Company NameGLR Renewables Llp
Company StatusDissolved
Company NumberOC364694
CategoryLimited Liability Partnership
Incorporation Date17 May 2011(12 years, 11 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)

Directors

LLP Designated Member NameEnerlec Ltd (Corporation)
StatusClosed
Appointed17 May 2011(same day as company formation)
Correspondence Address96
Igal Alon St, Building A 3/F
Tel Aviv
Israel
LLP Designated Member NameHazeltopia Holding Limited (Corporation)
StatusClosed
Appointed17 May 2011(same day as company formation)
Correspondence Address199 Neocleous House
Arch Makarios Iii Av
Limassol
Cyprus Cy3608

Location

Registered AddressUnit 203, Second Floor, China House
401 Edgware Road
London
NW2 6GY
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£628,159
Gross Profit£562,698
Cash£21,934
Current Liabilities£5,592,445

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

15 August 2013Delivered on: 3 September 2013
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

18 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2021First Gazette notice for voluntary strike-off (1 page)
18 February 2021Application to strike the limited liability partnership off the register (4 pages)
15 December 2020Compulsory strike-off action has been discontinued (1 page)
14 December 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
31 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
10 June 2019Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019 (1 page)
24 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
11 December 2018Compulsory strike-off action has been discontinued (1 page)
10 December 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
4 December 2018First Gazette notice for compulsory strike-off (1 page)
21 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
16 December 2017Compulsory strike-off action has been discontinued (1 page)
16 December 2017Compulsory strike-off action has been discontinued (1 page)
13 December 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
13 December 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
20 May 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
20 May 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
18 May 2016Annual return made up to 17 May 2016 (3 pages)
18 May 2016Annual return made up to 17 May 2016 (3 pages)
23 March 2016Satisfaction of charge OC3646940001 in full (1 page)
23 March 2016Satisfaction of charge OC3646940001 in full (1 page)
9 October 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
19 May 2015Annual return made up to 17 May 2015 (3 pages)
19 May 2015Annual return made up to 17 May 2015 (3 pages)
16 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
16 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
20 May 2014Annual return made up to 17 May 2014 (3 pages)
20 May 2014Annual return made up to 17 May 2014 (3 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
3 September 2013Registration of charge 3646940001 (54 pages)
3 September 2013Registration of charge 3646940001 (54 pages)
10 June 2013Annual return made up to 17 May 2013 (3 pages)
10 June 2013Annual return made up to 17 May 2013 (3 pages)
7 June 2013Registered office address changed from 33 Wigmore Street London W1U 1AU United Kingdom on 7 June 2013 (1 page)
7 June 2013Registered office address changed from 33 Wigmore Street London W1U 1AU United Kingdom on 7 June 2013 (1 page)
7 June 2013Registered office address changed from 33 Wigmore Street London W1U 1AU United Kingdom on 7 June 2013 (1 page)
8 January 2013Full accounts made up to 31 December 2011 (12 pages)
8 January 2013Full accounts made up to 31 December 2011 (12 pages)
9 October 2012Compulsory strike-off action has been discontinued (1 page)
9 October 2012Compulsory strike-off action has been discontinued (1 page)
8 October 2012Annual return made up to 17 May 2012 (3 pages)
8 October 2012Annual return made up to 17 May 2012 (3 pages)
3 October 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
3 October 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
17 May 2011Incorporation of a limited liability partnership (9 pages)
17 May 2011Incorporation of a limited liability partnership (9 pages)