Company NameHoram Solar Energy Limited
Company StatusDissolved
Company Number08830749
CategoryPrivate Limited Company
Incorporation Date3 January 2014(10 years, 2 months ago)
Dissolution Date17 November 2016 (7 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Stephen Richards Daniels
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2014(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressFlat F 11 Vera Road
London
SW6 6RW
Director NameTime Investments Secretaries Limited (Corporation)
StatusClosed
Appointed06 March 2014(2 months after company formation)
Appointment Duration2 years, 8 months (closed 17 November 2016)
Correspondence Address338 Euston Road
London
NW1 3BG

Location

Registered AddressMazars Llp
Tower Bridge House St Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 November 2016Final Gazette dissolved following liquidation (1 page)
17 August 2016Return of final meeting in a members' voluntary winding up (4 pages)
6 January 2016Register inspection address has been changed to 6th Floor 338 Euston Road London NW1 3BG (2 pages)
6 January 2016Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to Tower Bridge House St Katharines Way London E1W 1DD on 6 January 2016 (2 pages)
5 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-17
  • LRESSP ‐ Special resolution to wind up on 2015-12-17
(1 page)
5 January 2016Appointment of a voluntary liquidator (1 page)
5 January 2016Declaration of solvency (3 pages)
16 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 September 2015Purchase of own shares. (4 pages)
14 August 2015Purchase of own shares. (3 pages)
10 August 2015Previous accounting period extended from 31 January 2015 to 30 June 2015 (1 page)
27 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2,380,001
(8 pages)
27 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2,380,001
(8 pages)
6 June 2014Statement of capital following an allotment of shares on 6 June 2014
  • GBP 2,325,001
(4 pages)
6 June 2014Statement of capital following an allotment of shares on 6 June 2014
  • GBP 2,325,001
(4 pages)
4 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Redesignate shares 04/04/2014
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
2 June 2014Statement of capital following an allotment of shares on 28 May 2014
  • GBP 2,225,001
(4 pages)
24 April 2014Statement of capital following an allotment of shares on 23 April 2014
  • GBP 2,125,001
(4 pages)
11 April 2014Statement of capital following an allotment of shares on 10 April 2014
  • GBP 2,100,001
(4 pages)
9 April 2014Registered office address changed from 2Nd Floor 7-9 Swallow Street London W1B 4DE United Kingdom on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 2Nd Floor 7-9 Swallow Street London W1B 4DE United Kingdom on 9 April 2014 (1 page)
8 April 2014Director's details changed for Time Investments Secretaries Limited on 8 April 2014 (1 page)
8 April 2014Director's details changed for Time Investments Secretaries Limited on 8 April 2014 (1 page)
8 April 2014Director's details changed for Time Investments Secretaries Limited on 8 April 2014 (1 page)
8 April 2014Director's details changed for Time Investments Secretaries Limited on 8 April 2014 (1 page)
7 April 2014Director's details changed for Time Investments Secretaries Limited on 7 April 2014 (1 page)
7 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 1,950,001
(4 pages)
7 April 2014Director's details changed for Time Investments Secretaries Limited on 7 April 2014 (1 page)
7 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 1,950,001
(4 pages)
4 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 1
(3 pages)
4 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 1
(3 pages)
6 March 2014Appointment of Time Investments Secretaries Limited as a director (2 pages)
3 January 2014Incorporation (16 pages)