HYDROGEN SOLAR LIMITED

Register to unlock more data on OkredoRegister

HYDROGEN SOLAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03681610

Incorporation date

09/12/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

3rd Floor 39-45 Shaftesbury Avenue, London W1D 6LACopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1998)
dot icon10/04/2011
Final Gazette dissolved following liquidation
dot icon10/01/2011
Liquidators' statement of receipts and payments to 2010-12-30
dot icon10/01/2011
Return of final meeting in a creditors' voluntary winding up
dot icon06/10/2010
Liquidators' statement of receipts and payments to 2010-09-24
dot icon09/06/2010
Liquidators' statement of receipts and payments to 2010-03-24
dot icon23/10/2009
Liquidators' statement of receipts and payments to 2009-09-24
dot icon29/09/2008
Registered office changed on 30/09/2008 from 35 ballards lane london N3 1XW
dot icon24/09/2008
Administrator's progress report to 2008-09-22
dot icon24/09/2008
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon23/04/2008
Administrator's progress report to 2008-10-09
dot icon28/12/2007
Result of meeting of creditors
dot icon05/12/2007
Statement of administrator's proposal
dot icon21/11/2007
Statement of affairs
dot icon25/10/2007
Registered office changed on 26/10/07 from: surrey technology centre 40 occam road surrey research park guildford GU2 7YG
dot icon21/10/2007
Appointment of an administrator
dot icon26/09/2007
Director resigned
dot icon15/05/2007
Return made up to 10/12/06; full list of members
dot icon15/05/2007
Registered office changed on 16/05/07
dot icon25/03/2007
Registered office changed on 26/03/07 from: 6 new bridge street london EC4V 6AB
dot icon12/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/03/2007
New secretary appointed
dot icon05/03/2007
Secretary resigned
dot icon30/01/2007
Registered office changed on 31/01/07 from: bride house bride lane london EC4Y 8JT
dot icon16/01/2007
New director appointed
dot icon12/07/2006
Ad 01/03/06-31/03/06 £ si [email protected]=238 £ ic 233875/234113
dot icon12/07/2006
Ad 01/03/06-31/03/06 £ si [email protected]=207 £ ic 233668/233875
dot icon19/04/2006
Return made up to 10/12/05; full list of members
dot icon18/01/2006
Full accounts made up to 2005-03-31
dot icon27/12/2005
Director resigned
dot icon09/03/2005
Resolutions
dot icon09/03/2005
Resolutions
dot icon09/03/2005
Resolutions
dot icon09/03/2005
Resolutions
dot icon03/03/2005
Ad 24/01/05-25/02/05 £ si [email protected]=618 £ si [email protected]=95 £ ic 232955/233668
dot icon20/02/2005
Secretary's particulars changed
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon18/01/2005
Return made up to 10/12/04; full list of members
dot icon18/01/2005
Secretary's particulars changed
dot icon06/06/2004
Ad 18/02/04-25/03/04 £ si [email protected]=540 £ si 51000@1=51000 £ ic 181415/232955
dot icon23/03/2004
Secretary's particulars changed
dot icon19/02/2004
Return made up to 10/12/03; change of members
dot icon18/02/2004
Secretary resigned
dot icon18/02/2004
New secretary appointed
dot icon30/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon14/10/2003
Certificate of change of name
dot icon09/07/2003
New director appointed
dot icon09/07/2003
Ad 10/06/03--------- £ si [email protected]=300 £ ic 166051/166351
dot icon09/07/2003
Ad 10/06/03--------- £ si 50850@1=50850 £ ic 115201/166051
dot icon09/07/2003
Resolutions
dot icon09/07/2003
Resolutions
dot icon09/07/2003
Resolutions
dot icon09/07/2003
Resolutions
dot icon09/07/2003
£ nc 132000/254000 10/06/03
dot icon03/02/2003
Secretary resigned
dot icon03/02/2003
New secretary appointed
dot icon22/01/2003
Ad 07/01/03--------- £ si [email protected]=25 £ ic 115176/115201
dot icon06/01/2003
Return made up to 10/12/02; full list of members
dot icon06/01/2003
Location of register of members address changed
dot icon06/01/2003
Location of debenture register address changed
dot icon02/10/2002
New director appointed
dot icon09/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon23/05/2002
