Suite 203
Wandsworth
London
SW18 4GQ
Director Name | Mr Christopher James Tanner |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2015(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 06 September 2022) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | C/O Freetricity 1 Filament Walk Suite 203 Wandsworth London SW18 4GQ |
Director Name | Mr Lawrence James Armstrong Buckley |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Calder & Co 1 Regent Street London SW1Y 4NW |
Director Name | Nicholas Michael Stinton |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(1 month, 1 week after company formation) |
Appointment Duration | 11 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Calder & Co 16 Charles Ii Street London SW1Y 4NW |
Director Name | Mr Michael John Hughes |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 November 2015) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Holly Park Road London N11 3HD |
Registered Address | C/O Freetricity 1 Filament Walk Suite 203 Wandsworth London SW18 4GQ |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Southfields |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
476k at £0.007 | Downing Planned Exit Vct 2 PLC 33.65% Preference |
---|---|
476k at £0.007 | Downing Planned Exit Vct 3 PLC 33.65% Preference |
448k at £0.007 | Downing Structured Opportunities Vct 1 PLC 31.67% Preference |
100 at £1 | Isis Solar LTD 1.01% Ordinary |
34 at £0.02 | Downing Planned Exit Vct 2 PLC 0.01% Ordinary A |
34 at £0.02 | Downing Planned Exit Vct 3 PLC 0.01% Ordinary A |
32 at £0.02 | Downing Structured Opportunities Vct 1 PLC 0.01% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,072,085 |
Cash | £40,713 |
Current Liabilities | £78,462 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 April 2012 | Delivered on: 12 April 2012 Satisfied on: 16 November 2015 Persons entitled: Downing LLP (Acting as Security Trustee for the Noteholders) Classification: Debenture Secured details: All monies due or to become due from the company to the noteholders 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 |
---|
6 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2022 | Application to strike the company off the register (1 page) |
28 February 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
22 December 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
18 March 2021 | Full accounts made up to 31 March 2020 (22 pages) |
22 February 2021 | Confirmation statement made on 20 February 2021 with updates (5 pages) |
30 September 2020 | Statement of capital on 30 September 2020
|
9 September 2020 | Solvency Statement dated 18/08/20 (2 pages) |
9 September 2020 | Statement by Directors (2 pages) |
9 September 2020 | Resolutions
|
7 September 2020 | Resolutions
|
7 September 2020 | Statement by Directors (2 pages) |
7 September 2020 | Solvency Statement dated 18/08/20 (2 pages) |
16 April 2020 | Registered office address changed from Calder & Co 30 Orange Street London WC2H 7HF United Kingdom to C/O Freetricity 1 Filament Walk Suite 203 Wandsworth London SW18 4GQ on 16 April 2020 (1 page) |
2 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
6 January 2020 | Change of details for Jleag Solar 1 Limited as a person with significant control on 21 November 2019 (3 pages) |
17 September 2019 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page) |
16 September 2019 | Accounts for a small company made up to 31 March 2019 (20 pages) |
4 March 2019 | Confirmation statement made on 20 February 2019 with updates (4 pages) |
5 September 2018 | Accounts for a small company made up to 31 March 2018 (20 pages) |
24 August 2018 | Statement by Directors (1 page) |
24 August 2018 | Statement of capital on 24 August 2018
|
24 August 2018 | Resolutions
|
24 August 2018 | Solvency Statement dated 08/08/18 (1 page) |
5 March 2018 | Confirmation statement made on 20 February 2018 with updates (4 pages) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (20 pages) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (20 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
6 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
16 December 2016 | Full accounts made up to 31 March 2016 (20 pages) |
16 December 2016 | Full accounts made up to 31 March 2016 (20 pages) |
25 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
17 February 2016 | Director's details changed for Mr Muxin Ma on 1 February 2016 (2 pages) |
17 February 2016 | Director's details changed for Mr Muxin Ma on 1 February 2016 (2 pages) |
16 February 2016 | Director's details changed for Mr Christopher James Tanner on 1 February 2016 (2 pages) |
16 February 2016 | Director's details changed for Mr Christopher James Tanner on 1 February 2016 (2 pages) |
24 November 2015 | Appointment of Mr Muxin Ma as a director on 13 November 2015 (3 pages) |
24 November 2015 | Termination of appointment of Lawrence James Armstrong Buckley as a director on 13 November 2015 (2 pages) |
24 November 2015 | Termination of appointment of Michael John Hughes as a director on 13 November 2015 (2 pages) |
24 November 2015 | Appointment of Mr Christopher James Tanner as a director on 13 November 2015 (3 pages) |
24 November 2015 | Appointment of Mr Muxin Ma as a director on 13 November 2015 (3 pages) |
24 November 2015 | Termination of appointment of Michael John Hughes as a director on 13 November 2015 (2 pages) |
24 November 2015 | Appointment of Mr Christopher James Tanner as a director on 13 November 2015 (3 pages) |
24 November 2015 | Termination of appointment of Lawrence James Armstrong Buckley as a director on 13 November 2015 (2 pages) |
16 November 2015 | Satisfaction of charge 1 in full (5 pages) |
16 November 2015 | Satisfaction of charge 1 in full (5 pages) |
29 October 2015 | Resolutions
|
29 October 2015 | Resolutions
|
14 October 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
14 October 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
15 June 2015 | Director's details changed for Mr Lawrence James Armstrong Buckley on 20 December 2014 (2 pages) |
15 June 2015 | Director's details changed for Mr Lawrence James Armstrong Buckley on 20 December 2014 (2 pages) |
2 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
27 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 July 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
29 July 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
3 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 21 February 2013 (19 pages) |
3 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 21 February 2013 (19 pages) |
20 March 2013 | Termination of appointment of Nicholas Stinton as a director (1 page) |
20 March 2013 | Termination of appointment of Nicholas Stinton as a director (1 page) |
19 March 2013 | Appointment of Mr Michael John Hughes as a director (2 pages) |
19 March 2013 | Appointment of Mr Michael John Hughes as a director (2 pages) |
5 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders
|
5 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders
|
15 June 2012 | Registered office address changed from , Calder & Co 1 Regent Street, London, SW1Y 4NW, United Kingdom on 15 June 2012 (1 page) |
15 June 2012 | Registered office address changed from , Calder & Co 1 Regent Street, London, SW1Y 4NW, United Kingdom on 15 June 2012 (1 page) |
13 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
13 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
13 April 2012 | Appointment of Nicholas Michael Stinton as a director (5 pages) |
13 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
13 April 2012 | Appointment of Nicholas Michael Stinton as a director (5 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
20 February 2012 | Incorporation (43 pages) |
20 February 2012 | Incorporation (43 pages) |