Company NameSterling Campbell Renewable Power Limited
Company StatusDissolved
Company Number08834130
CategoryPrivate Limited Company
Incorporation Date7 January 2014(10 years, 2 months ago)
Dissolution Date22 June 2021 (2 years, 9 months ago)
Previous NamesSterling Campbell (Kazakhstan) Limited and Sterling Campbell Solar Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Anthony Jarvis
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2014(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBentham Farm House
Victoria Road
Southborough
Kent
TN4 0LT
Director NameIslington Capital Limited (Corporation)
StatusClosed
Appointed25 May 2016(2 years, 4 months after company formation)
Appointment Duration5 years (closed 22 June 2021)
Correspondence Address29 Priory Drive
London
SE2 0PP
Director NameMr Andrew Rowley McLelland
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2014(3 weeks, 1 day after company formation)
Appointment Duration6 years, 4 months (resigned 19 June 2020)
RoleProperty Development Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Sixth Floor
Argyll Street
London
W1F 7TG
Director NameMr Mark Giles Deverell
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(2 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSixth Floor, No.9 Argyll Street
London
W1F 7TG

Contact

Websitewww.sterlingcampbell.co.uk

Location

Registered AddressSterling Campbell Renewable Power Ltd
Sixth Floor, No.9 Argyll Street
London
W1F 7TG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2019 (5 years, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Filing History

22 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
22 June 2020Termination of appointment of Mark Giles Deverell as a director on 19 June 2020 (1 page)
22 June 2020Termination of appointment of Andrew Rowley Mclelland as a director on 19 June 2020 (1 page)
31 December 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
28 October 2019Unaudited abridged accounts made up to 31 January 2019 (7 pages)
2 May 2019Registered office address changed from Bentham Farm House Victoria Road Southborough Tunbridge Wells Kent TN4 0LT to Sixth Floor, No.9 Argyll Street London W1F 7TG on 2 May 2019 (2 pages)
6 November 2018Confirmation statement made on 22 October 2018 with updates (12 pages)
29 October 2018Unaudited abridged accounts made up to 31 January 2018 (7 pages)
23 October 2018Registered office address changed from Bentham Farm House Victoria Road Southborough Kent TN4 0LT England to Bentham Farm House Victoria Road Southborough Tunbridge Wells Kent TN4 0LT on 23 October 2018 (2 pages)
22 October 2018Registered office address changed from Bentham Farm House Victoria Road Southborough Kent TN4 0LT England to Bentham Farm House Victoria Road Southborough Kent TN4 0LT on 22 October 2018 (1 page)
22 October 2018Registered office address changed from 9 Sixth Floor Argyll Street London W1F 7TG to Bentham Farm House Victoria Road Southborough Kent TN4 0LT on 22 October 2018 (1 page)
18 July 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
24 October 2017Accounts for a dormant company made up to 31 January 2017 (6 pages)
24 October 2017Accounts for a dormant company made up to 31 January 2017 (6 pages)
15 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
17 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
17 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
3 October 2016Appointment of Mr Mark Giles Deverell as a director on 30 September 2016 (2 pages)
3 October 2016Appointment of Mr Mark Giles Deverell as a director on 30 September 2016 (2 pages)
1 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-29
(3 pages)
1 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-29
(3 pages)
22 August 2016Appointment of Islington Capital Limited as a director on 25 May 2016 (2 pages)
22 August 2016Appointment of Islington Capital Limited as a director on 25 May 2016 (2 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(4 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(4 pages)
1 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(4 pages)
1 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(4 pages)
12 October 2015Company name changed sterling campbell (kazakhstan) LIMITED\certificate issued on 12/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-08
(3 pages)
12 October 2015Company name changed sterling campbell (kazakhstan) LIMITED\certificate issued on 12/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-08
(3 pages)
5 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
5 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
29 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(4 pages)
29 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(4 pages)
29 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(4 pages)
9 February 2014Registered office address changed from Bentham Farm House Victoria Road Southborough Kent TN4 0LT England on 9 February 2014 (1 page)
9 February 2014Registered office address changed from Bentham Farm House Victoria Road Southborough Kent TN4 0LT England on 9 February 2014 (1 page)
9 February 2014Registered office address changed from Bentham Farm House Victoria Road Southborough Kent TN4 0LT England on 9 February 2014 (1 page)
29 January 2014Appointment of Mr Andrew Rowley Mclelland as a director (2 pages)
29 January 2014Appointment of Mr Andrew Rowley Mclelland as a director (2 pages)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)