Kelowna, Bc
Kelowna
British Columbia V1p 1b6
Canada
Director Name | L Mark Roseborough |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 28 September 2007(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 30 March 2014) |
Role | Businessman |
Correspondence Address | 3340 Turn Bull Road Westbank British Columbia V4t 1w3 |
Director Name | Spencer William Jansen |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 December 2004) |
Role | Company Director |
Correspondence Address | Inchgarvie Harwell Lane South Brent Devon TQ10 9DN |
Secretary Name | James Albert Capewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2005) |
Role | Accountant |
Correspondence Address | 35 Sanderling Drive St. Mellons Cardiff South Wales CF3 0DH Wales |
Director Name | Andrew James Sinclair Morris |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(1 year, 3 months after company formation) |
Appointment Duration | 8 months (resigned 04 January 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Paddock Gardens Buckland Grange Lymington Hampshire SO41 9ES |
Director Name | Sassoon Maurice Peress |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 December 2004(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 July 2008) |
Role | Businessman |
Correspondence Address | 237 Kindersley Avenue Montreal Quebec H3r 1r6 Foreign |
Director Name | Brechin Place Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | 8-10 South Street Epsom Surrey KT18 7PF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | Brechin Place Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | 8-10 South Street Epsom Surrey KT18 7PF |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2005(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 April 2010) |
Correspondence Address | 1st Floor 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
20 at 0.1 | Epod Solar Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,684,584 |
Cash | £260 |
Current Liabilities | £300,087 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 March 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 March 2014 | Final Gazette dissolved following liquidation (1 page) |
30 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 December 2013 | Notice of final account prior to dissolution (1 page) |
30 December 2013 | Return of final meeting of creditors (1 page) |
30 December 2013 | Notice of final account prior to dissolution (1 page) |
28 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 June 2010 | Registered office address changed from Unit 1 Horsefair Road Waterton Industrial Estate Bridgend Mid Glamorgan CF31 3YN United Kingdom on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from Unit 1 Horsefair Road Waterton Industrial Estate Bridgend Mid Glamorgan CF31 3YN United Kingdom on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from Unit 1 Horsefair Road Waterton Industrial Estate Bridgend Mid Glamorgan CF31 3YN United Kingdom on 8 June 2010 (2 pages) |
25 May 2010 | Appointment of a liquidator (1 page) |
25 May 2010 | Appointment of a liquidator (1 page) |
22 April 2010 | Order of court to wind up (2 pages) |
22 April 2010 | Order of court to wind up (2 pages) |
16 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 April 2010 | Registered office address changed from C/O 7Side Secretarial Ltd 14-18 City Road Cardiff CF24 3DL on 15 April 2010 (1 page) |
15 April 2010 | Registered office address changed from C/O 7Side Secretarial Ltd 14-18 City Road Cardiff CF24 3DL on 15 April 2010 (1 page) |
15 April 2010 | Termination of appointment of 7Side Secretarial Limited as a secretary (1 page) |
15 April 2010 | Termination of appointment of 7Side Secretarial Limited as a secretary (1 page) |
6 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
6 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
7 November 2008 | Appointment terminate, director sassoon maurice peress logged form (1 page) |
7 November 2008 | Appointment Terminate, Director Sassoon Maurice Peress Logged Form (1 page) |
7 November 2008 | Appointment Terminated Director sassoon peress (1 page) |
7 November 2008 | Appointment terminated director sassoon peress (1 page) |
20 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
19 June 2008 | Return made up to 23/01/08; full list of members (4 pages) |
19 June 2008 | Return made up to 23/01/08; full list of members (4 pages) |
18 December 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
18 December 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
27 November 2007 | Total exemption full accounts made up to 31 January 2007 (13 pages) |
27 November 2007 | Total exemption full accounts made up to 31 January 2007 (13 pages) |
31 October 2007 | New director appointed (1 page) |
31 October 2007 | New director appointed (1 page) |
31 October 2007 | New director appointed (1 page) |
31 October 2007 | New director appointed (1 page) |
5 October 2007 | S-div 28/09/07 (1 page) |
5 October 2007 | S-div 28/09/07 (1 page) |
5 October 2007 | Resolutions
|
5 October 2007 | Resolutions
|
26 June 2007 | Company name changed icp solar technologies uk limite d\certificate issued on 26/06/07 (2 pages) |
26 June 2007 | Company name changed icp solar technologies uk limite d\certificate issued on 26/06/07 (2 pages) |
25 April 2007 | Return made up to 23/01/07; full list of members (2 pages) |
25 April 2007 | Return made up to 23/01/07; full list of members (2 pages) |
4 December 2006 | Full accounts made up to 31 January 2006 (15 pages) |
4 December 2006 | Full accounts made up to 31 January 2006 (15 pages) |
22 September 2006 | Particulars of mortgage/charge (5 pages) |
22 September 2006 | Particulars of mortgage/charge (5 pages) |
20 February 2006 | Return made up to 23/01/06; full list of members (6 pages) |
20 February 2006 | Return made up to 23/01/06; full list of members (6 pages) |
17 October 2005 | New secretary appointed (2 pages) |
17 October 2005 | Registered office changed on 17/10/05 from: unit 1 horsefair road waterton industrial estate bridgend glamorgan CF31 3YN (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: unit 1 horsefair road waterton industrial estate bridgend glamorgan CF31 3YN (1 page) |
17 October 2005 | New secretary appointed (2 pages) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | Secretary resigned (1 page) |
13 September 2005 | Accounts for a small company made up to 31 January 2005 (9 pages) |
13 September 2005 | Accounts for a small company made up to 31 January 2005 (9 pages) |
6 July 2005 | Return made up to 23/01/05; full list of members (7 pages) |
6 July 2005 | Return made up to 23/01/05; full list of members
|
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
1 July 2004 | Full accounts made up to 31 January 2004 (16 pages) |
1 July 2004 | Full accounts made up to 31 January 2004 (16 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
15 March 2004 | Return made up to 23/01/04; full list of members (7 pages) |
15 March 2004 | Return made up to 23/01/04; full list of members (7 pages) |
1 May 2003 | Registered office changed on 01/05/03 from: emperors gate 114A cromwell road kensington london SW7 4ES (1 page) |
1 May 2003 | Registered office changed on 01/05/03 from: emperors gate 114A cromwell road kensington london SW7 4ES (1 page) |
18 April 2003 | New secretary appointed (2 pages) |
18 April 2003 | New secretary appointed (2 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
29 January 2003 | New secretary appointed (3 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Registered office changed on 29/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | New director appointed (3 pages) |
29 January 2003 | New director appointed (3 pages) |
29 January 2003 | New secretary appointed (3 pages) |
29 January 2003 | Registered office changed on 29/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
29 January 2003 | Director resigned (1 page) |
23 January 2003 | Incorporation (14 pages) |
23 January 2003 | Incorporation (14 pages) |