Company NameSterling Campbell Renewable Energy Limited
Company StatusDissolved
Company Number10188239
CategoryPrivate Limited Company
Incorporation Date19 May 2016(7 years, 11 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)
Previous NameSterling Campbell (Satpayev) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Anthony Jarvis
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2016(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor 9 Argyll Street
London
W1F 7TG
Director NameIslington Capital Limited (Corporation)
StatusClosed
Appointed25 May 2016(6 days after company formation)
Appointment Duration4 years, 10 months (closed 23 March 2021)
Correspondence Address29 Priory Drive
London
SE2 0PP
Director NameMr Mark Giles Deverell
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSixth Floor 9 Argyll Street
London
W1F 7TG
Director NameMr Andrew Rowley McLelland
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor 9 Argyll Street
London
W1F 7TG

Location

Registered AddressSixth Floor
9 Argyll Street
London
W1F 7TG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

23 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
22 June 2020Termination of appointment of Andrew Rowley Mclelland as a director on 19 June 2020 (1 page)
22 June 2020Termination of appointment of Mark Giles Deverell as a director on 19 June 2020 (1 page)
19 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
9 July 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
1 May 2019Registered office address changed from Bentham Farm House Victoria Road Southborough Tunbridge Wells Kent TN4 0LT to Sixth Floor 9 Argyll Street London W1F 7TG on 1 May 2019 (2 pages)
19 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
22 October 2018Registered office address changed from Bentham Farm House Victoria Road Southborough TN04 0LT England to Bentham Farm House Victoria Road Southborough Tunbridge Wells Kent TN4 0LT on 22 October 2018 (2 pages)
20 October 2018Registered office address changed from Sixth Floor 9 Argyll Street London W1F 7TG England to Bentham Farm House Victoria Road Southborough TN04 0LT on 20 October 2018 (1 page)
18 July 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
8 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
15 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
12 October 2016Appointment of Islington Capital Limited as a director on 25 May 2016 (2 pages)
12 October 2016Appointment of Islington Capital Limited as a director on 25 May 2016 (2 pages)
1 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-29
(3 pages)
1 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-29
(3 pages)
19 May 2016Incorporation
Statement of capital on 2016-05-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
19 May 2016Incorporation
Statement of capital on 2016-05-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)