REMOTE POWER SOLUTIONS LTD

REMOTE POWER SOLUTIONS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameREMOTE POWER SOLUTIONS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07735679
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of REMOTE POWER SOLUTIONS LTD?

    • Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing
    • Other manufacturing n.e.c. (32990) / Manufacturing
    • Remediation activities and other waste management services (39000) / Water supply, sewerage, waste management and remediation activities
    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is REMOTE POWER SOLUTIONS LTD located?

    Registered Office Address
    1 Charterhouse Mews
    EC1M 6BB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for REMOTE POWER SOLUTIONS LTD?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2014

    What is the status of the latest annual return for REMOTE POWER SOLUTIONS LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for REMOTE POWER SOLUTIONS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Aug 31, 2014

    4 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Aug 10, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 26, 2015

    Statement of capital on Oct 26, 2015

    • Capital: GBP 61
    SH01

    Previous accounting period shortened from Aug 31, 2015 to Feb 28, 2015

    1 pagesAA01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 61 High Street High Street Ewell Epsom Surrey KT17 1RX England to 1 Charterhouse Mews London EC1M 6BB on Jun 05, 2015

    1 pagesAD01

    Appointment of Mr Gary Ellis as a director on Apr 15, 2015

    2 pagesAP01

    Termination of appointment of Paul William Richards as a director on Apr 28, 2015

    1 pagesTM01

    Registered office address changed from 10 Glenmore Business Centre Waller Road Devizes Wiltshire SN10 2EQ to 61 High Street High Street Ewell Epsom Surrey KT17 1RX on Apr 29, 2015

    1 pagesAD01

    Termination of appointment of Wired Cornwall Cic as a director on Aug 10, 2014

    1 pagesTM01

    Termination of appointment of Architechure Verte Ltd as a director on Aug 10, 2014

    1 pagesTM01

    Annual return made up to Aug 10, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2014

    Statement of capital on Sep 30, 2014

    • Capital: GBP 60
    SH01

    Registered office address changed from Unit 3a Carn Brea Business Park Wilson Way Redruth Cornwall TR15 3RR United Kingdom to 10 Glenmore Business Centre Waller Road Devizes Wiltshire SN10 2EQ on Sep 30, 2014

    1 pagesAD01

    Accounts for a dormant company made up to Aug 31, 2013

    5 pagesAA

    Termination of appointment of Trevor Jones as a director

    3 pagesTM01

    Director's details changed for Architechure Verte Lyd on Aug 12, 2013

    1 pagesCH02

    Annual return made up to Aug 10, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2013

    Statement of capital on Aug 12, 2013

    • Capital: GBP 60
    SH01

    Appointment of Wired Cornwall Cic as a director

    2 pagesAP02

    Appointment of Architechure Verte Lyd as a director

    2 pagesAP02

    Statement of capital following an allotment of shares on Apr 04, 2013

    • Capital: GBP 100
    3 pagesSH01

    Appointment of Mr Paul William Richards as a director

    2 pagesAP01

    Termination of appointment of William Dowson as a director

    1 pagesTM01

    Annual return made up to Aug 10, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of REMOTE POWER SOLUTIONS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLIS, Gary
    Inchbonnie Road
    South Woodham Ferrers
    CM3 5ZW Chelmsford
    124
    England
    Director
    Inchbonnie Road
    South Woodham Ferrers
    CM3 5ZW Chelmsford
    124
    England
    United KingdomBritish140985150002
    DOWSON, William Anthony Charles
    Marshallen Road
    Mount Hawke
    TR4 8EF Truro
    5
    Cornwall
    United Kingdom
    Director
    Marshallen Road
    Mount Hawke
    TR4 8EF Truro
    5
    Cornwall
    United Kingdom
    EnglandBritish204904130001
    JACOBS, Yomtov Eliezer
    Floor
    47 Bury New Road Prestwich
    M25 9JY Manchester
    1st
    England
    Director
    Floor
    47 Bury New Road Prestwich
    M25 9JY Manchester
    1st
    England
    EnglandBritish132925080001
    JONES, Trevor Edward
    Fairfield Gardens
    BA6 9NH Glastonbury
    3
    Somerset
    United Kingdom
    Director
    Fairfield Gardens
    BA6 9NH Glastonbury
    3
    Somerset
    United Kingdom
    EnglandEnglish150623610001
    RICHARDS, Paul William
    Herbleaze
    Staverton Trowbridge
    BA14 8AB Devizes
    15
    Wiltshire
    England
    Director
    Herbleaze
    Staverton Trowbridge
    BA14 8AB Devizes
    15
    Wiltshire
    England
    United KingdomBritish182975800001
    ARCHITECHURE VERTE LTD
    Devizes Road
    Old Town
    SN1 4BG Swindon
    29
    England
    Director
    Devizes Road
    Old Town
    SN1 4BG Swindon
    29
    England
    Identification TypeEuropean Economic Area
    Registration Number05471612
    180505990002
    WIRED CORNWALL CIC
    Little Chywoon Farm
    TR4 9DL Truro
    Allet Barns Business Centre
    Cornwall
    England
    Director
    Little Chywoon Farm
    TR4 9DL Truro
    Allet Barns Business Centre
    Cornwall
    England
    Identification TypeEuropean Economic Area
    Registration Number07317456
    180510620001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0