Company NameCaelus Power Limited
Company StatusDissolved
Company Number09824193
CategoryPrivate Limited Company
Incorporation Date14 October 2015(8 years, 6 months ago)
Dissolution Date28 November 2017 (6 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 Filippo Gaddo
Date of BirthMay 1977 (Born 47 years ago)
NationalityItalian
StatusClosed
Appointed14 October 2015(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 Rheidol Terrace
London
N1 8NT
Director NameMr Chu Fung Mak
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2015(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 51, Egret Heights Waterside Way
London
N17 9GJ
Director NameMs Marina Pjevic
Date of BirthMay 1985 (Born 39 years ago)
NationalitySerbian
StatusClosed
Appointed14 October 2015(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Stable Close
Oxford
OX1 2RF
Director NameMr Benjamin David Francis
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address43 Salisbury Road
Harpenden
Hertfordshire
AL5 5AR

Location

Registered Address8 Rheidol Terrace
London
N1 8NT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

28 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
5 January 2017Confirmation statement made on 13 October 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 13 October 2016 with updates (5 pages)
17 October 2016Registered office address changed from 43 Salisbury Road Harpenden Hertfordshire AL5 5AR England to 8 Rheidol Terrace London N1 8NT on 17 October 2016 (1 page)
17 October 2016Registered office address changed from 43 Salisbury Road Harpenden Hertfordshire AL5 5AR England to 8 Rheidol Terrace London N1 8NT on 17 October 2016 (1 page)
8 January 2016Termination of appointment of Ben Francis as a director on 4 January 2016 (1 page)
8 January 2016Termination of appointment of Ben Francis as a director on 4 January 2016 (1 page)
14 October 2015Incorporation
Statement of capital on 2015-10-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
14 October 2015Incorporation
Statement of capital on 2015-10-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)