Company NameSolar Power Europe Limited
Company StatusDissolved
Company Number08553511
CategoryPrivate Limited Company
Incorporation Date3 June 2013(10 years, 10 months ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Mario Matt
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityGerman
StatusClosed
Appointed10 June 2013(1 week after company formation)
Appointment Duration6 years, 5 months (closed 03 December 2019)
RoleManager
Country of ResidenceGermany
Correspondence Address7-9 Ferdinand Street
London
NW1 8ES
Director NameMr Rolf Reimer
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed01 February 2017(3 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 03 December 2019)
RoleManager
Country of ResidenceGermany
Correspondence Address7-9 Ferdinand Street
London
NW1 8ES
Director NameMr Edmund Mommertz
Date of BirthDecember 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed03 June 2013(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 Cheriton Gardens
Folkestone
CT20 2AS
Director NameMr Rainer Frank Braeunig
Date of BirthNovember 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2014(7 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2015)
RoleManager
Country of ResidenceGermany
Correspondence Address22 Cheriton Gardens
Folkestone
CT20 2AS
Director NameMr Michael Peter Sohn
Date of BirthOctober 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed31 December 2015(2 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 July 2016)
RoleManager
Country of ResidenceGermany
Correspondence Address22 Cheriton Gardens
Folkestone
CT20 2AS
Director NameMr Johann Wilhelm
Date of BirthJuly 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed27 July 2016(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 15 October 2017)
RoleManager
Country of ResidenceGermany
Correspondence Address22 Cheriton Gardens
Folkestone
CT20 2AS
Secretary NameMr Edmund Herbert Mommertz
StatusResigned
Appointed13 September 2018(5 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 July 2019)
RoleCompany Director
Correspondence Address22 Cheriton Gardens
Folkestone
CT20 2AS

Location

Registered Address7-9 Ferdinand Street
London
NW1 8ES
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

3 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
24 July 2019Registered office address changed from 22 Cheriton Gardens Folkestone CT20 2AS to 7-9 Ferdinand Street London NW1 8ES on 24 July 2019 (2 pages)
24 July 2019Registered office address changed from 7-9 Ferdinand Street London NW1 8ES to 7-9 Ferdinand Street London NW1 8ES on 24 July 2019 (2 pages)
10 July 2019Termination of appointment of Edmund Herbert Mommertz as a secretary on 1 July 2019 (1 page)
10 July 2019Confirmation statement made on 3 June 2019 with updates (4 pages)
10 July 2019Cessation of Channel Company Consulting Ltd. as a person with significant control on 1 July 2019 (1 page)
10 July 2019Notification of Mario Matt as a person with significant control on 1 July 2019 (2 pages)
14 May 2019Voluntary strike-off action has been suspended (1 page)
23 April 2019First Gazette notice for voluntary strike-off (1 page)
16 April 2019Application to strike the company off the register (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
13 September 2018Appointment of Mr Edmund Herbert Mommertz as a secretary on 13 September 2018 (2 pages)
11 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
16 October 2017Termination of appointment of Johann Wilhelm as a director on 15 October 2017 (1 page)
16 October 2017Termination of appointment of Johann Wilhelm as a director on 15 October 2017 (1 page)
2 October 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
21 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
5 February 2017Appointment of Mr Rolf Reimer as a director on 1 February 2017 (2 pages)
5 February 2017Appointment of Mr Rolf Reimer as a director on 1 February 2017 (2 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
27 July 2016Appointment of Mr Johann Wilhelm as a director on 27 July 2016 (2 pages)
27 July 2016Termination of appointment of Michael Peter Sohn as a director on 22 July 2016 (1 page)
27 July 2016Appointment of Mr Johann Wilhelm as a director on 27 July 2016 (2 pages)
27 July 2016Termination of appointment of Michael Peter Sohn as a director on 22 July 2016 (1 page)
5 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 50,000
(6 pages)
5 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 50,000
(6 pages)
4 January 2016Termination of appointment of Rainer Frank Braeunig as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Rainer Frank Braeunig as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Edmund Herbert Mommertz as a director on 31 December 2015 (1 page)
4 January 2016Appointment of Mr Michael Peter Sohn as a director on 31 December 2015 (2 pages)
4 January 2016Termination of appointment of Edmund Herbert Mommertz as a director on 31 December 2015 (1 page)
4 January 2016Appointment of Mr Michael Peter Sohn as a director on 31 December 2015 (2 pages)
18 November 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
18 November 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
15 November 2015Amended total exemption small company accounts made up to 31 December 2013 (1 page)
15 November 2015Amended total exemption small company accounts made up to 31 December 2013 (1 page)
16 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 50,000
(4 pages)
16 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 50,000
(4 pages)
16 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 50,000
(4 pages)
14 October 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
14 October 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
8 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 50,000
(4 pages)
8 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 50,000
(4 pages)
8 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 50,000
(4 pages)
18 February 2014Appointment of Mr Rainer Frank Braeunig as a director (2 pages)
18 February 2014Appointment of Mr Rainer Frank Braeunig as a director (2 pages)
9 October 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
9 October 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
10 June 2013Appointment of Mr Mario Matt as a director (2 pages)
10 June 2013Appointment of Mr Mario Matt as a director (2 pages)
3 June 2013Incorporation (27 pages)
3 June 2013Incorporation (27 pages)