Company NameUtility Solar Limited
Company StatusDissolved
Company Number08236389
CategoryPrivate Limited Company
Incorporation Date2 October 2012(11 years, 6 months ago)
Dissolution Date19 May 2015 (8 years, 10 months ago)
Previous NamePower On Solar Limited

Business Activity

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

Directors

Director NameMr Nicholas John Wood
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tudor Street
6th Floor
London
EC4Y 0AH
Secretary NameMr Nicholas John Wood
StatusClosed
Appointed02 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address1 Tudor Street
6th Floor
London
EC4Y 0AH

Location

Registered Address1 Tudor Street
6th Floor
London
EC4Y 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Nicholas Wood
100.00%
Ordinary

Financials

Year2014
Net Worth£3,584
Cash£3,584

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
22 January 2015Application to strike the company off the register (3 pages)
22 January 2015Application to strike the company off the register (3 pages)
2 October 2014Registered office address changed from 1 Tudor Street London EC4Y 0AH to 1 Tudor Street 6th Floor London EC4Y 0AH on 2 October 2014 (1 page)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 5,001
(3 pages)
2 October 2014Registered office address changed from 1 Tudor Street London EC4Y 0AH to 1 Tudor Street 6th Floor London EC4Y 0AH on 2 October 2014 (1 page)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 5,001
(3 pages)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 5,001
(3 pages)
2 October 2014Registered office address changed from 1 Tudor Street London EC4Y 0AH to 1 Tudor Street 6th Floor London EC4Y 0AH on 2 October 2014 (1 page)
29 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
5 November 2013Annual return made up to 2 October 2013 with a full list of shareholders (3 pages)
5 November 2013Annual return made up to 2 October 2013 with a full list of shareholders (3 pages)
5 November 2013Annual return made up to 2 October 2013 with a full list of shareholders (3 pages)
15 April 2013Statement of capital following an allotment of shares on 15 April 2013
  • GBP 5,001
(3 pages)
15 April 2013Statement of capital following an allotment of shares on 15 April 2013
  • GBP 5,001
(3 pages)
22 October 2012Change of name notice (2 pages)
22 October 2012Company name changed power on solar LIMITED\certificate issued on 22/10/12
  • RES15 ‐ Change company name resolution on 2012-10-17
(2 pages)
22 October 2012Change of name notice (2 pages)
22 October 2012Company name changed power on solar LIMITED\certificate issued on 22/10/12
  • RES15 ‐ Change company name resolution on 2012-10-17
(2 pages)
2 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)