About

Registered Number: 07747487
Date of Incorporation: 22/08/2011 (12 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 06/09/2018 (5 years and 7 months ago)
Registered Address: Suite 17 Building 6 Croxley Green Business Park, Hatters Lane, Watford, WD18 8YH

 

Home Solar Power Ltd was registered on 22 August 2011 and are based in Hatters Lane in Watford, it has a status of "Dissolved". Gilfedder, Ian Paul, Gilfedder, Nadine Gail, Laws, Andy Micheal are listed as directors of Home Solar Power Ltd. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILFEDDER, Nadine Gail 22 August 2011 - 1
LAWS, Andy Micheal 01 November 2011 14 April 2014 1
Secretary Name Appointed Resigned Total Appointments
GILFEDDER, Ian Paul 22 August 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 September 2018
LIQ14 - N/A 06 June 2018
LIQ03 - N/A 06 October 2017
4.68 - Liquidator's statement of receipts and payments 12 October 2016
F10.2 - N/A 30 August 2016
AD01 - Change of registered office address 29 March 2016
AD01 - Change of registered office address 25 August 2015
RESOLUTIONS - N/A 24 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 24 August 2015
4.20 - N/A 24 August 2015
AD01 - Change of registered office address 29 July 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 28 May 2014
TM01 - Termination of appointment of director 08 May 2014
AR01 - Annual Return 28 August 2013
CH01 - Change of particulars for director 28 August 2013
CH03 - Change of particulars for secretary 28 August 2013
AR01 - Annual Return 09 January 2013
DISS40 - Notice of striking-off action discontinued 22 December 2012
GAZ1 - First notification of strike-off action in London Gazette 18 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 December 2012
AD01 - Change of registered office address 17 December 2012
CH01 - Change of particulars for director 17 December 2012
AA - Annual Accounts 12 December 2012
AD01 - Change of registered office address 11 December 2012
AP01 - Appointment of director 05 December 2011
NEWINC - New incorporation documents 22 August 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.