Company NameSFB Renewables Ltd
Company StatusDissolved
Company Number11488437
CategoryPrivate Limited Company
Incorporation Date27 July 2018(5 years, 9 months ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sonny Francise Bishop
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Carriage House Mill Street
Maidstone
Kent
ME15 6YE
Director NameMr Lee Thomas Harvey
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2019(6 months after company formation)
Appointment Duration1 year, 11 months (closed 19 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Carriage House Mill Street
Maidstone
Kent
ME15 6YE

Location

Registered AddressSuite 107, Thames Enterprise Centre
Princess Margaret Road
East Tilbury
Essex
RM18 8RH
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardEast Tilbury
Built Up AreaEast Tilbury
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

19 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
1 March 2020Registered office address changed from 27/28 Saffron Court Southfields Business Park Basildon Essex SS15 6SS England to Suite 107, Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH on 1 March 2020 (1 page)
30 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
5 June 2019Registered office address changed from The Carriage House Mill Street Maidstone Kent ME15 6YE United Kingdom to 27/28 Saffron Court Southfields Business Park Basildon Essex SS15 6SS on 5 June 2019 (1 page)
29 January 2019Appointment of Mr Lee Thomas Harvey as a director on 28 January 2019 (2 pages)
29 January 2019Statement of capital following an allotment of shares on 28 January 2019
  • GBP 200
(3 pages)
29 January 2019Notification of Lee Thomas Harvey as a person with significant control on 28 January 2019 (2 pages)
29 January 2019Change of details for Mr Sonny Francise Bishop as a person with significant control on 28 January 2019 (2 pages)
22 January 2019Change of details for Mr Sonny Francise Bishop as a person with significant control on 21 January 2019 (2 pages)
22 January 2019Cessation of Jesse Harrison Hitchings as a person with significant control on 21 January 2019 (1 page)
1 August 2018Notification of Jesse Hitchings as a person with significant control on 1 August 2018 (2 pages)
1 August 2018Statement of capital following an allotment of shares on 1 August 2018
  • GBP 100
(3 pages)
1 August 2018Change of details for Mr Sonny Francise Bishop as a person with significant control on 1 August 2018 (2 pages)
27 July 2018Incorporation
Statement of capital on 2018-07-27
  • GBP 1
(53 pages)