Company NamePerun Power Limited
Company StatusDissolved
Company Number08664470
CategoryPrivate Limited Company
Incorporation Date27 August 2013(10 years, 7 months ago)
Dissolution Date29 December 2020 (3 years, 3 months ago)

Business Activity

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

Directors

Secretary NameSarah Cruickshank
StatusClosed
Appointed20 March 2014(6 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (closed 29 December 2020)
RoleCompany Director
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMr Neil Andrew Forster
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2020(7 years, 1 month after company formation)
Appointment Duration3 months (closed 29 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMr Duncan Murray Reid
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2020(7 years, 1 month after company formation)
Appointment Duration3 months (closed 29 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMr John Richard Owen
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(same day as company formation)
RoleEntrepreneur In The Energy Sector
Country of ResidenceEngland
Correspondence AddressFellyard Slapton
Towcester
Northamptonshire
NN12 8PE
Director NameMr Jeremy Bruce Milne
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(6 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 October 2014)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMr Jonathan Dunn
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2014(1 year, 1 month after company formation)
Appointment Duration12 months (resigned 05 October 2015)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameJames Thomas Durnall
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed02 October 2015(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 02 December 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Secretary NameJennifer Wright
StatusResigned
Appointed09 August 2016(2 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 April 2019)
RoleCompany Director
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMr Baiju Devani
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2016(3 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 June 2018)
RoleSenior Investment Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMr Roberto Castiglioni
Date of BirthJuly 1976 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed28 June 2018(4 years, 10 months after company formation)
Appointment Duration9 months (resigned 29 March 2019)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMr Jason Murphy
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed28 June 2018(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMr Sebastian James Speight
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2018(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG

Location

Registered Address15 Golden Square
London
W1F 9JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts5 April 2018 (6 years ago)
Accounts CategorySmall
Accounts Year End03 April

Charges

11 September 2015Delivered on: 16 September 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Leasehold land at part of canada farm, winterbourne stickland, blandford, dorset DT11 9AD with title number (DT409913).
Outstanding

