About

Registered Number: 07261408
Date of Incorporation: 21/05/2010 (14 years ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2017 (7 years and 2 months ago)
Registered Address: 1 More London Place, London, SE1 2AF

 

Low Carbon Solar Uk Ltd was founded on 21 May 2010, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business. Shorrock, Mark Christopher, Mitre Directors Limited are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHORROCK, Mark Christopher 31 July 2010 31 October 2012 1
MITRE DIRECTORS LIMITED 21 May 2010 08 July 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 March 2017
4.71 - Return of final meeting in members' voluntary winding-up 20 December 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 October 2015
AD01 - Change of registered office address 21 October 2015
RESOLUTIONS - N/A 20 October 2015
MA - Memorandum and Articles 20 October 2015
RESOLUTIONS - N/A 16 October 2015
4.70 - N/A 16 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 16 October 2015
TM01 - Termination of appointment of director 29 September 2015
MR04 - N/A 27 July 2015
MR04 - N/A 27 July 2015
MR04 - N/A 27 July 2015
AR01 - Annual Return 01 June 2015
AA01 - Change of accounting reference date 24 March 2015
AR01 - Annual Return 18 June 2014
CH01 - Change of particulars for director 19 May 2014
MISC - Miscellaneous document 29 April 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 06 June 2013
CH01 - Change of particulars for director 06 June 2013
CH01 - Change of particulars for director 06 June 2013
AA - Annual Accounts 09 April 2013
AA01 - Change of accounting reference date 17 December 2012
AA01 - Change of accounting reference date 14 December 2012
AA01 - Change of accounting reference date 19 November 2012
TM01 - Termination of appointment of director 01 November 2012
AD01 - Change of registered office address 29 August 2012
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 18 June 2012
AD01 - Change of registered office address 18 June 2012
DISS40 - Notice of striking-off action discontinued 16 June 2012
GAZ1 - First notification of strike-off action in London Gazette 22 May 2012
MG01 - Particulars of a mortgage or charge 18 October 2011
MG01 - Particulars of a mortgage or charge 20 July 2011
MG01 - Particulars of a mortgage or charge 15 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 June 2011
AR01 - Annual Return 27 May 2011
MG01 - Particulars of a mortgage or charge 24 May 2011
AP01 - Appointment of director 18 May 2011
MG01 - Particulars of a mortgage or charge 23 April 2011
AP01 - Appointment of director 19 August 2010
AD01 - Change of registered office address 19 August 2010
AP01 - Appointment of director 19 August 2010
AD01 - Change of registered office address 19 August 2010
TM01 - Termination of appointment of director 19 August 2010
TM01 - Termination of appointment of director 27 July 2010
TM01 - Termination of appointment of director 27 July 2010
TM01 - Termination of appointment of director 27 July 2010
TM02 - Termination of appointment of secretary 27 July 2010
AP01 - Appointment of director 14 July 2010
NEWINC - New incorporation documents 21 May 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 29 September 2011 Fully Satisfied

N/A

Debenture 07 July 2011 Fully Satisfied

N/A

Debenture 07 July 2011 Fully Satisfied

N/A

Debenture 04 May 2011 Fully Satisfied

N/A

Debenture 07 April 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.