Company NameMTS Penderi Solar Limited
Company StatusDissolved
Company Number08531675
CategoryPrivate Limited Company
Incorporation Date16 May 2013(10 years, 11 months ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)
Previous NameE-Tron101 Ltd

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Valerio Senatore
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityItalian
StatusClosed
Appointed19 August 2015(2 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 23 October 2018)
RoleGeneral Manager
Country of ResidenceItaly
Correspondence Address26-28 Hammersmith Grove
London
W6 7BA
Director NameMs Joanne Doherty
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House College Road
Bath
BA1 5RS
Director NameMr JoÃO Miguel Correia Da Silva Cunha
Date of BirthJuly 1980 (Born 43 years ago)
NationalityPortuguese
StatusResigned
Appointed03 September 2014(1 year, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 December 2014)
RoleEconomist
Country of ResidenceEngland
Correspondence Address26-28 Hammersmith Grove
London
W6 7BA
Director NameMr Filinto Manuel Gomes Ventura Santos Martins
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityPortuguese
StatusResigned
Appointed19 December 2014(1 year, 7 months after company formation)
Appointment Duration8 months (resigned 19 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-28 Hammersmith Grove
London
W6 7BA

Location

Registered Address26-28 Hammersmith Grove
London
W6 7BA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Joanne Doherty
100.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

12 September 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
23 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
15 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
2 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
8 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
12 November 2015Termination of appointment of Filinto Manuel Gomes Ventura Santos Martins as a director on 19 August 2015 (1 page)
12 November 2015Appointment of Mr Valerio Senatore as a director on 19 August 2015 (2 pages)
16 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(3 pages)
12 April 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
9 January 2015Appointment of Mr Filinto Manuel Gomes Ventura Santos Martins as a director on 19 December 2014 (2 pages)
5 January 2015Termination of appointment of João Miguel Correia Da Silva Cunha as a director on 19 December 2014 (1 page)
19 September 2014Change of name notice (2 pages)
19 September 2014Company name changed e-TRON101 LTD\certificate issued on 19/09/14 (3 pages)
15 September 2014Termination of appointment of Joanne Doherty as a director on 3 September 2014 (1 page)
15 September 2014Appointment of Mr João Miguel Correia Da Silva Cunha as a director on 3 September 2014 (2 pages)
15 September 2014Registered office address changed from The Loft Clutton Hill Estate Clutton Hill Bristol BS39 5PR to 26-28 Hammersmith Grove London W6 7BA on 15 September 2014 (1 page)
15 September 2014Termination of appointment of Joanne Doherty as a director on 3 September 2014 (1 page)
23 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(3 pages)
26 May 2014Registered office address changed from the Coach House College Road Bath BA1 5RS England on 26 May 2014 (1 page)
16 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)