About

Registered Number: 03526048
Date of Incorporation: 12/03/1998 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 26/05/2018 (5 years and 11 months ago)
Registered Address: Hill House, 1 Little New Street, London, EC4A 3TR

 

Res Solar Ltd was established in 1998. The current directors of this company are listed as Hearth, Dominic James, Hunjan, Amolak Singh in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNJAN, Amolak Singh 14 May 2007 05 October 2009 1
Secretary Name Appointed Resigned Total Appointments
HEARTH, Dominic James 05 October 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 May 2018
LIQ13 - N/A 26 February 2018
LIQ03 - N/A 06 October 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 02 June 2017
LIQ10 - N/A 02 June 2017
AD01 - Change of registered office address 17 August 2016
RESOLUTIONS - N/A 12 August 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 12 August 2016
4.70 - N/A 12 August 2016
TM01 - Termination of appointment of director 05 July 2016
AP01 - Appointment of director 21 June 2016
AP01 - Appointment of director 21 June 2016
AR01 - Annual Return 21 March 2016
CH03 - Change of particulars for secretary 21 March 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 21 April 2015
TM01 - Termination of appointment of director 21 April 2015
TM02 - Termination of appointment of secretary 15 December 2014
AP01 - Appointment of director 15 December 2014
TM01 - Termination of appointment of director 17 November 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 22 May 2014
AD01 - Change of registered office address 01 May 2014
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 11 March 2013
CH01 - Change of particulars for director 22 January 2013
CH01 - Change of particulars for director 22 January 2013
CH03 - Change of particulars for secretary 22 January 2013
CH03 - Change of particulars for secretary 22 January 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 18 July 2011
TM01 - Termination of appointment of director 02 June 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 01 September 2010
AP03 - Appointment of secretary 23 June 2010
AD01 - Change of registered office address 17 June 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 10 December 2009
AA01 - Change of accounting reference date 26 November 2009
TM01 - Termination of appointment of director 26 November 2009
AP01 - Appointment of director 28 October 2009
CERTNM - Change of name certificate 20 October 2009
CONNOT - N/A 20 October 2009
AP03 - Appointment of secretary 18 October 2009
AP01 - Appointment of director 18 October 2009
AD01 - Change of registered office address 18 October 2009
TM01 - Termination of appointment of director 18 October 2009
TM01 - Termination of appointment of director 18 October 2009
TM01 - Termination of appointment of director 18 October 2009
TM02 - Termination of appointment of secretary 18 October 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 03 March 2009
288a - Notice of appointment of directors or secretaries 22 October 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
AA - Annual Accounts 09 May 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 05 November 2007
RESOLUTIONS - N/A 02 June 2007
288a - Notice of appointment of directors or secretaries 02 June 2007
288a - Notice of appointment of directors or secretaries 02 June 2007
288a - Notice of appointment of directors or secretaries 02 June 2007
288a - Notice of appointment of directors or secretaries 02 June 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 22 September 2006
363a - Annual Return 27 February 2006
AA - Annual Accounts 17 March 2005
363s - Annual Return 07 March 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
AA - Annual Accounts 02 November 2004
288c - Notice of change of directors or secretaries or in their particulars 21 September 2004
363s - Annual Return 04 March 2004
AA - Annual Accounts 16 September 2003
RESOLUTIONS - N/A 23 August 2003
RESOLUTIONS - N/A 23 August 2003
RESOLUTIONS - N/A 23 August 2003
363s - Annual Return 05 March 2003
AA - Annual Accounts 24 September 2002
363s - Annual Return 06 March 2002
363s - Annual Return 13 March 2001
AA - Annual Accounts 12 March 2001
363s - Annual Return 27 March 2000
AA - Annual Accounts 14 February 2000
RESOLUTIONS - N/A 01 November 1999
AA - Annual Accounts 01 November 1999
363s - Annual Return 09 April 1999
225 - Change of Accounting Reference Date 21 February 1999
225 - Change of Accounting Reference Date 26 March 1998
288a - Notice of appointment of directors or secretaries 23 March 1998
288a - Notice of appointment of directors or secretaries 23 March 1998
288b - Notice of resignation of directors or secretaries 23 March 1998
288b - Notice of resignation of directors or secretaries 23 March 1998
287 - Change in situation or address of Registered Office 19 March 1998
NEWINC - New incorporation documents 12 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.