Brentwood
Essex
CM14 4HE
Secretary Name | Mr Rajdeep Basu |
---|---|
Status | Current |
Appointed | 02 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Swan House Q9 Ueens Road Brentwood Essex CM14 4HE |
Director Name | Mr Conrad Neil Phoenix |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2014(3 years after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Swan House Q9 Ueens Road Brentwood Essex CM14 4HE |
Director Name | Mr Philip Pels |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 28 September 2012(11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 June 2014) |
Role | Real Estate Management |
Country of Residence | United Kingdom |
Correspondence Address | Churchill House 137-139 Brent Street Hendon London NW4 4DJ |
Director Name | Mr Neil Donald John Macleod |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 December 2019) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 24 Fitzroy Square London W1T 6EP |
Director Name | Mr Jeffrey D'Souza |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(2 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 23 February 2015) |
Role | Finance & Investment Specialist |
Country of Residence | England |
Correspondence Address | 24 Fitzroy Square London W1T 6EP |
Director Name | Mr Olaf Guenter Donner |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 June 2014(2 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 23 February 2015) |
Role | International Solar Markets Specialist |
Country of Residence | Germany |
Correspondence Address | 24 Fitzroy Square London W1T 6EP |
Director Name | Mr Vinod Bhagwandas Tailor |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 March 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 24 Fitzroy Square London W1T 6EP |
Director Name | Mr Vincent Gerren Keith |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2014(2 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 February 2015) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 24 Fitzroy Square London W1T 6EP |
Registered Address | Swan House Q9 Ueens Road Brentwood Essex CM14 4HE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1000 | Solargise Uk Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £688,551 |
Cash | £85,476 |
Current Liabilities | £335,145 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 2 November 2019 (4 years, 5 months ago) |
---|---|
Next Return Due | 14 December 2020 (overdue) |
11 April 2016 | Delivered on: 14 April 2016 Persons entitled: Cpa Management Services Classification: A registered charge Outstanding |
---|
9 December 2020 | Order of court to wind up (3 pages) |
---|---|
1 April 2020 | Registered office address changed from 24 Fitzroy Square London W1T 6EP to 135 / 137 Station Road Chingford London E4 6AG on 1 April 2020 (1 page) |
9 December 2019 | Termination of appointment of Neil Donald John Macleod as a director on 9 December 2019 (1 page) |
6 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
6 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
16 March 2018 | Termination of appointment of Vinod Bhagwandas Tailor as a director on 16 March 2018 (1 page) |
3 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
4 November 2016 | Confirmation statement made on 2 November 2016 with updates (8 pages) |
4 November 2016 | Confirmation statement made on 2 November 2016 with updates (8 pages) |
14 April 2016 | Registration of charge 078325710001, created on 11 April 2016 (37 pages) |
14 April 2016 | Registration of charge 078325710001, created on 11 April 2016 (37 pages) |
8 March 2016 | Statement of capital following an allotment of shares on 31 January 2016
|
8 March 2016 | Statement of capital following an allotment of shares on 31 January 2016
|
26 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
23 October 2015 | Termination of appointment of Vincent Gerren Keith as a director on 23 February 2015 (1 page) |
23 October 2015 | Termination of appointment of Vincent Gerren Keith as a director on 23 February 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
19 March 2015 | Termination of appointment of Olaf Guenter Donner as a director on 23 February 2015 (1 page) |
19 March 2015 | Termination of appointment of Jeffrey D'souza as a director on 23 February 2015 (1 page) |
19 March 2015 | Termination of appointment of Jeffrey D'souza as a director on 23 February 2015 (1 page) |
