Company NamePrimrose Solar (6) Limited
Company StatusDissolved
Company Number08145448
CategoryPrivate Limited Company
Incorporation Date17 July 2012(11 years, 8 months ago)
Dissolution Date4 April 2017 (6 years, 12 months ago)
Previous NameKS Spv 19 Limited

Business Activity

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

Directors

Director NameMr Giles Anthony Clark
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2014(1 year, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 04 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Connaught House 1-3 Mount Street
London
W1K 3NB
Director NameMr Rupert Henry Gildroy Shaw
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2014(1 year, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 04 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Connaught House 1-3 Mount Street
London
W1K 3NB
Director NameMr Aly Patel
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2014(2 years after company formation)
Appointment Duration2 years, 8 months (closed 04 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Connaught House 1-3 Mount Street
London
W1K 3NB
Director NameMr Akbar Abdul Aziz Rafiq
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2015(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 04 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Connaught House 1-3 Mount Street
London
W1K 3NB
Director NameMr Frank Henning Albert Bohne
Date of BirthJuly 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed17 July 2012(same day as company formation)
RoleHead Of Operations
Country of ResidenceGermany
Correspondence Address5 Stubbings Estate
Henley Road
Maidenhead
Berkshire
SL6 6QL
Director NameDr Alexander Arcache
Date of BirthJuly 1974 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed17 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address5 Stubbings Estate
Henley Road
Maidenhead
Berkshire
SL6 6QL
Director NameMr Gabriel Cuartero Cejalvo
Date of BirthAugust 1978 (Born 45 years ago)
NationalitySpanish
StatusResigned
Appointed30 September 2013(1 year, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 May 2014)
RoleCeo Solaer Group
Country of ResidenceSpain
Correspondence AddressC/ Sol 6 16200- Motilla Del Palancar
Cuenca
Spain
Director NameMr Adrian Mozas Fenoll
Date of BirthOctober 1978 (Born 45 years ago)
NationalitySpanish
StatusResigned
Appointed30 September 2013(1 year, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 May 2014)
RoleDirector International B.D. Solaer Group
Country of ResidenceSpain
Correspondence AddressC/ Sol 6 16200 - Motilla Del Palancar
Cuenca
Spain
Director NameMr Joseph Knoll
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish/American
StatusResigned
Appointed22 May 2014(1 year, 10 months after company formation)
Appointment Duration11 months (resigned 17 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork Capital Management 4th Floor, 23 Savile Row
London
W1S 2ET

Location

Registered Address3rd Floor Connaught House
1-3 Mount Street
London
W1K 3NB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Primrose Solar Projects (2) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£59,999

