Company NameShakti Power Holdings Limited
Company StatusDissolved
Company Number08769461
CategoryPrivate Limited Company
Incorporation Date11 November 2013(10 years, 5 months ago)
Dissolution Date1 May 2018 (5 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Edward William Fellows
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2015(1 year, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 01 May 2018)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameSharna Ludlow
StatusClosed
Appointed16 May 2016(2 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 01 May 2018)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Robert James Skinner
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2016(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 01 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMs Katrina Anne Johnston
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Bailey
London
EC4M 7AN
Secretary NameNicola Board
StatusResigned
Appointed11 November 2013(same day as company formation)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr James Anthony Lee
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed19 November 2013(1 week, 1 day after company formation)
Appointment Duration4 months (resigned 21 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 20 Old Bailey
London
EC4M 7AN
Director NameMr Timothy Arthur
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2014(4 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 January 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Sam William Reynolds
Date of BirthMay 1976 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed13 May 2014(6 months after company formation)
Appointment Duration7 months, 1 week (resigned 22 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameKaren Ward
StatusResigned
Appointed01 May 2015(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 16 May 2016)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameOCS Services Limited (Corporation)
StatusResigned
Appointed22 December 2014(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 06 October 2016)
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT

Contact

Websiteoctopusinvestments.com
Telephone0800 3162295
Telephone regionFreephone

Location

Registered Address6th Floor 33 Holborn
London
EC1N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

495.5k at £0.01Octopus Investments Nominees LTD
100.00%
Ordinary
20 at £0.01Chuku Power Limited
0.00%
Ordinary
1 at £0.01Ocs Services LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£5,072,788
Current Liabilities£15,463

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

20 December 2013Delivered on: 8 January 2014
Persons entitled: Octopus Vct 2 PLC

Classification: A registered charge
Particulars: All freehold and leasehold property of the company and all liens, charges, options and agreements, rights and interests in or over land or the proceeds of sale of land and all buildings fixtures and fixed plant machinery from time to time on such property or land together with all rights easements and privileges appurtenant to or benefiting the same. The intellectual property.. Notification of addition to or amendment of charge.
Outstanding
20 December 2013Delivered on: 3 January 2014
Persons entitled: Fern Trading Limited

Classification: A registered charge
Particulars: All freehold and leasehold property of the company and all liens, charges, options and agreements, rights and interests in or over land or the proceeds of sale of land and all buildings fixtures and fixed plant machinery from time to time on such property or land together with all rights easements and privileges appurtenant to or benefiting the same. The intellectual property.. Notification of addition to or amendment of charge.
Outstanding

