Cavendish Square
London
W1G 9DQ
Director Name | Mr Enrico Corazza |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 11 January 2018(4 years, 9 months after company formation) |
Appointment Duration | 2 years (closed 28 January 2020) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor North Side 7-10 Chandos Street Cavendish Square London W1G 9DQ |
Secretary Name | Laggan Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 October 2018(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 28 January 2020) |
Correspondence Address | 5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ |
Director Name | Dr Alexander Arcache |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 10 Petersplatz Munchen 80331 |
Director Name | Mr Frank Henning Albert Bohne |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 March 2013(same day as company formation) |
Role | Head Of Operations |
Country of Residence | Germany |
Correspondence Address | 10 Petersplatz Munchen 80331 |
Registered Address | 5th Floor North Side 7-10 Chandos Street Cavendish Square London W1G 9DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Kronos Solar Projects Gmbh 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
28 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2019 | Voluntary strike-off action has been suspended (1 page) |
12 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2019 | Application to strike the company off the register (3 pages) |
16 April 2019 | Confirmation statement made on 20 March 2019 with updates (5 pages) |
9 November 2018 | Accounts for a small company made up to 31 March 2018 (26 pages) |
30 October 2018 | Appointment of Laggan Secretaries Limited as a secretary on 30 October 2018 (2 pages) |
14 September 2018 | Amended total exemption full accounts made up to 31 March 2017 (12 pages) |
7 June 2018 | Cessation of Nextenergy Solar Holdings Iii Limited as a person with significant control on 23 March 2018 (1 page) |
7 June 2018 | Notification of Nextenergy Solar Holdings Vi Limited as a person with significant control on 23 March 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 20 March 2018 with updates (5 pages) |
15 January 2018 | Appointment of Mr Enrico Corazza as a director on 11 January 2018 (2 pages) |
15 January 2018 | Appointment of Mrs Sulwen Vaughan as a director on 11 January 2018 (2 pages) |
15 January 2018 | Termination of appointment of Frank Henning Albert Bohne as a director on 11 January 2018 (1 page) |
15 January 2018 | Termination of appointment of Alexander Arcache as a director on 11 January 2018 (1 page) |
15 January 2018 | Notification of Nextenergy Solar Holdings Iii Limited as a person with significant control on 11 January 2018 (2 pages) |
15 January 2018 | Registered 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 2018 | Cessation of Alexander Arcache as a person with significant control on 11 January 2018 (1 page) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
20 March 2017 | Director's details changed for Dr Alexander Arcache on 17 March 2017 (2 pages) |
20 March 2017 | Director's details changed for Dr Alexander Arcache on 17 March 2017 (2 pages) |
24 November 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
24 November 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
12 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
3 October 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
17 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
9 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
27 September 2013 | Director's details changed for Dr Alexander Arcache on 20 March 2013 (2 pages) |
27 September 2013 | Director's details changed for Mr Frank Henning Albert Bohne on 20 March 2013 (2 pages) |
27 September 2013 | Director's details changed for Dr Alexander Arcache on 20 March 2013 (2 pages) |
27 September 2013 | Director's details changed for Mr Frank Henning Albert Bohne on 20 March 2013 (2 pages) |
20 March 2013 | Incorporation (15 pages) |
20 March 2013 | Incorporation (15 pages) |