Company NameSolar-Konzept UK Ltd
Company StatusDissolved
Company Number07407752
CategoryPrivate Limited Company
Incorporation Date14 October 2010(13 years, 6 months ago)
Dissolution Date13 March 2012 (12 years, 1 month ago)

Directors

Director NameChristopher Wolfgang Schmitt
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityGerman
StatusClosed
Appointed14 October 2010(same day as company formation)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressSolar-Konzept Gmbh Fahrenhorster Weg 55
D-22889 Tangstedt
Germany
Director NameMartin Voigt
Date of BirthMay 1981 (Born 42 years ago)
NationalityGerman
StatusClosed
Appointed19 January 2011(3 months, 1 week after company formation)
Appointment Duration1 year, 1 month (closed 13 March 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressGrosse Bergstrasse 154
Hamburg
22767
Secretary NameWollastons (Corporation)
StatusClosed
Appointed19 January 2011(3 months, 1 week after company formation)
Appointment Duration1 year, 1 month (closed 13 March 2012)
Correspondence AddressBrierly Place 160-162 New London Road
Chelmsford
Essex
CM2 0AP
Director NameMiss Jane Ann Saunders
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(same day as company formation)
RoleCompany Secretarial Administra
Country of ResidenceEngland
Correspondence AddressBrierly Place New London Road
Chelmsford
Essex
CM2 0AP
Director NameMr Nigel Howard Thompson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBrierly Place New London Road
Chelmsford
Essex
CM2 0AP

Location

Registered AddressBrierly Place
New London Road
Chelmsford
Essex
CM2 0AP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
16 November 2011Application to strike the company off the register (3 pages)
16 November 2011Application to strike the company off the register (3 pages)
8 November 2011Solvency Statement dated 04/11/11 (1 page)
8 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re application for strike off 04/11/2011
(2 pages)
8 November 2011Solvency statement dated 04/11/11 (1 page)
8 November 2011Statement of capital on 8 November 2011
  • EUR 1
(4 pages)
8 November 2011Statement by Directors (1 page)
8 November 2011Statement of capital on 8 November 2011
  • EUR 1
(4 pages)
8 November 2011Statement of capital on 8 November 2011
  • EUR 1
(4 pages)
8 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re application for strike off 04/11/2011
(2 pages)
8 November 2011Statement by directors (1 page)
29 September 2011Current accounting period extended from 31 December 2010 to 31 December 2011 (3 pages)
29 September 2011Current accounting period extended from 31 December 2010 to 31 December 2011 (3 pages)
31 January 2011Appointment of Martin Voigt as a director (3 pages)
31 January 2011Appointment of Martin Voigt as a director (3 pages)
21 January 2011Appointment of Wollastons as a secretary (3 pages)
21 January 2011Appointment of Wollastons as a secretary (3 pages)
29 December 2010Statement of capital following an allotment of shares on 14 December 2010
  • EUR 50,000
(4 pages)
29 December 2010Statement of capital following an allotment of shares on 14 December 2010
  • EUR 50,000
(4 pages)
5 November 2010Termination of appointment of Nigel Thompson as a director (2 pages)
5 November 2010Appointment of Christopher Wolfgang Schmitt as a director (3 pages)
5 November 2010Termination of appointment of Nigel Thompson as a director (2 pages)
5 November 2010Current accounting period shortened from 31 October 2011 to 31 December 2010 (3 pages)
5 November 2010Appointment of Christopher Wolfgang Schmitt as a director (3 pages)
5 November 2010Termination of appointment of Jane Saunders as a director (2 pages)
5 November 2010Current accounting period shortened from 31 October 2011 to 31 December 2010 (3 pages)
5 November 2010Termination of appointment of Jane Saunders as a director (2 pages)
14 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
14 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
14 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)