19 March 2015 | Termination of appointment of Olaf Guenter Donner as a director on 23 February 2015 (1 page) |
2 December 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Appointment of Mr Conrad Neil Phoenix as a director on 20 November 2014 (2 pages) |
2 December 2014 | Appointment of Mr Conrad Neil Phoenix as a director on 20 November 2014 (2 pages) |
2 December 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
20 October 2014 | Registered office address changed from 135/137 Station Road Chingford London E4 6AG to 24 Fitzroy Square London W1T 6EP on 20 October 2014 (1 page) |
20 October 2014 | Registered office address changed from 135/137 Station Road Chingford London E4 6AG to 24 Fitzroy Square London W1T 6EP on 20 October 2014 (1 page) |
29 September 2014 | Current accounting period shortened from 30 November 2014 to 30 September 2014 (3 pages) |
29 September 2014 | Current accounting period shortened from 30 November 2014 to 30 September 2014 (3 pages) |
15 August 2014 | Appointment of Mr Vincent Keith as a director on 15 August 2014 (2 pages) |
15 August 2014 | Appointment of Mr Vincent Keith as a director on 15 August 2014 (2 pages) |
31 July 2014 | Appointment of Mr Vinod Bhagwandas Tailor as a director on 31 July 2014 (2 pages) |
31 July 2014 | Appointment of Mr Vinod Bhagwandas Tailor as a director on 31 July 2014 (2 pages) |
17 June 2014 | Termination of appointment of Philip Pels as a director on 16 June 2014 (1 page) |
17 June 2014 | Appointment of Mr Jeffrey D'souza as a director on 16 June 2014 (2 pages) |
17 June 2014 | Appointment of Mr Olaf Guenter Donner as a director on 16 June 2014 (2 pages) |
17 June 2014 | Termination of appointment of Philip Pels as a director on 16 June 2014 (1 page) |
17 June 2014 | Appointment of Mr Jeffrey D'souza as a director on 16 June 2014 (2 pages) |
17 June 2014 | Appointment of Mr Olaf Guenter Donner as a director on 16 June 2014 (2 pages) |
26 January 2014 | Appointment of Mr Neil Donald John Macleod as a director on 14 January 2014 (2 pages) |
26 January 2014 | Appointment of Mr Neil Donald John Macleod as a director on 14 January 2014 (2 pages) |
21 January 2014 | Accounts made up to 30 November 2013 (3 pages) |
21 January 2014 | Accounts made up to 30 November 2013 (3 pages) |
4 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders (4 pages) |
4 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders (4 pages) |
4 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders (4 pages) |
6 September 2013 | Company name changed 07832571 LIMITED\certificate issued on 06/09/13
|
6 September 2013 | Company name changed 07832571 LIMITED\certificate issued on 06/09/13
|
1 August 2013 | Annual return made up to 2 November 2012 with a full list of shareholders (14 pages) |
1 August 2013 | Registered office address changed from 32 Curzon Street London W1J 7WS England on 1 August 2013 (2 pages) |
1 August 2013 | Director's details changed for Mr Rajdeep Basu on 1 January 2012 (3 pages) |
1 August 2013 | Registered office address changed from 32 Curzon Street London W1J 7WS England on 1 August 2013 (2 pages) |
1 August 2013 | Secretary's details changed for Mr Rajdeep Basu on 1 January 2012 (3 pages) |
1 August 2013 | Administrative restoration application (4 pages) |
1 August 2013 | Administrative restoration application (4 pages) |
1 August 2013 | Annual return made up to 2 November 2012 with a full list of shareholders (14 pages) |
1 August 2013 | Accounts made up to 30 November 2012 (3 pages) |
1 August 2013 | Director's details changed for Mr Rajdeep Basu on 1 January 2012 (3 pages) |
1 August 2013 | Secretary's details changed for Mr Rajdeep Basu on 1 January 2012 (3 pages) |
1 August 2013 | Annual return made up to 2 November 2012 with a full list of shareholders (14 pages) |
1 August 2013 | Secretary's details changed for Mr Rajdeep Basu on 1 January 2012 (3 pages) |
1 August 2013 | Registered office address changed from 32 Curzon Street London W1J 7WS England on 1 August 2013 (2 pages) |
1 August 2013 | Accounts made up to 30 November 2012 (3 pages) |
18 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2012 | Appointment of Mr Philip Pels as a director on 28 September 2012 (3 pages) |
15 October 2012 | Appointment of Mr Philip Pels as a director on 28 September 2012 (3 pages) |
2 November 2011 | Incorporation (23 pages) |
2 November 2011 | Incorporation (23 pages) |