Company NameWiltshire Solar (Number One) Limited
Company StatusDissolved
Company Number08185194
CategoryPrivate Limited Company
Incorporation Date20 August 2012(11 years, 8 months ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Francisco Jesus Garcia Hernandez
Date of BirthMarch 1978 (Born 46 years ago)
NationalitySpanish
StatusClosed
Appointed20 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Secretary NameITW Asset Management Ltd (Corporation)
StatusResigned
Appointed22 April 2014(1 year, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 February 2015)
Correspondence Address3 Heath Square
Boltro Road
Haywards Heath
West Sussex
RH16 1BD

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Prosolia Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
16 February 2015Termination of appointment of Itw Asset Management Ltd as a secretary on 1 February 2015 (1 page)
16 February 2015Termination of appointment of Itw Asset Management Ltd as a secretary on 1 February 2015 (1 page)
16 February 2015Registered office address changed from 3 Heath Square Boltro Road Haywards Heath West Sussex RH16 1BD to Pearl Assurance House 319 Ballards Lane London N12 8LY on 16 February 2015 (1 page)
16 February 2015Registered office address changed from 3 Heath Square Boltro Road Haywards Heath West Sussex RH16 1BD to Pearl Assurance House 319 Ballards Lane London N12 8LY on 16 February 2015 (1 page)
16 February 2015Termination of appointment of Itw Asset Management Ltd as a secretary on 1 February 2015 (1 page)
12 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1
(3 pages)
12 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1
(3 pages)
16 June 2014Director's details changed for Mr Francisco Garcia Hernandez on 1 May 2014 (2 pages)
16 June 2014Director's details changed for Mr Francisco Garcia Hernandez on 1 May 2014 (2 pages)
16 June 2014Director's details changed for Mr Francisco Garcia Hernandez on 1 May 2014 (2 pages)
7 May 2014Appointment of Itw Asset Management Ltd as a secretary (2 pages)
7 May 2014Appointment of Itw Asset Management Ltd as a secretary (2 pages)
2 May 2014Registered office address changed from Suite Kc51 Knowledge Centre Wyboston Lakes Bedford MK44 3BY England on 2 May 2014 (2 pages)
2 May 2014Registered office address changed from Suite Kc51 Knowledge Centre Wyboston Lakes Bedford MK44 3BY England on 2 May 2014 (2 pages)
2 May 2014Registered office address changed from Suite Kc51 Knowledge Centre Wyboston Lakes Bedford MK44 3BY England on 2 May 2014 (2 pages)
4 November 2013Accounts for a dormant company made up to 31 August 2013 (6 pages)
4 November 2013Accounts for a dormant company made up to 31 August 2013 (6 pages)
9 October 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(3 pages)
9 October 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(3 pages)
2 September 2013Registered office address changed from 2a Chequers Court Huntingdon PE29 3LJ United Kingdom on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 2a Chequers Court Huntingdon PE29 3LJ United Kingdom on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 2a Chequers Court Huntingdon PE29 3LJ United Kingdom on 2 September 2013 (1 page)
20 August 2012Incorporation (20 pages)
20 August 2012Incorporation (20 pages)