London
SE19 2RN
Director Name | Liam Childs |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 225 Seafield Road Bournemouth BH6 5LL |
Secretary Name | Mr Nicholas Jonathan George Racster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2014) |
Role | Company Director |
Correspondence Address | 21 Tunbridge Close Chew Magna Bristol Avon BS40 8SU |
Website | www.thehouseofsolar.com |
---|
Registered Address | The Maltings Rosemary Lane Halstead Essex CO9 1HZ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead Trinity |
Built Up Area | Halstead |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | House Of Solar LTD 66.67% Ordinary A |
---|---|
1 at £1 | House Of Solar LTD 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£11,139 |
Cash | £9,010 |
Current Liabilities | £20,149 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
29 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2015 | Application to strike the company off the register (3 pages) |
1 September 2015 | Application to strike the company off the register (3 pages) |
14 August 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
14 August 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
2 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
16 June 2015 | Termination of appointment of Nicholas Jonathan George Racster as a secretary on 1 June 2014 (1 page) |
16 June 2015 | Termination of appointment of Nicholas Jonathan George Racster as a secretary on 1 June 2014 (1 page) |
16 June 2015 | Termination of appointment of Nicholas Jonathan George Racster as a secretary on 1 June 2014 (1 page) |
4 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
4 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
11 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
27 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Director's details changed for Paul Beaumont on 31 May 2013 (2 pages) |
27 June 2013 | Director's details changed for Paul Beaumont on 31 May 2013 (2 pages) |
27 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
29 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 April 2012 | Appointment of Mr Nicholas Jonathan George Racster as a secretary (3 pages) |
10 April 2012 | Appointment of Mr Nicholas Jonathan George Racster as a secretary (3 pages) |
9 January 2012 | Appointment of Paul Beaumont as a director (3 pages) |
9 January 2012 | Appointment of Paul Beaumont as a director (3 pages) |
9 January 2012 | Termination of appointment of Liam Childs as a director (2 pages) |
9 January 2012 | Termination of appointment of Liam Childs as a director (2 pages) |
23 November 2011 | Current accounting period shortened from 31 May 2012 to 28 February 2012 (3 pages) |
23 November 2011 | Change of share class name or designation (2 pages) |
23 November 2011 | Resolutions
|
23 November 2011 | Change of share class name or designation (2 pages) |
23 November 2011 | Registered office address changed from 225 Seafield Road Bournemouth BH6 5LL England on 23 November 2011 (2 pages) |
23 November 2011 | Current accounting period shortened from 31 May 2012 to 28 February 2012 (3 pages) |
23 November 2011 | Registered office address changed from 225 Seafield Road Bournemouth BH6 5LL England on 23 November 2011 (2 pages) |
23 November 2011 | Resolutions
|
31 May 2011 | Incorporation
|
31 May 2011 | Incorporation
|