London
W1K 3NB
Director Name | Mr Rupert Henry Gildroy Shaw |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2014(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 04 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Connaught House 1-3 Mount Street London W1K 3NB |
Director Name | Mr Aly Patel |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2014(2 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 04 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Connaught House 1-3 Mount Street London W1K 3NB |
Director Name | Mr Akbar Abdul Aziz Rafiq |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2015(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 04 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Connaught House 1-3 Mount Street London W1K 3NB |
Director Name | Mr Frank Henning Albert Bohne |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 July 2012(same day as company formation) |
Role | Head Of Operations |
Country of Residence | Germany |
Correspondence Address | 5 Stubbings Estate Henley Road Maidenhead Berkshire SL6 6QL |
Director Name | Dr Alexander Arcache |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 5 Stubbings Estate Henley Road Maidenhead Berkshire SL6 6QL |
Director Name | Mr Gabriel Cuartero Cejalvo |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 30 September 2013(1 year, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 May 2014) |
Role | Ceo Solaer Group |
Country of Residence | Spain |
Correspondence Address | C/ Sol 6 16200- Motilla Del Palancar Cuenca Spain |
Director Name | Mr Adrian Mozas Fenoll |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 30 September 2013(1 year, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 May 2014) |
Role | Director International B.D. Solaer Group |
Country of Residence | Spain |
Correspondence Address | C/ Sol 6 16200 - Motilla Del Palancar Cuenca Spain |
Director Name | Mr Joseph Knoll |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 22 May 2014(1 year, 10 months after company formation) |
Appointment Duration | 11 months (resigned 17 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York Capital Management 4th Floor, 23 Savile Row London W1S 2ET |
Registered Address | 3rd Floor Connaught House 1-3 Mount Street London W1K 3NB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Primrose Solar Projects (2) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£59,999 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2017 | Application to strike the company off the register (6 pages) |
4 January 2017 | Application to strike the company off the register (6 pages) |
3 October 2016 | Registered office address changed from 1-3 Mount Street London W1K 3NB England to 3rd Floor Connaught House 1-3 Mount Street London W1K 3NB on 3 October 2016 (1 page) |
3 October 2016 | Registered office address changed from 1-3 Mount Street London W1K 3NB England to 3rd Floor Connaught House 1-3 Mount Street London W1K 3NB on 3 October 2016 (1 page) |
23 September 2016 | Registered office address changed from 15 Portland Place London W1B 1PT to 1-3 Mount Street London W1K 3NB on 23 September 2016 (1 page) |
23 September 2016 | Registered office address changed from 15 Portland Place London W1B 1PT to 1-3 Mount Street London W1K 3NB on 23 September 2016 (1 page) |
15 July 2016 | Full accounts made up to 31 December 2015 (10 pages) |
15 July 2016 | Full accounts made up to 31 December 2015 (10 pages) |
25 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
25 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
30 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Register inspection address has been changed from Two Snowhill Birmingham B4 6WR England to 11th Floor Two Snowhill Birmingham B4 6WR (1 page) |
30 July 2015 | Register inspection address has been changed from Two Snowhill Birmingham B4 6WR England to 11th Floor Two Snowhill Birmingham B4 6WR (1 page) |
8 July 2015 | Full accounts made up to 31 December 2014 (11 pages) |
8 July 2015 | Full accounts made up to 31 December 2014 (11 pages) |
28 May 2015 | Appointment of Mr Akbar Abdul Rafiq as a director on 14 May 2015 (2 pages) |
28 May 2015 | Appointment of Mr Akbar Abdul Rafiq as a director on 14 May 2015 (2 pages) |
28 May 2015 | Termination of appointment of Joseph Knoll as a director on 17 April 2015 (1 page) |
28 May 2015 | Termination of appointment of Joseph Knoll as a director on 17 April 2015 (1 page) |
