About

Registered Number: 08769461
Date of Incorporation: 11/11/2013 (10 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 01/05/2018 (5 years and 11 months ago)
Registered Address: 6th Floor 33 Holborn, London, England, EC1N 2HT

 

Shakti Power Holdings Ltd was registered on 11 November 2013 and has its registered office in London, England, it has a status of "Dissolved". We don't know the number of employees at Shakti Power Holdings Ltd. There are 3 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LUDLOW, Sharna 16 May 2016 - 1
BOARD, Nicola 11 November 2013 01 May 2015 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 01 May 2018
SOAS(A) - Striking-off action suspended (Section 652A) 09 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 24 October 2017
DS01 - Striking off application by a company 12 October 2017
RESOLUTIONS - N/A 28 September 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 September 2017
SH19 - Statement of capital 28 September 2017
CAP-SS - N/A 28 September 2017
CH01 - Change of particulars for director 24 January 2017
CS01 - N/A 17 November 2016
TM01 - Termination of appointment of director 07 October 2016
AP01 - Appointment of director 07 October 2016
AA - Annual Accounts 21 September 2016
CH03 - Change of particulars for secretary 01 June 2016
AP03 - Appointment of secretary 25 May 2016
TM02 - Termination of appointment of secretary 20 May 2016
RESOLUTIONS - N/A 15 January 2016
SH19 - Statement of capital 15 January 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 January 2016
CAP-SS - N/A 15 January 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 17 June 2015
AP03 - Appointment of secretary 05 May 2015
TM02 - Termination of appointment of secretary 05 May 2015
SH08 - Notice of name or other designation of class of shares 03 March 2015
RESOLUTIONS - N/A 04 February 2015
RESOLUTIONS - N/A 20 January 2015
SH08 - Notice of name or other designation of class of shares 20 January 2015
RESOLUTIONS - N/A 09 January 2015
CH01 - Change of particulars for director 09 January 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 January 2015
SH19 - Statement of capital 09 January 2015
CAP-SS - N/A 09 January 2015
AP01 - Appointment of director 09 January 2015
TM01 - Termination of appointment of director 09 January 2015
CH01 - Change of particulars for director 07 January 2015
TM01 - Termination of appointment of director 23 December 2014
AP02 - Appointment of corporate director 23 December 2014
AD01 - Change of registered office address 15 December 2014
AR01 - Annual Return 10 December 2014
AA01 - Change of accounting reference date 17 November 2014
AP01 - Appointment of director 22 October 2014
TM01 - Termination of appointment of director 22 October 2014
TM01 - Termination of appointment of director 24 March 2014
AP01 - Appointment of director 24 March 2014
RESOLUTIONS - N/A 14 January 2014
RESOLUTIONS - N/A 09 January 2014
RESOLUTIONS - N/A 09 January 2014
RESOLUTIONS - N/A 09 January 2014
RESOLUTIONS - N/A 09 January 2014
RESOLUTIONS - N/A 09 January 2014
SH08 - Notice of name or other designation of class of shares 09 January 2014
SH01 - Return of Allotment of shares 09 January 2014
SH08 - Notice of name or other designation of class of shares 09 January 2014
MR01 - N/A 08 January 2014
MR01 - N/A 03 January 2014
AP01 - Appointment of director 03 December 2013
NEWINC - New incorporation documents 11 November 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2013 Outstanding

N/A

A registered charge 20 December 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.