Company NameSTOR 105 Ltd
Company StatusDissolved
Company Number10132025
CategoryPrivate Limited Company
Incorporation Date19 April 2016(8 years ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Poley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2018(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 07 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 17 Slingsby Place
London
WC2E 9AB
Director NameMr Alan George Baker
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2019(3 years, 3 months after company formation)
Appointment Duration5 months (closed 07 January 2020)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressClyde View (Suite F4) Riverside Business Park
22 Pottery Street
Greenock
PA15 2UZ
Scotland
Director NameMr Jon Luke Antoniou
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2016(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address95 High Street
Street
Somerset
BA16 0EZ
Director NameDr Timothy James Senior
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2018(1 year, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 17 Slingsby Place
London
WC2E 9AB

Location

Registered Address1st Floor 17 Slingsby Place
London
WC2E 9AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

6 December 2017Delivered on: 13 December 2017
Persons entitled: Forsa Energy Gas Acquisitions Limited

Classification: A registered charge
Outstanding
14 October 2016Delivered on: 20 October 2016
Persons entitled: Blackmead Infrastructure Limited

Classification: A registered charge
Outstanding

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
11 October 2019Application to strike the company off the register (3 pages)
16 August 2019Termination of appointment of Timothy James Senior as a director on 16 August 2019 (1 page)
14 August 2019Appointment of Mr Alan George Baker as a director on 8 August 2019 (2 pages)
10 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
5 April 2019Change of details for Forsa Energy Gas Acquisitions Holdco 1 Limited as a person with significant control on 2 March 2019 (2 pages)
1 February 2019Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
23 April 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
28 March 2018Notification of Forsa Energy Gas Acquisitions Holdco 1 Limited as a person with significant control on 2 March 2018 (1 page)
28 March 2018Cessation of Jon Luke Antoniou as a person with significant control on 2 March 2018 (1 page)
24 March 2018Satisfaction of charge 101320250002 in full (4 pages)
13 March 2018Appointment of Mr Jonathan Poley as a director on 2 March 2018 (2 pages)
13 March 2018Registered office address changed from 95 High Street Street Somerset BA16 0EZ England to 1st Floor 17 Slingsby Place London WC2E 9AB on 13 March 2018 (1 page)
13 March 2018Termination of appointment of Jon Luke Antoniou as a director on 2 March 2018 (1 page)
13 March 2018Appointment of Dr Timothy James Senior as a director on 2 March 2018 (2 pages)
18 January 2018Unaudited abridged accounts made up to 30 September 2017 (9 pages)
18 January 2018Previous accounting period extended from 30 April 2017 to 30 September 2017 (1 page)
18 December 2017Memorandum and Articles of Association (20 pages)
18 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 December 2017Registration of charge 101320250002, created on 6 December 2017 (38 pages)
25 April 2017Satisfaction of charge 101320250001 in full (1 page)
25 April 2017Satisfaction of charge 101320250001 in full (1 page)
20 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
20 October 2016Registration of charge 101320250001, created on 14 October 2016 (59 pages)
20 October 2016Registration of charge 101320250001, created on 14 October 2016 (59 pages)
19 April 2016Incorporation
Statement of capital on 2016-04-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 April 2016Incorporation
Statement of capital on 2016-04-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)