About

Registered Number: 06722793
Date of Incorporation: 14/10/2008 (15 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/03/2018 (6 years and 1 month ago)
Registered Address: 143 Loughborough Road, Leicester, LE4 5LR

 

Established in 2008, Strategic Power Solutions Ltd has its registered office in Leicester, it has a status of "Dissolved". There are 3 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YERDELEN, Serdar 05 August 2013 27 September 2013 1
Secretary Name Appointed Resigned Total Appointments
PANCHOLI, Bhogilal 14 October 2008 - 1
BREWER, Suzanne 14 October 2008 14 October 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 December 2017
DS01 - Striking off application by a company 12 December 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 19 October 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 08 December 2014
AR01 - Annual Return 27 January 2014
TM01 - Termination of appointment of director 03 October 2013
AA - Annual Accounts 08 August 2013
AP01 - Appointment of director 08 August 2013
AP01 - Appointment of director 07 August 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 30 October 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 15 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2010
CH03 - Change of particulars for secretary 15 October 2010
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 16 October 2009
CH03 - Change of particulars for secretary 16 October 2009
CH01 - Change of particulars for director 16 October 2009
225 - Change of Accounting Reference Date 16 March 2009
288b - Notice of resignation of directors or secretaries 03 November 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
288a - Notice of appointment of directors or secretaries 03 November 2008
288a - Notice of appointment of directors or secretaries 03 November 2008
287 - Change in situation or address of Registered Office 03 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 November 2008
NEWINC - New incorporation documents 14 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.