About

Registered Number: 07932191
Date of Incorporation: 01/02/2012 (12 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (4 years and 3 months ago)
Registered Address: 6th Floor 33 Holborn, London, England, EC1N 2HT

 

Mitzi Solar Ltd was setup in 2012. We don't currently know the number of employees at Mitzi Solar Ltd. Banerjee, Kamalika Ria, Board, Nicola, Ludlow, Sharna, Ward, Karen are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BANERJEE, Kamalika Ria 25 October 2017 19 February 2018 1
BOARD, Nicola 30 July 2013 01 May 2015 1
LUDLOW, Sharna 16 May 2016 15 November 2018 1
WARD, Karen 01 May 2015 16 May 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 09 October 2019
RESOLUTIONS - N/A 23 September 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 September 2019
SH19 - Statement of capital 23 September 2019
CAP-SS - N/A 23 September 2019
CS01 - N/A 18 February 2019
AP04 - Appointment of corporate secretary 03 January 2019
TM02 - Termination of appointment of secretary 15 November 2018
AA - Annual Accounts 06 October 2018
TM02 - Termination of appointment of secretary 22 February 2018
CS01 - N/A 13 February 2018
AP03 - Appointment of secretary 26 October 2017
AA - Annual Accounts 03 October 2017
AP01 - Appointment of director 14 August 2017
AP01 - Appointment of director 14 August 2017
TM01 - Termination of appointment of director 14 August 2017
TM01 - Termination of appointment of director 14 August 2017
TM01 - Termination of appointment of director 14 August 2017
PSC02 - N/A 26 June 2017
PSC07 - N/A 26 June 2017
RESOLUTIONS - N/A 13 June 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 June 2017
SH19 - Statement of capital 13 June 2017
CAP-SS - N/A 13 June 2017
CS01 - N/A 13 February 2017
CH01 - Change of particulars for director 19 October 2016
AA - Annual Accounts 26 June 2016
AP01 - Appointment of director 20 June 2016
AP01 - Appointment of director 20 June 2016
AP01 - Appointment of director 20 June 2016
TM01 - Termination of appointment of director 20 June 2016
TM01 - Termination of appointment of director 20 June 2016
CH03 - Change of particulars for secretary 31 May 2016
AP03 - Appointment of secretary 25 May 2016
TM02 - Termination of appointment of secretary 20 May 2016
AR01 - Annual Return 05 February 2016
MR04 - N/A 13 January 2016
AA - Annual Accounts 08 October 2015
CH01 - Change of particulars for director 03 September 2015
TM01 - Termination of appointment of director 28 July 2015
AP01 - Appointment of director 28 July 2015
RESOLUTIONS - N/A 29 June 2015
TM01 - Termination of appointment of director 23 June 2015
TM01 - Termination of appointment of director 23 June 2015
AP02 - Appointment of corporate director 23 June 2015
TM02 - Termination of appointment of secretary 05 May 2015
AP03 - Appointment of secretary 05 May 2015
AR01 - Annual Return 23 February 2015
CH01 - Change of particulars for director 13 January 2015
CH01 - Change of particulars for director 09 January 2015
AD01 - Change of registered office address 15 December 2014
AA - Annual Accounts 03 October 2014
SH01 - Return of Allotment of shares 30 April 2014
RESOLUTIONS - N/A 23 April 2014
AP01 - Appointment of director 15 April 2014
MR01 - N/A 24 March 2014
AR01 - Annual Return 01 March 2014
RESOLUTIONS - N/A 17 October 2013
SH01 - Return of Allotment of shares 17 October 2013
AP01 - Appointment of director 31 July 2013
AP03 - Appointment of secretary 31 July 2013
TM01 - Termination of appointment of director 31 July 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 05 February 2013
AA01 - Change of accounting reference date 25 January 2013
AD01 - Change of registered office address 28 May 2012
NEWINC - New incorporation documents 01 February 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 March 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.