Filing History

1 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2017Voluntary strike-off action has been suspended (1 page)
9 December 2017Voluntary strike-off action has been suspended (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
12 October 2017Application to strike the company off the register (3 pages)
12 October 2017Application to strike the company off the register (3 pages)
28 September 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 27/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 September 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 27/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 September 2017Solvency Statement dated 27/09/17 (1 page)
28 September 2017Statement by Directors (1 page)
28 September 2017Statement of capital on 28 September 2017
  • GBP 0.10
(4 pages)
28 September 2017Statement of capital on 28 September 2017
  • GBP 0.10
(4 pages)
28 September 2017Solvency Statement dated 27/09/17 (1 page)
28 September 2017Statement by Directors (1 page)
24 January 2017Director's details changed for Mr Robert James Skinner on 24 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Robert James Skinner on 24 January 2017 (2 pages)
17 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
7 October 2016Termination of appointment of Ocs Services Limited as a director on 6 October 2016 (1 page)
7 October 2016Appointment of Mr Robert James Skinner as a director on 6 October 2016 (2 pages)
7 October 2016Appointment of Mr Robert James Skinner as a director on 6 October 2016 (2 pages)
7 October 2016Termination of appointment of Ocs Services Limited as a director on 6 October 2016 (1 page)
21 September 2016Full accounts made up to 31 December 2015 (14 pages)
21 September 2016Full accounts made up to 31 December 2015 (14 pages)
1 June 2016Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016 (1 page)
1 June 2016Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016 (1 page)
25 May 2016Appointment of Company Secretary Sharna Ludlow as a secretary on 16 May 2016 (2 pages)
25 May 2016Appointment of Company Secretary Sharna Ludlow as a secretary on 16 May 2016 (2 pages)
20 May 2016Termination of appointment of Karen Ward as a secretary on 16 May 2016 (1 page)
20 May 2016Termination of appointment of Karen Ward as a secretary on 16 May 2016 (1 page)
15 January 2016Statement of capital on 15 January 2016
  • GBP 131.33
(4 pages)
15 January 2016Statement by Directors (1 page)
15 January 2016Statement of capital on 15 January 2016
  • GBP 131.33
(4 pages)
15 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 January 2016Solvency Statement dated 30/11/15 (1 page)
15 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 January 2016Solvency Statement dated 30/11/15 (1 page)
15 January 2016Statement by Directors (1 page)
2 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 4,955.35
(5 pages)
2 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 4,955.35
(5 pages)
17 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
17 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
5 May 2015Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page)
5 May 2015Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page)
5 May 2015Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages)
5 May 2015Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages)
3 March 2015Change of share class name or designation (2 pages)
3 March 2015Change of share class name or designation (2 pages)
4 February 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 January 2015Change of share class name or designation (2 pages)
20 January 2015Change of share class name or designation (2 pages)
20 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
20 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
9 January 2015Statement of capital on 9 January 2015
  • GBP 4,955.34
(5 pages)
9 January 2015Appointment of Edward Fellows as a director on 8 January 2015 (2 pages)
9 January 2015Appointment of Edward Fellows as a director on 8 January 2015 (2 pages)
9 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 08/01/2015
(2 pages)
9 January 2015Statement of capital on 9 January 2015
  • GBP 4,955.34
(5 pages)
9 January 2015Statement by Directors (1 page)
9 January 2015Statement by Directors (1 page)
9 January 2015Termination of appointment of Timothy Arthur as a director on 8 January 2015 (1 page)
9 January 2015Solvency Statement dated 08/01/15 (1 page)
9 January 2015Appointment of Edward Fellows as a director on 8 January 2015 (2 pages)
9 January 2015Director's details changed for Mr Timothy Arthur on 15 December 2014 (2 pages)
9 January 2015Termination of appointment of Timothy Arthur as a director on 8 January 2015 (1 page)
9 January 2015Director's details changed for Mr Timothy Arthur on 15 December 2014 (2 pages)
9 January 2015Termination of appointment of Timothy Arthur as a director on 8 January 2015 (1 page)
9 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 08/01/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 January 2015Statement of capital on 9 January 2015
  • GBP 4,955.34
(5 pages)
9 January 2015Solvency Statement dated 08/01/15 (1 page)
7 January 2015Director's details changed for Mr Sam William Reynolds on 15 December 2014 (2 pages)
7 January 2015Director's details changed for Mr Sam William Reynolds on 15 December 2014 (2 pages)
23 December 2014Appointment of Ocs Services Limited as a director on 22 December 2014 (2 pages)
23 December 2014Appointment of Ocs Services Limited as a director on 22 December 2014 (2 pages)
23 December 2014Termination of appointment of Sam William Reynolds as a director on 22 December 2014 (1 page)
23 December 2014Termination of appointment of Sam William Reynolds as a director on 22 December 2014 (1 page)
15 December 2014Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
10 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 38,250.21
(4 pages)
10 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 38,250.21
(4 pages)
17 November 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
17 November 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
22 October 2014Appointment of Mr Sam William Reynolds as a director on 13 May 2014 (2 pages)
22 October 2014Appointment of Mr Sam William Reynolds as a director on 13 May 2014 (2 pages)
22 October 2014Termination of appointment of Katrina Anne Johnston as a director on 13 May 2014 (1 page)
22 October 2014Termination of appointment of Katrina Anne Johnston as a director on 13 May 2014 (1 page)
24 March 2014Termination of appointment of James Lee as a director (1 page)
24 March 2014Appointment of Mr Timothy Arthur as a director (2 pages)
24 March 2014Termination of appointment of James Lee as a director (1 page)
24 March 2014Appointment of Mr Timothy Arthur as a director (2 pages)
14 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 January 2014Resolutions
  • RES13 ‐ That the entering into of the shareholders agreement proposed between the company and the vct investors,eis investors, lightsource renewable energy LTD, octopus investments LTD, octopus investments nominees LTD and ocs services LTD be approved for all purposes 20/12/2013
(2 pages)
9 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
9 January 2014Change of share class name or designation (2 pages)
9 January 2014Resolutions
  • RES13 ‐ That the following actual and situational conflicts of katrina johnson (the octopus director) and james lee (the lightsource director) be and hereby are authorised to vote and form part of the quorum at any meeting 20/12/2013
(2 pages)
9 January 2014Resolutions
  • RES13 ‐ That the entering into of the shareholders agreement proposed between the company and the vct investors,eis investors, lightsource renewable energy LTD, octopus investments LTD, octopus investments nominees LTD and ocs services LTD be approved for all purposes 20/12/2013
(2 pages)
9 January 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
9 January 2014Resolutions
  • RES13 ‐ That the following actual and situational conflicts of katrina johnson (the octopus director) and james lee (the lightsource director) be and hereby are authorised to vote and form part of the quorum at any meeting 20/12/2013
(2 pages)
9 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
9 January 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 January 2014Change of share class name or designation (2 pages)
9 January 2014Change of share class name or designation (2 pages)
9 January 2014Change of share class name or designation (2 pages)
9 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 38,250.21
(5 pages)
9 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 38,250.21
(5 pages)
9 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
8 January 2014Registration of charge 087694610002 (29 pages)
8 January 2014Registration of charge 087694610002 (29 pages)
3 January 2014Registration of charge 087694610001 (29 pages)
3 January 2014Registration of charge 087694610001 (29 pages)
3 December 2013Appointment of Mr James Anthony Lee as a director (2 pages)
3 December 2013Appointment of Mr James Anthony Lee as a director (2 pages)
11 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
11 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)