Filing History

29 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020First Gazette notice for voluntary strike-off (1 page)
1 October 2020Termination of appointment of Jason Murphy as a director on 30 September 2020 (1 page)
1 October 2020Appointment of Mr Duncan Murray Reid as a director on 30 September 2020 (2 pages)
1 October 2020Termination of appointment of Sebastian James Speight as a director on 30 September 2020 (1 page)
1 October 2020Appointment of Mr Neil Andrew Forster as a director on 30 September 2020 (2 pages)
30 September 2020Application to strike the company off the register (1 page)
26 August 2020Satisfaction of charge 086644700001 in full (1 page)
10 July 2020Confirmation statement made on 10 July 2020 with updates (4 pages)
2 April 2020Previous accounting period shortened from 4 April 2019 to 3 April 2019 (1 page)
2 January 2020Previous accounting period shortened from 5 April 2019 to 4 April 2019 (1 page)
3 July 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
12 April 2019Termination of appointment of Jennifer Wright as a secretary on 11 April 2019 (1 page)
1 April 2019Termination of appointment of Roberto Castiglioni as a director on 29 March 2019 (1 page)
20 July 2018Notification of Ireel Solar Holdco Limited as a person with significant control on 28 June 2018 (2 pages)
19 July 2018Termination of appointment of Baiju Devani as a director on 28 June 2018 (1 page)
19 July 2018Appointment of Mr Jason Murphy as a director on 28 June 2018 (2 pages)
19 July 2018Appointment of Mr Roberto Castiglioni as a director on 28 June 2018 (2 pages)
19 July 2018Withdrawal of a person with significant control statement on 19 July 2018 (2 pages)
19 July 2018Appointment of Mr Sebastian James Speight as a director on 28 June 2018 (2 pages)
19 July 2018Registered office address changed from Fellyard Slapton Towcester Northamptonshire NN12 8PE to 15 Golden Square London W1F 9JG on 19 July 2018 (1 page)
19 July 2018Termination of appointment of John Richard Owen as a director on 28 June 2018 (1 page)
4 July 2018Accounts for a small company made up to 5 April 2018 (20 pages)
29 June 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
10 August 2017Accounts for a small company made up to 5 April 2017 (20 pages)
10 August 2017Accounts for a small company made up to 5 April 2017 (20 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
28 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
21 December 2016Full accounts made up to 5 April 2016 (16 pages)
21 December 2016Full accounts made up to 5 April 2016 (16 pages)
20 December 2016Termination of appointment of James Thomas Durnall as a director on 2 December 2016 (1 page)
20 December 2016Appointment of Mr Baiju Devani as a director on 2 December 2016 (2 pages)
20 December 2016Termination of appointment of James Thomas Durnall as a director on 2 December 2016 (1 page)
20 December 2016Appointment of Mr Baiju Devani as a director on 2 December 2016 (2 pages)
10 August 2016Appointment of Jennifer Wright as a secretary on 9 August 2016 (2 pages)
10 August 2016Appointment of Jennifer Wright as a secretary on 9 August 2016 (2 pages)
28 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 50,222.38
(7 pages)
28 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 50,222.38
(7 pages)
2 January 2016Full accounts made up to 5 April 2015 (15 pages)
2 January 2016Full accounts made up to 5 April 2015 (15 pages)
2 January 2016Full accounts made up to 5 April 2015 (15 pages)
23 October 2015Termination of appointment of Jonathan Dunn as a director on 5 October 2015 (1 page)
23 October 2015Appointment of James Thomas Durnall as a director on 2 October 2015 (2 pages)
23 October 2015Termination of appointment of Jonathan Dunn as a director on 5 October 2015 (1 page)
23 October 2015Appointment of James Thomas Durnall as a director on 2 October 2015 (2 pages)
23 October 2015Appointment of James Thomas Durnall as a director on 2 October 2015 (2 pages)
23 October 2015Termination of appointment of Jonathan Dunn as a director on 5 October 2015 (1 page)
16 September 2015Registration of charge 086644700001, created on 11 September 2015 (47 pages)
16 September 2015Registration of charge 086644700001, created on 11 September 2015 (47 pages)
15 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 50,222.38
(7 pages)
15 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 50,222.38
(7 pages)
29 December 2014Total exemption full accounts made up to 5 April 2014 (10 pages)
29 December 2014Total exemption full accounts made up to 5 April 2014 (10 pages)
29 December 2014Total exemption full accounts made up to 5 April 2014 (10 pages)
27 October 2014Termination of appointment of Jeremy Bruce Milne as a director on 7 October 2014 (1 page)
27 October 2014Appointment of Mr Jonathan Dunn as a director on 7 October 2014 (2 pages)
27 October 2014Termination of appointment of Jeremy Bruce Milne as a director on 7 October 2014 (1 page)
27 October 2014Appointment of Mr Jonathan Dunn as a director on 7 October 2014 (2 pages)
27 October 2014Appointment of Mr Jonathan Dunn as a director on 7 October 2014 (2 pages)
27 October 2014Termination of appointment of Jeremy Bruce Milne as a director on 7 October 2014 (1 page)
18 September 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 50,222.38
(3 pages)
18 September 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 50,222.38
(3 pages)
18 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 50,222.38
(7 pages)
18 September 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 50,222.38
(3 pages)
18 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 50,222.38
(7 pages)
3 June 2014Previous accounting period shortened from 31 August 2014 to 5 April 2014 (1 page)
3 June 2014Previous accounting period shortened from 31 August 2014 to 5 April 2014 (1 page)
3 June 2014Previous accounting period shortened from 31 August 2014 to 5 April 2014 (1 page)
25 April 2014Second filing of SH01 previously delivered to Companies House (6 pages)
25 April 2014Second filing of SH01 previously delivered to Companies House (6 pages)
14 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 36,168.27
(3 pages)
14 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 36,168.27
(3 pages)
14 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 36,168.27
(3 pages)
2 April 2014Register(s) moved to registered inspection location (1 page)
2 April 2014Register(s) moved to registered inspection location (1 page)
1 April 2014Register inspection address has been changed (1 page)
1 April 2014Register inspection address has been changed (1 page)
27 March 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 March 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 March 2014Appointment of Mr Jeremy Bruce Milne as a director (2 pages)
24 March 2014Appointment of Mr Jeremy Bruce Milne as a director (2 pages)
24 March 2014Statement of capital following an allotment of shares on 23 March 2014
  • GBP 200
(3 pages)
24 March 2014Appointment of Sarah Cruickshank as a secretary (2 pages)
24 March 2014Statement of capital following an allotment of shares on 23 March 2014
  • GBP 200
(3 pages)
24 March 2014Statement of capital following an allotment of shares on 23 March 2014
  • GBP 190
(3 pages)
24 March 2014Statement of capital following an allotment of shares on 23 March 2014
  • GBP 200
(3 pages)
24 March 2014Appointment of Sarah Cruickshank as a secretary (2 pages)
24 March 2014Statement of capital following an allotment of shares on 23 March 2014
  • GBP 190
(3 pages)
24 March 2014Statement of capital following an allotment of shares on 23 March 2014
  • GBP 200
(3 pages)
27 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)