Company NameECO Solar Energy Solutions Limited
Company StatusDissolved
Company Number07981269
CategoryPrivate Limited Company
Incorporation Date8 March 2012(12 years, 1 month ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NameRPC Elite Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMichael Aggrey
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Swanley
Kent
BR8 7PA
Director NameMr Rickey Rock
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2014(2 years, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Swanley
Kent
BR8 7PA
Director NameMr Lawrence Semackor
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(2 years, 2 months after company formation)
Appointment Duration8 months (resigned 19 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Swanley
Kent
BR8 7PA

Location

Registered AddressThe Old Barn Off Wood Street
Swanley Village
Swanley
Kent
BR8 7PA
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Michael Aggrey
100.00%
Ordinary

Financials

Year2014
Net Worth-£569
Cash£526
Current Liabilities£5,268

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
30 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
30 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 pages)
27 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 pages)
27 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 pages)
19 January 2015Termination of appointment of Lawrence Semackor as a director on 19 January 2015 (1 page)
19 January 2015Termination of appointment of Lawrence Semackor as a director on 19 January 2015 (1 page)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 May 2014Appointment of Mr Lawrence Semackor as a director (2 pages)
27 May 2014Appointment of Mr Lawrence Semackor as a director (2 pages)
21 May 2014Company name changed rpc elite LIMITED\certificate issued on 21/05/14
  • RES15 ‐ Change company name resolution on 2014-05-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 May 2014Company name changed rpc elite LIMITED\certificate issued on 21/05/14
  • RES15 ‐ Change company name resolution on 2014-05-21
  • NM01 ‐ Change of name by resolution
(3 pages)
20 May 2014Appointment of Mr Rickey Rock as a director (2 pages)
20 May 2014Appointment of Mr Rickey Rock as a director (2 pages)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
4 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
12 July 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
12 July 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
12 July 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
8 March 2012Incorporation (32 pages)
8 March 2012Incorporation (32 pages)