16 October 2014 | Registered office address changed from Mimosa House 12 Princes Street London W1B 2LL to 15 Portland Place London W1B 1PT on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from Mimosa House 12 Princes Street London W1B 2LL to 15 Portland Place London W1B 1PT on 16 October 2014 (1 page) |
22 August 2014 | Appointment of Mr Aly Patel as a director on 8 August 2014 (3 pages) |
22 August 2014 | Appointment of Mr Aly Patel as a director on 8 August 2014 (3 pages) |
22 August 2014 | Resolutions
|
22 August 2014 | Resolutions
|
22 August 2014 | Appointment of Mr Aly Patel as a director on 8 August 2014 (3 pages) |
30 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Register inspection address has been changed to Two Snowhill Birmingham B4 6WR (1 page) |
30 July 2014 | Register(s) moved to registered inspection location Two Snowhill Birmingham B4 6WR (1 page) |
30 July 2014 | Director's details changed for Joeph Knoll on 30 July 2014 (3 pages) |
30 July 2014 | Director's details changed for Joeph Knoll on 30 July 2014 (3 pages) |
30 July 2014 | Register inspection address has been changed to Two Snowhill Birmingham B4 6WR (1 page) |
30 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Register(s) moved to registered inspection location Two Snowhill Birmingham B4 6WR (1 page) |
29 May 2014 | Appointment of Giles Anthony Clark as a director (3 pages) |
29 May 2014 | Termination of appointment of Adrian Fenoll as a director (2 pages) |
29 May 2014 | Registered office address changed from 5 Stubbings Estate Henley Road Maidenhead Berkshire SL6 6QL United Kingdom on 29 May 2014 (2 pages) |
29 May 2014 | Termination of appointment of Gabriel Cejalvo as a director (2 pages) |
29 May 2014 | Appointment of Mr Rupert Henry Gildroy Shaw as a director (3 pages) |
29 May 2014 | Appointment of Joesph Knoll as a director (3 pages) |
29 May 2014 | Termination of appointment of Gabriel Cejalvo as a director (2 pages) |
29 May 2014 | Appointment of Mr Rupert Henry Gildroy Shaw as a director (3 pages) |
29 May 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (3 pages) |
29 May 2014 | Termination of appointment of Adrian Fenoll as a director (2 pages) |
29 May 2014 | Registered office address changed from 5 Stubbings Estate Henley Road Maidenhead Berkshire SL6 6QL United Kingdom on 29 May 2014 (2 pages) |
29 May 2014 | Appointment of Giles Anthony Clark as a director (3 pages) |
29 May 2014 | Appointment of Joesph Knoll as a director (3 pages) |
29 May 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (3 pages) |
22 May 2014 | Change of name notice (2 pages) |
22 May 2014 | Company name changed ks spv 19 LIMITED\certificate issued on 22/05/14
|
22 May 2014 | Company name changed ks spv 19 LIMITED\certificate issued on 22/05/14
|
22 May 2014 | Change of name notice (2 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
16 January 2014 | Appointment of Mr Adrian Mozas Fenoll as a director (2 pages) |
16 January 2014 | Appointment of Mr Gabriel Cuartero Cejalvo as a director (2 pages) |
16 January 2014 | Termination of appointment of Alexander Arcache as a director (1 page) |
16 January 2014 | Termination of appointment of Frank Bohne as a director (1 page) |
16 January 2014 | Appointment of Mr Adrian Mozas Fenoll as a director (2 pages) |
16 January 2014 | Appointment of Mr Gabriel Cuartero Cejalvo as a director (2 pages) |
16 January 2014 | Termination of appointment of Frank Bohne as a director (1 page) |
16 January 2014 | Termination of appointment of Alexander Arcache as a director (1 page) |
21 October 2013 | Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ United Kingdom on 21 October 2013 (1 page) |
21 October 2013 | Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ United Kingdom on 21 October 2013 (1 page) |
21 August 2013 | Director's details changed for Dr Alexander Arcache on 15 October 2012 (2 pages) |
21 August 2013 | Director's details changed for Dr Alexander Arcache on 15 October 2012 (2 pages) |
21 August 2013 | Director's details changed for Mr Frank Henning Albert Bohne on 15 October 2012 (2 pages) |
21 August 2013 | Director's details changed for Mr Frank Henning Albert Bohne on 15 October 2012 (2 pages) |
21 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
17 July 2012 | Incorporation (15 pages) |
17 July 2012 | Incorporation (15 pages) |