London
W6 7BA
Director Name | Mr Joao Miguel Correia Da Silva Cunha |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Portuguese |
Status | Closed |
Appointed | 28 January 2013(8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 17 December 2013) |
Role | Country Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26-28 Hammersmith Grove London W6 7BA |
Director Name | Mrs Kate Henrietta Covill |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Long Barn Amport Andover SP11 8JB |
Director Name | Mr Nicholas Pascoe |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2012(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Long Barn Amport Andover SP11 8JB |
Secretary Name | Kate Henriatta Covill |
---|---|
Status | Resigned |
Appointed | 28 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Long Barn Amport Andover SP11 8JB |
Secretary Name | Nicholas Pascoe |
---|---|
Status | Resigned |
Appointed | 28 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Long Barn Amport Andover SP11 8JB |
Director Name | Mr Ricardo Jorge De Almeida Meireles |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 04 July 2012(1 month, 1 week after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 28 January 2013) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | 26-28 Hammersmith Grove London W6 7BA |
Registered Address | 26-28 Hammersmith Grove London W6 7BA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
17 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2013 | Application to strike the company off the register (3 pages) |
27 August 2013 | Application to strike the company off the register (3 pages) |
29 January 2013 | Termination of appointment of Ricardo Jorge De Almeida Meireles as a director on 28 January 2013 (1 page) |
29 January 2013 | Termination of appointment of Ricardo De Almeida Meireles as a director (1 page) |
29 January 2013 | Appointment of Mr Joao Miguel Correia Da Silva Cunha as a director (2 pages) |
29 January 2013 | Appointment of Mr Joao Miguel Correia Da Silva Cunha as a director on 28 January 2013 (2 pages) |
13 September 2012 | Change of name notice (2 pages) |
13 September 2012 | Company name changed steadfast apsley solar LIMITED\certificate issued on 13/09/12
|
13 September 2012 | Company name changed steadfast apsley solar LIMITED\certificate issued on 13/09/12
|
13 September 2012 | Change of name notice (2 pages) |
18 July 2012 | Appointment of Mr Ricardo Jorge De Almeida Meireles as a director on 4 July 2012 (2 pages) |
18 July 2012 | Appointment of Mr Filipe Almeida Dos Santos as a director (2 pages) |
18 July 2012 | Appointment of Mr Ricardo Jorge De Almeida Meireles as a director (2 pages) |
18 July 2012 | Appointment of Mr Filipe Almeida Dos Santos as a director on 4 July 2012 (2 pages) |
16 July 2012 | Termination of appointment of Nicholas Pascoe as a secretary on 4 July 2012 (2 pages) |
16 July 2012 | Termination of appointment of Kate Covill as a director (2 pages) |
16 July 2012 | Termination of appointment of Kate Henrietta Covill as a director on 4 July 2012 (2 pages) |
16 July 2012 | Registered office address changed from Long Barn Amport Andover SP11 8JB England on 16 July 2012 (2 pages) |
16 July 2012 | Termination of appointment of Nicholas Pascoe as a director (2 pages) |
16 July 2012 | Resolutions
|
16 July 2012 | Termination of appointment of Kate Covill as a secretary (2 pages) |
16 July 2012 | Termination of appointment of Kate Henriatta Covill as a secretary on 4 July 2012 (2 pages) |
16 July 2012 | Termination of appointment of Nicholas Pascoe as a director on 4 July 2012 (2 pages) |
16 July 2012 | Registered office address changed from Long Barn Amport Andover SP11 8JB England on 16 July 2012 (2 pages) |
16 July 2012 | Resolutions
|
16 July 2012 | Termination of appointment of Nicholas Pascoe as a secretary (2 pages) |
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders Statement of capital on 2012-07-03
|
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders Statement of capital on 2012-07-03
|
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders Statement of capital on 2012-07-03
|
7 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Incorporation (39 pages) |
28 May 2012 | Incorporation (39 pages) |