Background WavePink WaveYellow Wave

KAGU SOLAR LIMITED (09001646)

KAGU SOLAR LIMITED (09001646) is a dissolved UK company. incorporated on 17 April 2014. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. KAGU SOLAR LIMITED has been registered for 11 years. Current directors include HUGHES, Michael John.

Company Number
09001646
Status
dissolved
Type
ltd
Incorporated
17 April 2014
Age
11 years
Address
Level 4 Ldn:W, London, EC2V 7EE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HUGHES, Michael John
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAGU SOLAR LIMITED

KAGU SOLAR LIMITED is an dissolved company incorporated on 17 April 2014 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. KAGU SOLAR LIMITED was registered 11 years ago.(SIC: 35110)

Status

dissolved

Active since 11 years ago

Company No

09001646

LTD Company

Age

11 Years

Incorporated 17 April 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 21 June 2024 (1 year ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 17 April 2024 (1 year ago)
Submitted on 23 April 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

Level 4 Ldn:W 3 Noble Street London, EC2V 7EE,

Previous Addresses

3rd Floor 141-145 Curtain Road London EC2A 3BX England
From: 26 November 2018To: 26 May 2023
6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England
From: 2 October 2017To: 26 November 2018
5th Floor, Ergon House Horseferry Road London SW1P 2AL England
From: 20 June 2016To: 2 October 2017
3rd Floor Curtain Road London EC2A 3AR England
From: 21 July 2015To: 20 June 2016
5th Floor Ergon House Horseferry Road London SW1P 2AL
From: 30 June 2015To: 21 July 2015
11 Burlington Road Bristol BS6 6TJ England
From: 17 April 2014To: 30 June 2015
Timeline

7 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Jul 15
Director Joined
Jul 15
Loan Secured
Aug 15
Director Left
Mar 17
Director Left
Nov 18
New Owner
Apr 21
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HUGHES, Michael John

Active
Ldn:W, LondonEC2V 7EE
Born February 1975
Director
Appointed 24 Jul 2015

HOYLE, Martin Paul

Resigned
Burlington Road, BristolBS6 6TJ
Born October 1970
Director
Appointed 17 Apr 2014
Resigned 10 Mar 2017

YAZDABADI, Alan Adi

Resigned
141-145 Curtain Road, LondonEC2A 3BX
Born May 1980
Director
Appointed 21 Jul 2015
Resigned 26 Nov 2018

Persons with significant control

1

Mr Alan Adi Yazdabadi

Active
3 Noble Street, LondonEC2V 7EE
Born May 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2019
Fundings
Financials
Latest Activities

Filing History

46

Gazette Dissolved Voluntary
1 October 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
16 July 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
8 July 2024
DS01DS01
Accounts With Accounts Type Micro Entity
21 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
13 December 2023
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
29 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 April 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 April 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
3 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
31 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
4 May 2018
AAAnnual Accounts
Gazette Notice Compulsory
3 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
24 November 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 June 2015
AD01Change of Registered Office Address
Incorporation Company
17 April 2014
NEWINCIncorporation