Company NameSorrel Solar Limited
Company StatusDissolved
Company Number09107133
CategoryPrivate Limited Company
Incorporation Date30 June 2014(9 years, 10 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Peter Cramer
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityIrish
StatusClosed
Appointed30 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34b York Way
London
N1 9AB
Director NameMr Brendan Obrien
Date of BirthOctober 1977 (Born 46 years ago)
NationalityIrish
StatusClosed
Appointed30 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address34b York Way
London
N1 9AB

Location

Registered Address34b York Way
London
N1 9AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
5 August 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
5 April 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
5 April 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
13 November 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 10
(3 pages)
13 November 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 10
(3 pages)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
30 June 2015Registered office address changed from 34B York Way London N1 9AB United Kingdom to C/O Jbm Solutions Limited 34B York Way London N1 9AB on 30 June 2015 (2 pages)
30 June 2015Registered office address changed from 34B York Way London N1 9AB United Kingdom to C/O Jbm Solutions Limited 34B York Way London N1 9AB on 30 June 2015 (2 pages)
30 June 2014Incorporation
Statement of capital on 2014-06-30
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 June 2014Incorporation
Statement of capital on 2014-06-30
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)