Company NameSunedison Small Commercial 1 Ltd
Company StatusDissolved
Company Number09290526
CategoryPrivate Limited Company
Incorporation Date31 October 2014(9 years, 5 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)
Previous NameSUNE Res Holdco1 Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMark Babcock
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed20 February 2015(3 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (closed 24 May 2016)
RoleManager
Country of ResidenceSpain
Correspondence AddressRegus House Fairbourne Drive
Atterbury
Milton Keynes
MK10 9RG
Director NameGeorge Collins
Date of BirthMay 1962 (Born 62 years ago)
NationalitySpanish
StatusClosed
Appointed20 February 2015(3 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (closed 24 May 2016)
RoleManager
Country of ResidenceSpain
Correspondence AddressRegus House Fairbourne Drive
Atterbury
Milton Keynes
MK10 9RG
Director NameMrs Alexandra Sian Desouza
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Eversecretary Limited Eversheds House 70 Great
Manchester
M1 5ES

Location

Registered AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016Application to strike the company off the register (3 pages)
9 February 2016Application to strike the company off the register (3 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
5 May 2015Company name changed sune res HOLDCO1 LTD\certificate issued on 05/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-29
(3 pages)
5 May 2015Company name changed sune res HOLDCO1 LTD\certificate issued on 05/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-29
(3 pages)
27 February 2015Appointment of Mark Babcock as a director on 20 February 2015 (2 pages)
27 February 2015Appointment of Mark Babcock as a director on 20 February 2015 (2 pages)
26 February 2015Appointment of George Collins as a director on 20 February 2015 (2 pages)
26 February 2015Termination of appointment of Alexandra Sian Desouza as a director on 20 February 2015 (1 page)
26 February 2015Termination of appointment of Alexandra Sian Desouza as a director on 20 February 2015 (1 page)
26 February 2015Appointment of George Collins as a director on 20 February 2015 (2 pages)
9 January 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
9 January 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
31 October 2014Incorporation
Statement of capital on 2014-10-31
  • GBP 1
(34 pages)
31 October 2014Incorporation
Statement of capital on 2014-10-31
  • GBP 1
(34 pages)