StatusResigned
Appointed06 December 2012(10 months, 1 week after company formation)
Appointment Duration8 months (resigned 07 August 2013)
RoleCompany Director
Correspondence Address20 Old Bailey
London
EC4M 7AN
Secretary NameNicola Board
StatusResigned
Appointed07 August 2013(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2015)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameCatriona McLeod
Date of BirthApril 1982 (Born 42 years ago)
NationalityAustralian
StatusResigned
Appointed03 April 2014(2 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Paul McCartie
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(2 years, 10 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 08 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Bailey
London
EC4M 7AN
Secretary NameKaren Ward
StatusResigned
Appointed01 May 2015(3 years, 2 months after company formation)
Appointment Duration1 year (resigned 16 May 2016)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameOCS Services Limited (Corporation)
StatusResigned
Appointed01 February 2012(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

391.2k at £0.01Octopus Investments Nominees LTD
99.99%
Ordinary
20 at £0.01Ocs Services LTD
0.01%
Ordinary

Financials

Year2014
Net Worth£3,220,759
Current Liabilities£7,782

Accounts

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

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2017Appointment of Kamalika Ria Banerjee as a secretary on 25 October 2017 (2 pages)
26 October 2017Appointment of Kamalika Ria Banerjee as a secretary on 25 October 2017 (2 pages)
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 2017Resolutions
  • RES13 ‐ Share premium account cancelled 27/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
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 2017Solvency Statement dated 27/09/17 (1 page)
28 September 2017Statement of capital on 28 September 2017
  • GBP 0.10
(4 pages)
28 September 2017Solvency Statement dated 27/09/17 (1 page)
13 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
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)
7 October 2016Appointment of Mr Robert James Skinner 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 2016Termination of appointment of Ocs Services Limited as a director on 6 October 2016 (1 page)
21 September 2016Full accounts made up to 31 December 2015 (13 pages)
21 September 2016Full accounts made up to 31 December 2015 (13 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)
5 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 45.18
(4 pages)
5 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 45.18
(4 pages)
15 January 2016Statement of capital on 15 January 2016
  • GBP 45.18
(4 pages)
15 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 January 2016Statement by Directors (1 page)
15 January 2016Statement of capital on 15 January 2016
  • GBP 45.18
(4 pages)
15 January 2016Solvency Statement dated 30/11/15 (1 page)
15 January 2016Solvency Statement dated 30/11/15 (1 page)
15 January 2016Statement by Directors (1 page)
13 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
13 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
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)
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)
3 March 2015Change of share class name or designation (2 pages)
3 March 2015Change of share class name or designation (2 pages)
23 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 3,912.16
(5 pages)
23 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 3,912.16
(5 pages)
23 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 3,912.16
(5 pages)
4 February 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 January 2015Change of share class name or designation (2 pages)
20 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
20 January 2015Change of share class name or designation (2 pages)
20 January 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
(22 pages)
9 January 2015Resolutions
  • RES13 ‐ Share premium account reduced 08/01/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 08/01/2015
(2 pages)
9 January 2015Statement of capital on 9 January 2015
  • GBP 3,912.16
(5 pages)
9 January 2015Termination of appointment of Paul Mccartie as a director on 8 January 2015 (1 page)
9 January 2015Director's details changed for Nicholas Boyle on 15 December 2014 (2 pages)
9 January 2015Appointment of Edward Fellows as a director on 8 January 2015 (2 pages)
9 January 2015Solvency Statement dated 08/01/15 (1 page)
9 January 2015Director's details changed for Catriona Mcleod on 15 December 2014 (2 pages)
9 January 2015Statement of capital on 9 January 2015
  • GBP 3,912.16
(5 pages)
9 January 2015Termination of appointment of Paul Mccartie as a director on 8 January 2015 (1 page)
9 January 2015Appointment of Edward Fellows as a director on 8 January 2015 (2 pages)
9 January 2015Solvency Statement dated 08/01/15 (1 page)
9 January 2015Appointment of Edward Fellows as a director on 8 January 2015 (2 pages)
9 January 2015Termination of appointment of Paul Mccartie as a director on 8 January 2015 (1 page)
9 January 2015Director's details changed for Nicholas Boyle on 15 December 2014 (2 pages)
9 January 2015Statement by Directors (1 page)
9 January 2015Statement by Directors (1 page)
9 January 2015Director's details changed for Catriona Mcleod on 15 December 2014 (2 pages)
9 January 2015Statement of capital on 9 January 2015
  • GBP 3,912.16
(5 pages)
23 December 2014Termination of appointment of Paul Stephen Latham as a director on 22 December 2014 (1 page)
23 December 2014Termination of appointment of Nicholas Boyle as a director on 22 December 2014 (1 page)
23 December 2014Appointment of Ocs Services Limited as a director on 22 December 2014 (2 pages)
23 December 2014Termination of appointment of Catriona Mcleod as a director on 22 December 2014 (1 page)
23 December 2014Appointment of Ocs Services Limited as a director on 22 December 2014 (2 pages)
23 December 2014Termination of appointment of Paul Stephen Latham as a director on 22 December 2014 (1 page)
23 December 2014Termination of appointment of Nicholas Boyle as a director on 22 December 2014 (1 page)
23 December 2014Appointment of Mr Paul Mccartie as a director on 22 December 2014 (2 pages)
23 December 2014Termination of appointment of Catriona Mcleod as a director on 22 December 2014 (1 page)
23 December 2014Appointment of Mr Paul Mccartie as a director on 22 December 2014 (2 pages)
15 December 2014Registered office address changed from 4Th Floor 20 Old Bailey London 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 EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
24 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
16 April 2014Appointment of Catriona Mcleod as a director (2 pages)
16 April 2014Appointment of Catriona Mcleod as a director (2 pages)
3 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 24,197
(5 pages)
3 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 24,197
(5 pages)
3 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 24,197
(5 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)
12 April 2013Accounts for a small company made up to 31 December 2012 (8 pages)
12 April 2013Accounts for a small company made up to 31 December 2012 (8 pages)
21 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
25 January 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
25 January 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
10 January 2013Change of share class name or designation (2 pages)
10 January 2013Statement of capital following an allotment of shares on 6 December 2012
  • GBP 24,197.00
(4 pages)
10 January 2013Change of share class name or designation (2 pages)
10 January 2013Statement of capital following an allotment of shares on 6 December 2012
  • GBP 24,197.00
(4 pages)
10 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
10 January 2013Statement of capital following an allotment of shares on 6 December 2012
  • GBP 24,197.00
(4 pages)
10 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
7 January 2013Change of share class name or designation (2 pages)
7 January 2013Change of share class name or designation (2 pages)
7 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
7 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
13 December 2012Termination of appointment of Ocs Services Limited as a director (1 page)
13 December 2012Appointment of Nicholas Boyle as a director (2 pages)
13 December 2012Appointment of Tracey Jane Spevack as a secretary (2 pages)
13 December 2012Termination of appointment of Ocs Services Limited as a director (1 page)
13 December 2012Appointment of Tracey Jane Spevack as a secretary (2 pages)
13 December 2012Appointment of Nicholas Boyle as a director (2 pages)
25 May 2012Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 25 May 2012 (1 page)
25 May 2012Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 25 May 2012 (1 page)
1 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)