Background WavePink WaveYellow Wave

BYRON RENEWABLES LIMITED (08856073)

BYRON RENEWABLES LIMITED (08856073) is a dissolved UK company. incorporated on 22 January 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BYRON RENEWABLES LIMITED has been registered for 12 years. Current directors include ATTALI, Michael, REICH, Ilan.

Company Number
08856073
Status
dissolved
Type
ltd
Incorporated
22 January 2014
Age
12 years
Address
130 Wood Street, London, EC2V 6DL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ATTALI, Michael, REICH, Ilan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BYRON RENEWABLES LIMITED

BYRON RENEWABLES LIMITED is an dissolved company incorporated on 22 January 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BYRON RENEWABLES LIMITED was registered 12 years ago.(SIC: 82990)

Status

dissolved

Active since 12 years ago

Company No

08856073

LTD Company

Age

12 Years

Incorporated 22 January 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2017 (8 years ago)
Submitted on 9 December 2018 (7 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 23 January 2019 (7 years ago)

Next Due

Due by N/A
Contact
Address

130 Wood Street London, EC2V 6DL,

Previous Addresses

First Floor 108-110 Charles House Finchley Road London NW3 5JJ United Kingdom
From: 22 January 2014To: 22 April 2015
Timeline

2 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Jan 14
New Owner
Jan 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

ATTALI, Michael

Active
Wood Street, LondonEC2V 6DL
Born March 1969
Director
Appointed 22 Jan 2014

REICH, Ilan

Active
Wood Street, LondonEC2V 6DL
Born August 1969
Director
Appointed 22 Jan 2014

Persons with significant control

1

Mr Arie Geler

Active
Wood Street, LondonEC2V 6DL
Born November 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

23

Gazette Dissolved Voluntary
14 May 2019
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
26 February 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
14 February 2019
DS01DS01
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
9 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 January 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 January 2018
PSC09Update to PSC Statements
Gazette Filings Brought Up To Date
6 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 April 2015
AD01Change of Registered Office Address
Incorporation Company
22 January 2014
NEWINCIncorporation