Company NameSolargise Limited
DirectorsRajdeep Basu and Conrad Neil Phoenix
Company StatusLiquidation
Company Number07832571
CategoryPrivate Limited Company
Incorporation Date2 November 2011(12 years, 5 months ago)
Previous Name07832571 Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
SIC 35140Trade of electricity
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Rajdeep Basu
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityIndian
StatusCurrent
Appointed02 November 2011(same day as company formation)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressSwan House Q9 Ueens Road
Brentwood
Essex
CM14 4HE
Secretary NameMr Rajdeep Basu
StatusCurrent
Appointed02 November 2011(same day as company formation)
RoleCompany Director
Correspondence AddressSwan House Q9 Ueens Road
Brentwood
Essex
CM14 4HE
Director NameMr Conrad Neil Phoenix
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2014(3 years after company formation)
Appointment Duration9 years, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSwan House Q9 Ueens Road
Brentwood
Essex
CM14 4HE
Director NameMr Philip Pels
Date of BirthOctober 1983 (Born 40 years ago)
NationalitySwiss
StatusResigned
Appointed28 September 2012(11 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 June 2014)
RoleReal Estate Management
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill House 137-139 Brent Street
Hendon
London
NW4 4DJ
Director NameMr Neil Donald John Macleod
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(2 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 December 2019)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address24 Fitzroy Square
London
W1T 6EP
Director NameMr Jeffrey D'Souza
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(2 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 23 February 2015)
RoleFinance & Investment Specialist
Country of ResidenceEngland
Correspondence Address24 Fitzroy Square
London
W1T 6EP
Director NameMr Olaf Guenter Donner
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed16 June 2014(2 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 23 February 2015)
RoleInternational Solar Markets Specialist
Country of ResidenceGermany
Correspondence Address24 Fitzroy Square
London
W1T 6EP
Director NameMr Vinod Bhagwandas Tailor
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(2 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 March 2018)
RoleBanker
Country of ResidenceEngland
Correspondence Address24 Fitzroy Square
London
W1T 6EP
Director NameMr Vincent Gerren Keith
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2014(2 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 February 2015)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address24 Fitzroy Square
London
W1T 6EP

Location

Registered AddressSwan House
Q9 Ueens Road
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1000Solargise Uk Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£688,551
Cash£85,476
Current Liabilities£335,145

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Next Accounts Due30 September 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 November 2019 (4 years, 5 months ago)
Next Return Due14 December 2020 (overdue)