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
4 January 2017Application to strike the company off the register (6 pages)
4 January 2017Application to strike the company off the register (6 pages)
3 October 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Full accounts made up to 31 December 2015 (10 pages)
15 July 2016Full accounts made up to 31 December 2015 (10 pages)
25 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 1
(5 pages)
25 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 1
(5 pages)
30 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(5 pages)
30 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(5 pages)
30 July 2015Register inspection address has been changed from Two Snowhill Birmingham B4 6WR England to 11th Floor Two Snowhill Birmingham B4 6WR (1 page)
30 July 2015Register inspection address has been changed from Two Snowhill Birmingham B4 6WR England to 11th Floor Two Snowhill Birmingham B4 6WR (1 page)
8 July 2015Full accounts made up to 31 December 2014 (11 pages)
8 July 2015Full accounts made up to 31 December 2014 (11 pages)
28 May 2015Appointment of Mr Akbar Abdul Rafiq as a director on 14 May 2015 (2 pages)
28 May 2015Appointment of Mr Akbar Abdul Rafiq as a director on 14 May 2015 (2 pages)
28 May 2015Termination of appointment of Joseph Knoll as a director on 17 April 2015 (1 page)
28 May 2015Termination of appointment of Joseph Knoll as a director on 17 April 2015 (1 page)
16 October 2014Registered 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 2014Registered 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 2014Appointment of Mr Aly Patel as a director on 8 August 2014 (3 pages)
22 August 2014Appointment of Mr Aly Patel as a director on 8 August 2014 (3 pages)
22 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
22 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
22 August 2014Appointment of Mr Aly Patel as a director on 8 August 2014 (3 pages)
30 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(5 pages)
30 July 2014Register inspection address has been changed to Two Snowhill Birmingham B4 6WR (1 page)
30 July 2014Register(s) moved to registered inspection location Two Snowhill Birmingham B4 6WR (1 page)
30 July 2014Director's details changed for Joeph Knoll on 30 July 2014 (3 pages)
30 July 2014Director's details changed for Joeph Knoll on 30 July 2014 (3 pages)
30 July 2014Register inspection address has been changed to Two Snowhill Birmingham B4 6WR (1 page)
30 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(5 pages)
30 July 2014Register(s) moved to registered inspection location Two Snowhill Birmingham B4 6WR (1 page)
29 May 2014Appointment of Giles Anthony Clark as a director (3 pages)
29 May 2014Termination of appointment of Adrian Fenoll as a director (2 pages)
29 May 2014Registered office address changed from 5 Stubbings Estate Henley Road Maidenhead Berkshire SL6 6QL United Kingdom on 29 May 2014 (2 pages)
29 May 2014Termination of appointment of Gabriel Cejalvo as a director (2 pages)
29 May 2014Appointment of Mr Rupert Henry Gildroy Shaw as a director (3 pages)
29 May 2014Appointment of Joesph Knoll as a director (3 pages)
29 May 2014Termination of appointment of Gabriel Cejalvo as a director (2 pages)
29 May 2014Appointment of Mr Rupert Henry Gildroy Shaw as a director (3 pages)
29 May 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (3 pages)
29 May 2014Termination of appointment of Adrian Fenoll as a director (2 pages)
29 May 2014Registered office address changed from 5 Stubbings Estate Henley Road Maidenhead Berkshire SL6 6QL United Kingdom on 29 May 2014 (2 pages)
29 May 2014Appointment of Giles Anthony Clark as a director (3 pages)
29 May 2014Appointment of Joesph Knoll as a director (3 pages)
29 May 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (3 pages)
22 May 2014Change of name notice (2 pages)
22 May 2014Company name changed ks spv 19 LIMITED\certificate issued on 22/05/14
  • RES15 ‐ Change company name resolution on 2014-05-22
(5 pages)
22 May 2014Company name changed ks spv 19 LIMITED\certificate issued on 22/05/14
  • RES15 ‐ Change company name resolution on 2014-05-22
(5 pages)
22 May 2014Change of name notice (2 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
16 January 2014Appointment of Mr Adrian Mozas Fenoll as a director (2 pages)
16 January 2014Appointment of Mr Gabriel Cuartero Cejalvo as a director (2 pages)
16 January 2014Termination of appointment of Alexander Arcache as a director (1 page)
16 January 2014Termination of appointment of Frank Bohne as a director (1 page)
16 January 2014Appointment of Mr Adrian Mozas Fenoll as a director (2 pages)
16 January 2014Appointment of Mr Gabriel Cuartero Cejalvo as a director (2 pages)
16 January 2014Termination of appointment of Frank Bohne as a director (1 page)
16 January 2014Termination of appointment of Alexander Arcache as a director (1 page)
21 October 2013Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ United Kingdom on 21 October 2013 (1 page)
21 October 2013Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ United Kingdom on 21 October 2013 (1 page)
21 August 2013Director's details changed for Dr Alexander Arcache on 15 October 2012 (2 pages)
21 August 2013Director's details changed for Dr Alexander Arcache on 15 October 2012 (2 pages)
21 August 2013Director's details changed for Mr Frank Henning Albert Bohne on 15 October 2012 (2 pages)
21 August 2013Director's details changed for Mr Frank Henning Albert Bohne on 15 October 2012 (2 pages)
21 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(3 pages)
21 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(3 pages)
17 July 2012Incorporation (15 pages)
17 July 2012Incorporation (15 pages)