Particulars of contract relating to shares
dot icon23/05/2002
Ad 21/03/02--------- £ si 113309@1=113309 £ ic 1867/115176
dot icon23/05/2002
Particulars of contract relating to shares
dot icon23/05/2002
Particulars of contract relating to shares
dot icon23/05/2002
Ad 21/03/02--------- £ si [email protected]=531 £ ic 1336/1867
dot icon07/04/2002
Ad 21/03/02--------- £ si [email protected]=500 £ ic 836/1336
dot icon07/04/2002
Resolutions
dot icon07/04/2002
Resolutions
dot icon07/04/2002
Resolutions
dot icon07/04/2002
Resolutions
dot icon07/04/2002
£ nc 1000/132000 21/03/02
dot icon28/03/2002
Ad 21/03/02--------- £ si 750@1=750 £ ic 86/836
dot icon28/03/2002
Director resigned
dot icon28/03/2002
Registered office changed on 29/03/02 from: 280 grays inn road london WC1X 8EB
dot icon28/03/2002
New director appointed
dot icon28/03/2002
Secretary resigned
dot icon28/03/2002
New secretary appointed
dot icon28/03/2002
S-div 21/03/02
dot icon26/03/2002
Declaration of satisfaction of mortgage/charge
dot icon26/03/2002
Declaration of satisfaction of mortgage/charge
dot icon26/03/2002
Declaration of satisfaction of mortgage/charge
dot icon20/02/2002
Ad 28/11/01--------- £ si 14@1
dot icon25/01/2002
Return made up to 10/12/01; full list of members
dot icon25/01/2002
Director's particulars changed;director resigned
dot icon22/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon27/11/2001
Registered office changed on 28/11/01 from: 83 leonard street london EC2A 4QS
dot icon20/11/2001
Particulars of mortgage/charge
dot icon20/11/2001
Particulars of mortgage/charge
dot icon20/11/2001
Particulars of mortgage/charge
dot icon13/06/2001
Ad 26/03/01--------- £ si 26@1=26 £ ic 60/86
dot icon21/03/2001
Director's particulars changed
dot icon01/01/2001
Return made up to 10/12/00; full list of members
dot icon27/12/2000
Full accounts made up to 2000-03-31
dot icon30/07/2000
New director appointed
dot icon23/01/2000
Return made up to 10/12/99; full list of members
dot icon23/01/2000
Secretary's particulars changed;director's particulars changed
dot icon23/01/2000
Location of register of members address changed
dot icon23/01/2000
Location of debenture register address changed
dot icon06/10/1999
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon19/09/1999
Ad 10/03/99--------- £ si 1@1=1 £ ic 4/5
dot icon19/09/1999
Director resigned
dot icon14/03/1999
New director appointed
dot icon06/01/1999
Ad 04/01/99--------- £ si 2@1=2 £ ic 2/4
dot icon21/12/1998
New director appointed
dot icon21/12/1998
New secretary appointed;new director appointed
dot icon21/12/1998
Secretary resigned
dot icon21/12/1998
Director resigned
dot icon09/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2006
dot iconLast change occurred
30/03/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2006
dot iconNext account date
30/03/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
09/12/1998 - 09/12/1998
1005
Luciene James Limited
Nominee Director
09/12/1998 - 09/12/1998
1220
Keable, Julian Martin
Director
09/12/1998 - Present
4
Drewe, Nicholas Charles
Secretary
13/02/2007 - Present
3
Keable, Julian Martin
Secretary
09/12/1998 - 20/03/2002
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HYDROGEN SOLAR LIMITED

HYDROGEN SOLAR LIMITED is an(a) Dissolved company incorporated on 09/12/1998 with the registered office located at 3rd Floor 39-45 Shaftesbury Avenue, London W1D 6LA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HYDROGEN SOLAR LIMITED?

toggle

HYDROGEN SOLAR LIMITED is currently Dissolved. It was registered on 09/12/1998 and dissolved on 10/04/2011.

Where is HYDROGEN SOLAR LIMITED located?

toggle

HYDROGEN SOLAR LIMITED is registered at 3rd Floor 39-45 Shaftesbury Avenue, London W1D 6LA.

What does HYDROGEN SOLAR LIMITED do?

toggle

HYDROGEN SOLAR LIMITED operates in the Research and experimental development on natural sciences and engineering (73.10 - SIC 2003) sector.

What is the latest filing for HYDROGEN SOLAR LIMITED?

toggle

The latest filing was on 10/04/2011: Final Gazette dissolved following liquidation.