Company NameBeiwe Solar Limited
Company StatusDissolved
Company Number09065835
CategoryPrivate Limited Company
Incorporation Date2 June 2014(9 years, 11 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Paul Stephen Latham
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameKaren Ward
StatusClosed
Appointed01 May 2015(11 months after company formation)
Appointment Duration1 year, 1 month (closed 14 June 2016)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameOCS Services Limited (Corporation)
StatusClosed
Appointed02 June 2014(same day as company formation)
Correspondence Address20 Old Bailey
London
EC4M 7AN
Secretary NameNicola Board
StatusResigned
Appointed02 June 2014(same day as company formation)
RoleCompany Director
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

1 at £0.01Ocs Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£90
Current Liabilities£90

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
18 March 2016Application to strike the company off the register (4 pages)
18 March 2016Application to strike the company off the register (4 pages)
28 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 October 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
15 October 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
5 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP .01
(4 pages)
5 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP .01
(4 pages)
5 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP .01
(4 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)
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)
15 December 2014Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN England 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 England EC4M 7AN England to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)