Company NameKS Spv 39 Limited
Company StatusDissolved
Company Number08452799
CategoryPrivate Limited Company
Incorporation Date20 March 2013(11 years, 1 month ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Sulwen Vaughan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2018(4 years, 9 months after company formation)
Appointment Duration2 years (closed 28 January 2020)
RoleSpv Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor North Side 7-10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameMr Enrico Corazza
Date of BirthMarch 1978 (Born 46 years ago)
NationalityItalian
StatusClosed
Appointed11 January 2018(4 years, 9 months after company formation)
Appointment Duration2 years (closed 28 January 2020)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor North Side 7-10 Chandos Street
Cavendish Square
London
W1G 9DQ
Secretary NameLaggan Secretaries Limited (Corporation)
StatusClosed
Appointed30 October 2018(5 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 28 January 2020)
Correspondence Address5th Floor North Side, 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameDr Alexander Arcache
Date of BirthJuly 1974 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed20 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address10 Petersplatz
Munchen
80331
Director NameMr Frank Henning Albert Bohne
Date of BirthJuly 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed20 March 2013(same day as company formation)
RoleHead Of Operations
Country of ResidenceGermany
Correspondence Address10 Petersplatz
Munchen
80331

Location

Registered Address5th Floor North Side 7-10 Chandos Street
Cavendish Square
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Kronos Solar Projects Gmbh
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2019Voluntary strike-off action has been suspended (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
5 November 2019Application to strike the company off the register (3 pages)
16 April 2019Confirmation statement made on 20 March 2019 with updates (5 pages)
9 November 2018Accounts for a small company made up to 31 March 2018 (26 pages)
30 October 2018Appointment of Laggan Secretaries Limited as a secretary on 30 October 2018 (2 pages)
14 September 2018Amended total exemption full accounts made up to 31 March 2017 (12 pages)
7 June 2018Cessation of Nextenergy Solar Holdings Iii Limited as a person with significant control on 23 March 2018 (1 page)
7 June 2018Notification of Nextenergy Solar Holdings Vi Limited as a person with significant control on 23 March 2018 (2 pages)
24 April 2018Confirmation statement made on 20 March 2018 with updates (5 pages)
15 January 2018Appointment of Mr Enrico Corazza as a director on 11 January 2018 (2 pages)
15 January 2018Appointment of Mrs Sulwen Vaughan as a director on 11 January 2018 (2 pages)
15 January 2018Termination of appointment of Frank Henning Albert Bohne as a director on 11 January 2018 (1 page)
15 January 2018Termination of appointment of Alexander Arcache as a director on 11 January 2018 (1 page)
15 January 2018Notification of Nextenergy Solar Holdings Iii Limited as a person with significant control on 11 January 2018 (2 pages)
15 January 2018Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ to 5th Floor North Side 7-10 Chandos Street Cavendish Square London W1G 9DQ on 15 January 2018 (1 page)
15 January 2018Cessation of Alexander Arcache as a person with significant control on 11 January 2018 (1 page)
5 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
20 March 2017Director's details changed for Dr Alexander Arcache on 17 March 2017 (2 pages)
20 March 2017Director's details changed for Dr Alexander Arcache on 17 March 2017 (2 pages)
24 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
24 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
12 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
12 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
3 October 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
3 October 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
17 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(4 pages)
17 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(4 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
9 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
9 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
27 September 2013Director's details changed for Dr Alexander Arcache on 20 March 2013 (2 pages)
27 September 2013Director's details changed for Mr Frank Henning Albert Bohne on 20 March 2013 (2 pages)
27 September 2013Director's details changed for Dr Alexander Arcache on 20 March 2013 (2 pages)
27 September 2013Director's details changed for Mr Frank Henning Albert Bohne on 20 March 2013 (2 pages)
20 March 2013Incorporation (15 pages)
20 March 2013Incorporation (15 pages)