REMOTE POWER SOLUTIONS LTD
Overview
| Company Name | REMOTE POWER SOLUTIONS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07735679 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for REMOTE POWER SOLUTIONS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2014 |
What is the status of the latest annual return for REMOTE POWER SOLUTIONS LTD?
| Annual Return |
|
|---|
What are the latest filings for REMOTE POWER SOLUTIONS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 4 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Aug 10, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period shortened from Aug 31, 2015 to Feb 28, 2015 | 1 pages | AA01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Gary Ellis as a director on Apr 15, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul William Richards as a director on Apr 28, 2015 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Wired Cornwall Cic as a director on Aug 10, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Architechure Verte Ltd as a director on Aug 10, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 10, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2013 | 5 pages | AA | ||||||||||
Termination of appointment of Trevor Jones as a director | 3 pages | TM01 | ||||||||||
Director's details changed for Architechure Verte Lyd on Aug 12, 2013 | 1 pages | CH02 | ||||||||||
Annual return made up to Aug 10, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Wired Cornwall Cic as a director | 2 pages | AP02 | ||||||||||
Appointment of Architechure Verte Lyd as a director | 2 pages | AP02 | ||||||||||
Statement of capital following an allotment of shares on Apr 04, 2013
| 3 pages | SH01 | ||||||||||
Appointment of Mr Paul William Richards as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of William Dowson as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 10, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of REMOTE POWER SOLUTIONS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ELLIS, Gary | Director | Inchbonnie Road South Woodham Ferrers CM3 5ZW Chelmsford 124 England | United Kingdom | British | 140985150002 | |||||||||
| DOWSON, William Anthony Charles | Director | Marshallen Road Mount Hawke TR4 8EF Truro 5 Cornwall United Kingdom | England | British | 204904130001 | |||||||||
| JACOBS, Yomtov Eliezer | Director | Floor 47 Bury New Road Prestwich M25 9JY Manchester 1st England | England | British | 132925080001 | |||||||||
| JONES, Trevor Edward | Director | Fairfield Gardens BA6 9NH Glastonbury 3 Somerset United Kingdom | England | English | 150623610001 | |||||||||
| RICHARDS, Paul William | Director | Herbleaze Staverton Trowbridge BA14 8AB Devizes 15 Wiltshire England | United Kingdom | British | 182975800001 | |||||||||
| ARCHITECHURE VERTE LTD | Director | Devizes Road Old Town SN1 4BG Swindon 29 England |
| 180505990002 | ||||||||||
| WIRED CORNWALL CIC | Director | Little Chywoon Farm TR4 9DL Truro Allet Barns Business Centre Cornwall England |
| 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