Background WavePink WaveYellow Wave

WHEB EUROPEAN SOLAR (UK) HOLDINGS LIMITED (08416058)

WHEB EUROPEAN SOLAR (UK) HOLDINGS LIMITED (08416058) is a dissolved UK company. incorporated on 22 February 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WHEB EUROPEAN SOLAR (UK) HOLDINGS LIMITED has been registered for 13 years. Current directors include GUERRA TOBAJAS, Francisco Javier, Mr..

Company Number
08416058
Status
dissolved
Type
ltd
Incorporated
22 February 2013
Age
13 years
Address
55 Baker Street, London, W1U 7EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GUERRA TOBAJAS, Francisco Javier, Mr.
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHEB EUROPEAN SOLAR (UK) HOLDINGS LIMITED

WHEB EUROPEAN SOLAR (UK) HOLDINGS LIMITED is an dissolved company incorporated on 22 February 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WHEB EUROPEAN SOLAR (UK) HOLDINGS LIMITED was registered 13 years ago.(SIC: 74990)

Status

dissolved

Active since 13 years ago

Company No

08416058

LTD Company

Age

13 Years

Incorporated 22 February 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2017 (9 years ago)
Submitted on 26 February 2018 (8 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 23 June 2017 (8 years ago)

Next Due

Due by N/A
Contact
Address

55 Baker Street London, W1U 7EU,

Previous Addresses

7 Cavendish Square London W1G 0PE England
From: 24 February 2017To: 18 June 2018
23 Hanover Square London W1S 1JB England
From: 13 April 2015To: 24 February 2017
2 Fitzhardinge Street London W1H 6EE
From: 22 February 2013To: 13 April 2015
Timeline

7 key events • 2013 - 2015

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Feb 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Feb 15
Director Left
Feb 15
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GUERRA TOBAJAS, Francisco Javier, Mr.

Active
Baker Street, LondonW1U 7EU
Born January 1977
Director
Appointed 04 Feb 2015

HAMMOND, Matthew John

Resigned
Fitzhardinge Street, LondonW1H 6EE
Born August 1971
Director
Appointed 22 Feb 2013
Resigned 31 Oct 2013

O'HALLMHURAIN, Deaglan Padraic

Resigned
Fitzhardinge Street, LondonW1H 6EE
Born July 1970
Director
Appointed 31 Oct 2013
Resigned 04 Feb 2015

WILLIAMS, Tom Sean

Resigned
Fitzhardinge Street, LondonW1H 6EE
Born October 1975
Director
Appointed 22 Feb 2013
Resigned 31 Oct 2013

OVAL NOMINEES LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate director
Appointed 22 Feb 2013
Resigned 22 Feb 2013

Persons with significant control

2

Boulevard De La Petrusse, Luxembourg

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Dec 2016
Don Street, St HelierJE1 1AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Gazette Dissolved Liquidation
26 July 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
26 April 2019
LIQ03LIQ03
Liquidation Voluntary Members Return Of Final Meeting
26 April 2019
LIQ13LIQ13
Liquidation Voluntary Declaration Of Solvency
26 June 2018
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
26 June 2018
600600
Change Registered Office Address Company With Date Old Address New Address
18 June 2018
AD01Change of Registered Office Address
Resolution
4 June 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
22 March 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Full
11 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Move Registers To Sail Company With New Address
5 September 2014
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
5 September 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Change Sail Address Company
25 March 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
25 February 2013
AA01Change of Accounting Reference Date
Incorporation Company
22 February 2013
NEWINCIncorporation