Active - Proposal to Strike off
Company Information for ISIS SOLAR 1 LIMITED
Calder & Co, 30 Orange Street, London, WC2H 7HF,
|
Company Registration Number
07357840
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ISIS SOLAR 1 LIMITED | |
Legal Registered Office | |
Calder & Co 30 Orange Street London WC2H 7HF Other companies in SW1Y | |
Company Number | 07357840 | |
---|---|---|
Company ID Number | 07357840 | |
Date formed | 2010-08-26 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-03-30 | |
Account next due | 30/12/2021 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-01-26 07:41:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LAWRENCE JAMES ARMSTRONG BUCKLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HADLEY BARRETT |
Director | ||
ERIC RICHARD WOOLLARD-WHITE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MASON BEECHWOOD LTD | Director | 2017-01-30 | CURRENT | 2005-08-31 | Active | |
SHARE SOLAR PLC | Director | 2016-04-28 | CURRENT | 2016-04-28 | Dissolved 2018-03-27 | |
SOLAR ECOSSOL LIMITED | Director | 2015-09-15 | CURRENT | 2015-09-15 | Active | |
SOLAR AFTERCARE LIMITED | Director | 2012-05-15 | CURRENT | 2012-05-15 | Dissolved 2016-09-27 | |
COUNTRY FARMS SOLAR PV LIMITED | Director | 2012-02-20 | CURRENT | 2012-02-20 | Dissolved 2016-09-13 | |
LAZURITE LIMITED | Director | 2012-02-17 | CURRENT | 2008-12-05 | Dissolved 2016-09-27 | |
ISIS SB LIMITED | Director | 2011-10-24 | CURRENT | 2011-10-24 | Dissolved 2016-09-13 | |
OUR GENERATION SOLAR 1 LTD | Director | 2011-09-16 | CURRENT | 2011-07-26 | Active - Proposal to Strike off | |
ISIS SOLAR LIMITED | Director | 2010-07-02 | CURRENT | 2010-07-02 | Dissolved 2017-03-08 | |
ISIS SOLAR 2 LIMITED | Director | 2010-06-14 | CURRENT | 2010-06-14 | Active - Proposal to Strike off | |
GREEN MANAGEMENT (UK) LIMITED | Director | 2008-08-19 | CURRENT | 2008-05-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CH01 | Director's details changed for Mr Lawrence James Armstrong Buckley on 2021-08-09 | |
PSC04 | Change of details for Lawrence James Armstrong Buckley as a person with significant control on 2021-08-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/03/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/19 FROM Calder & Co 16 Charles Ii Street London SW1Y 4NW | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/17 | |
LATEST SOC | 15/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/16 | |
AA01 | Previous accounting period shortened from 31/03/16 TO 30/03/16 | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 07/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/08/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Lawrence James Armstrong Buckley on 2014-12-20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 15/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/08/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 26/08/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC WOOLLARD-WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HADLEY BARRETT | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 26/08/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/12 FROM Calder & Co 1 Regent Street London SW1Y 4NW | |
CH01 | Director's details changed for Mr Lawrence James Armstrong Buckley on 2012-01-04 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AA01 | Previous accounting period shortened from 31/07/11 TO 31/03/11 | |
AR01 | 26/08/11 ANNUAL RETURN FULL LIST | |
AA01 | CURRSHO FROM 31/08/2011 TO 31/07/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2011 FROM SUITE 250 162-168 REGENT STREET LONDON W1B 5TD UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE JAMES ARMSTRONG BUCKLEY / 09/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC RICHARD WOOLLARD-WHITE / 09/12/2010 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ISIS SOLAR 1 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |