Company NameEwerby Solar Limited
Company StatusDissolved
Company Number09175101
CategoryPrivate Limited Company
Incorporation Date14 August 2014(9 years, 8 months ago)
Dissolution Date27 October 2020 (3 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Thomas Andrew Vernon
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGresham House Plc, Octagon Point
5 Cheapside
London
EC2V 6AA
Director NameMr Bozkurt Aydinoglu
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2014(2 days after company formation)
Appointment Duration6 years, 2 months (closed 27 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGresham House Plc, Octagon Point
5 Cheapside
London
EC2V 6AA
Director NameMr Benjamin James Ernest Guest
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2014(2 days after company formation)
Appointment Duration6 years, 2 months (closed 27 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGresham House Plc, Octagon Point
5 Cheapside
London
EC2V 6AA
Director NameMr Gareth Edward Owen
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2014(2 days after company formation)
Appointment Duration6 years, 2 months (closed 27 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGresham House Plc, Octagon Point
5 Cheapside
London
EC2V 6AA

Location

Registered AddressGresham House Plc, Octagon Point
5 Cheapside
London
EC2V 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

27 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2020First Gazette notice for voluntary strike-off (1 page)
3 August 2020Application to strike the company off the register (1 page)
29 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
31 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
31 July 2019Change of details for Hazel Capital Llp as a person with significant control on 30 July 2019 (2 pages)
24 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
8 October 2018Registered office address changed from C/O Hazel Capital Llp 227 2nd Floor Shepherds Bush Road London W6 7AS to Gresham House Plc, Octagon Point 5 Cheapside London EC2V 6AA on 8 October 2018 (1 page)
3 September 2018Confirmation statement made on 27 July 2018 with updates (4 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
11 August 2017Change of details for Mr Benjamin James Ernest Guest as a person with significant control on 6 April 2017 (2 pages)
11 August 2017Change of details for Mr Benjamin James Ernest Guest as a person with significant control on 6 April 2017 (2 pages)
8 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
8 August 2017Notification of Hazel Capital Llp as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
8 August 2017Notification of Hazel Capital Llp as a person with significant control on 8 August 2017 (2 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
8 June 2016Total exemption full accounts made up to 31 August 2015 (8 pages)
8 June 2016Total exemption full accounts made up to 31 August 2015 (8 pages)
20 August 2015Director's details changed for Mr Bozkurt Aydinoglu on 24 October 2014 (2 pages)
20 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(5 pages)
20 August 2015Director's details changed for Mr Benjamin James Ernest Guest on 24 October 2014 (2 pages)
20 August 2015Director's details changed for Mr Bozkurt Aydinoglu on 24 October 2014 (2 pages)
20 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(5 pages)
20 August 2015Director's details changed for Mr Gareth Edward Owen on 24 October 2014 (2 pages)
20 August 2015Director's details changed for Mr Gareth Edward Owen on 24 October 2014 (2 pages)
20 August 2015Director's details changed for Mr Benjamin James Ernest Guest on 24 October 2014 (2 pages)
24 October 2014Registered office address changed from C/O Hazel Capital Llp 59 Gloucester Place London W1U 8JH United Kingdom to C/O Hazel Capital Llp 227 2Nd Floor Shepherds Bush Road London W6 7AS on 24 October 2014 (1 page)
24 October 2014Registered office address changed from C/O Hazel Capital Llp 59 Gloucester Place London W1U 8JH United Kingdom to C/O Hazel Capital Llp 227 2Nd Floor Shepherds Bush Road London W6 7AS on 24 October 2014 (1 page)
17 October 2014Sub-division of shares on 16 August 2014 (5 pages)
17 October 2014Sub-division of shares on 16 August 2014 (5 pages)
3 October 2014Appointment of Mr Benjamin James Ernest Guest as a director on 16 August 2014 (2 pages)
3 October 2014Appointment of Mr Gareth Edward Owen as a director on 16 August 2014 (2 pages)
3 October 2014Appointment of Mr Gareth Edward Owen as a director on 16 August 2014 (2 pages)
3 October 2014Appointment of Mr Bozkurt Aydinoglu as a director on 16 August 2014 (2 pages)
3 October 2014Appointment of Mr Bozkurt Aydinoglu as a director on 16 August 2014 (2 pages)
3 October 2014Appointment of Mr Benjamin James Ernest Guest as a director on 16 August 2014 (2 pages)
14 August 2014Incorporation
Statement of capital on 2014-08-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 August 2014Incorporation
Statement of capital on 2014-08-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)