Charges

11 April 2016Delivered on: 14 April 2016
Persons entitled: Cpa Management Services

Classification: A registered charge
Outstanding

Filing History

9 December 2020Order of court to wind up (3 pages)
1 April 2020Registered 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 2019Termination of appointment of Neil Donald John Macleod as a director on 9 December 2019 (1 page)
6 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
6 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
16 March 2018Termination of appointment of Vinod Bhagwandas Tailor as a director on 16 March 2018 (1 page)
3 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
7 November 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
7 November 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
4 November 2016Confirmation statement made on 2 November 2016 with updates (8 pages)
4 November 2016Confirmation statement made on 2 November 2016 with updates (8 pages)
14 April 2016Registration of charge 078325710001, created on 11 April 2016 (37 pages)
14 April 2016Registration of charge 078325710001, created on 11 April 2016 (37 pages)
8 March 2016Statement of capital following an allotment of shares on 31 January 2016
  • GBP 5,675,000
(4 pages)
8 March 2016Statement of capital following an allotment of shares on 31 January 2016
  • GBP 5,675,000
(4 pages)
26 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000,000
(5 pages)
26 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000,000
(5 pages)
23 October 2015Termination of appointment of Vincent Gerren Keith as a director on 23 February 2015 (1 page)
23 October 2015Termination of appointment of Vincent Gerren Keith as a director on 23 February 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
19 March 2015Termination of appointment of Olaf Guenter Donner as a director on 23 February 2015 (1 page)
19 March 2015Termination of appointment of Jeffrey D'souza as a director on 23 February 2015 (1 page)
19 March 2015Termination of appointment of Jeffrey D'souza as a director on 23 February 2015 (1 page)
19 March 2015Termination of appointment of Olaf Guenter Donner as a director on 23 February 2015 (1 page)
2 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000,000
(6 pages)
2 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000,000
(6 pages)
2 December 2014Appointment of Mr Conrad Neil Phoenix as a director on 20 November 2014 (2 pages)
2 December 2014Appointment of Mr Conrad Neil Phoenix as a director on 20 November 2014 (2 pages)
2 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000,000
(6 pages)
20 October 2014Registered 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 2014Registered 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 2014Current accounting period shortened from 30 November 2014 to 30 September 2014 (3 pages)
29 September 2014Current accounting period shortened from 30 November 2014 to 30 September 2014 (3 pages)
15 August 2014Appointment of Mr Vincent Keith as a director on 15 August 2014 (2 pages)
15 August 2014Appointment of Mr Vincent Keith as a director on 15 August 2014 (2 pages)
31 July 2014Appointment of Mr Vinod Bhagwandas Tailor as a director on 31 July 2014 (2 pages)
31 July 2014Appointment of Mr Vinod Bhagwandas Tailor as a director on 31 July 2014 (2 pages)
17 June 2014Termination of appointment of Philip Pels as a director on 16 June 2014 (1 page)
17 June 2014Appointment of Mr Jeffrey D'souza as a director on 16 June 2014 (2 pages)
17 June 2014Appointment of Mr Olaf Guenter Donner as a director on 16 June 2014 (2 pages)
17 June 2014Termination of appointment of Philip Pels as a director on 16 June 2014 (1 page)
17 June 2014Appointment of Mr Jeffrey D'souza as a director on 16 June 2014 (2 pages)
17 June 2014Appointment of Mr Olaf Guenter Donner as a director on 16 June 2014 (2 pages)
26 January 2014Appointment of Mr Neil Donald John Macleod as a director on 14 January 2014 (2 pages)
26 January 2014Appointment of Mr Neil Donald John Macleod as a director on 14 January 2014 (2 pages)
21 January 2014Accounts made up to 30 November 2013 (3 pages)
21 January 2014Accounts made up to 30 November 2013 (3 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders (4 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders (4 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders (4 pages)
6 September 2013Company name changed 07832571 LIMITED\certificate issued on 06/09/13
  • CONNOT ‐
(3 pages)
6 September 2013Company name changed 07832571 LIMITED\certificate issued on 06/09/13
  • CONNOT ‐
(3 pages)
1 August 2013Annual return made up to 2 November 2012 with a full list of shareholders (14 pages)
1 August 2013Registered office address changed from 32 Curzon Street London W1J 7WS England on 1 August 2013 (2 pages)
1 August 2013Director's details changed for Mr Rajdeep Basu on 1 January 2012 (3 pages)
1 August 2013Registered office address changed from 32 Curzon Street London W1J 7WS England on 1 August 2013 (2 pages)
1 August 2013Secretary's details changed for Mr Rajdeep Basu on 1 January 2012 (3 pages)
1 August 2013Administrative restoration application (4 pages)
1 August 2013Administrative restoration application (4 pages)
1 August 2013Annual return made up to 2 November 2012 with a full list of shareholders (14 pages)
1 August 2013Accounts made up to 30 November 2012 (3 pages)
1 August 2013Director's details changed for Mr Rajdeep Basu on 1 January 2012 (3 pages)
1 August 2013Secretary's details changed for Mr Rajdeep Basu on 1 January 2012 (3 pages)
1 August 2013Annual return made up to 2 November 2012 with a full list of shareholders (14 pages)
1 August 2013Secretary's details changed for Mr Rajdeep Basu on 1 January 2012 (3 pages)
1 August 2013Registered office address changed from 32 Curzon Street London W1J 7WS England on 1 August 2013 (2 pages)
1 August 2013Accounts made up to 30 November 2012 (3 pages)
18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
15 October 2012Appointment of Mr Philip Pels as a director on 28 September 2012 (3 pages)
15 October 2012Appointment of Mr Philip Pels as a director on 28 September 2012 (3 pages)
2 November 2011Incorporation (23 pages)
2 November 2011Incorporation (23 pages)