Company NameMTS Parkhouse Solar Ltd
Company StatusDissolved
Company Number08085244
CategoryPrivate Limited Company
Incorporation Date28 May 2012(11 years, 10 months ago)
Dissolution Date17 December 2013 (10 years, 3 months ago)
Previous NameSteadfast Apsley Solar Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Filipe Almeida Dos Santos
Date of BirthNovember 1969 (Born 54 years ago)
NationalityPortuguese
StatusClosed
Appointed04 July 2012(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (closed 17 December 2013)
RoleCompany Director
Country of ResidencePortugal
Correspondence Address26-28 Hammersmith Grove
London
W6 7BA
Director NameMr Joao Miguel Correia Da Silva Cunha
Date of BirthJuly 1980 (Born 43 years ago)
NationalityPortuguese
StatusClosed
Appointed28 January 2013(8 months after company formation)
Appointment Duration10 months, 3 weeks (closed 17 December 2013)
RoleCountry Manager
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Hammersmith Grove
London
W6 7BA
Director NameMrs Kate Henrietta Covill
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Barn Amport
Andover
SP11 8JB
Director NameMr Nicholas Pascoe
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2012(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressLong Barn Amport
Andover
SP11 8JB
Secretary NameKate Henriatta Covill
StatusResigned
Appointed28 May 2012(same day as company formation)
RoleCompany Director
Correspondence AddressLong Barn Amport
Andover
SP11 8JB
Secretary NameNicholas Pascoe
StatusResigned
Appointed28 May 2012(same day as company formation)
RoleCompany Director
Correspondence AddressLong Barn Amport
Andover
SP11 8JB
Director NameMr Ricardo Jorge De Almeida Meireles
Date of BirthAugust 1974 (Born 49 years ago)
NationalityPortuguese
StatusResigned
Appointed04 July 2012(1 month, 1 week after company formation)
Appointment Duration6 months, 4 weeks (resigned 28 January 2013)
RoleCompany Director
Country of ResidencePortugal
Correspondence Address26-28 Hammersmith Grove
London
W6 7BA

Location

Registered Address26-28 Hammersmith Grove
London
W6 7BA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

17 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013First Gazette notice for voluntary strike-off (1 page)
3 September 2013First Gazette notice for voluntary strike-off (1 page)
27 August 2013Application to strike the company off the register (3 pages)
27 August 2013Application to strike the company off the register (3 pages)
29 January 2013Termination of appointment of Ricardo Jorge De Almeida Meireles as a director on 28 January 2013 (1 page)
29 January 2013Termination of appointment of Ricardo De Almeida Meireles as a director (1 page)
29 January 2013Appointment of Mr Joao Miguel Correia Da Silva Cunha as a director (2 pages)
29 January 2013Appointment of Mr Joao Miguel Correia Da Silva Cunha as a director on 28 January 2013 (2 pages)
13 September 2012Change of name notice (2 pages)
13 September 2012Company name changed steadfast apsley solar LIMITED\certificate issued on 13/09/12
  • RES15 ‐ Change company name resolution on 2012-09-05
(2 pages)
13 September 2012Company name changed steadfast apsley solar LIMITED\certificate issued on 13/09/12
  • RES15 ‐ Change company name resolution on 2012-09-05
(2 pages)
13 September 2012Change of name notice (2 pages)
18 July 2012Appointment of Mr Ricardo Jorge De Almeida Meireles as a director on 4 July 2012 (2 pages)
18 July 2012Appointment of Mr Filipe Almeida Dos Santos as a director (2 pages)
18 July 2012Appointment of Mr Ricardo Jorge De Almeida Meireles as a director (2 pages)
18 July 2012Appointment of Mr Filipe Almeida Dos Santos as a director on 4 July 2012 (2 pages)
16 July 2012Termination of appointment of Nicholas Pascoe as a secretary on 4 July 2012 (2 pages)
16 July 2012Termination of appointment of Kate Covill as a director (2 pages)
16 July 2012Termination of appointment of Kate Henrietta Covill as a director on 4 July 2012 (2 pages)
16 July 2012Registered office address changed from Long Barn Amport Andover SP11 8JB England on 16 July 2012 (2 pages)
16 July 2012Termination of appointment of Nicholas Pascoe as a director (2 pages)
16 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 July 2012Termination of appointment of Kate Covill as a secretary (2 pages)
16 July 2012Termination of appointment of Kate Henriatta Covill as a secretary on 4 July 2012 (2 pages)
16 July 2012Termination of appointment of Nicholas Pascoe as a director on 4 July 2012 (2 pages)
16 July 2012Registered office address changed from Long Barn Amport Andover SP11 8JB England on 16 July 2012 (2 pages)
16 July 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
16 July 2012Termination of appointment of Nicholas Pascoe as a secretary (2 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-07-03
  • GBP 100
(5 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-07-03
  • GBP 100
(5 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-07-03
  • GBP 100
(5 pages)
7 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
28 May 2012Incorporation (39 pages)
28 May 2012Incorporation (39 pages)