Company NameKingdom Solar Limited
Company StatusDissolved
Company NumberSC345375
CategoryPrivate Limited Company
Incorporation Date7 July 2008(15 years, 10 months ago)
Dissolution Date12 December 2014 (9 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameJim Masterton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2010(2 years after company formation)
Appointment Duration4 years, 4 months (closed 12 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ponton Street
Edinburgh
EH3 9QQ
Scotland
Director NameMr Gennaro Sabatino
Date of BirthJuly 1961 (Born 62 years ago)
NationalityCanadian
StatusClosed
Appointed01 April 2011(2 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 12 December 2014)
RoleCompany Director
Country of ResidenceDubai
Correspondence AddressSuite 1301 Al Falasi Residence
Bur Dubai
Dubai
United Arab Emirates
Secretary NameLycidas Secretaries Limited (Corporation)
StatusClosed
Appointed07 July 2008(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Director NameZia Malik
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 2008(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address15505 Archibald Drive
Saratoga
California
95070
United States
Director NameZoaib Zainuddin Rangwala
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 2008(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address20211 Suisun Drive
Cupertin
California
95014-4427
United States

Location

Registered Address3 Ponton Street
Edinburgh
EH3 9QQ
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches2 other UK companies use this postal address

Shareholders

1 at £0.01Zinc International Fzco
100.00%
Ordinary

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

12 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
1 February 2014Compulsory strike-off action has been suspended (1 page)
1 February 2014Compulsory strike-off action has been suspended (1 page)
6 December 2013First Gazette notice for voluntary strike-off (1 page)
6 December 2013First Gazette notice for voluntary strike-off (1 page)
15 May 2013Compulsory strike-off action has been suspended (1 page)
15 May 2013Compulsory strike-off action has been suspended (1 page)
15 March 2013First Gazette notice for compulsory strike-off (1 page)
15 March 2013First Gazette notice for compulsory strike-off (1 page)
29 August 2012Compulsory strike-off action has been suspended (1 page)
29 August 2012Compulsory strike-off action has been suspended (1 page)
27 July 2012First Gazette notice for compulsory strike-off (1 page)
27 July 2012First Gazette notice for compulsory strike-off (1 page)
27 July 2011Annual return made up to 7 July 2011 with a full list of shareholders
Statement of capital on 2011-07-27
  • GBP .01
(5 pages)
27 July 2011Annual return made up to 7 July 2011 with a full list of shareholders
Statement of capital on 2011-07-27
  • GBP .01
(5 pages)
27 July 2011Annual return made up to 7 July 2011 with a full list of shareholders
Statement of capital on 2011-07-27
  • GBP .01
(5 pages)
12 May 2011Full accounts made up to 31 July 2009 (14 pages)
12 May 2011Full accounts made up to 31 July 2009 (14 pages)
27 April 2011Appointment of Mr Gennaro Sabatino as a director (2 pages)
27 April 2011Appointment of Mr Gennaro Sabatino as a director (2 pages)
11 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
11 August 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(9 pages)
11 August 2010Director's details changed for Zia Malik on 7 July 2010 (2 pages)
11 August 2010Director's details changed for Zia Malik on 7 July 2010 (2 pages)
11 August 2010Director's details changed for Zoaib Zainuddin Rangwala on 7 July 2010 (2 pages)
11 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
11 August 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(9 pages)
11 August 2010Director's details changed for Zia Malik on 7 July 2010 (2 pages)
11 August 2010Director's details changed for Zoaib Zainuddin Rangwala on 7 July 2010 (2 pages)
11 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Zoaib Zainuddin Rangwala on 7 July 2010 (2 pages)
10 August 2010Termination of appointment of Zoaib Rangwala as a director (1 page)
10 August 2010Termination of appointment of Zia Malik as a director (1 page)
10 August 2010Secretary's details changed for Lycidas Secretaries Limited on 10 August 2010 (2 pages)
10 August 2010Appointment of Jim Masterton as a director (2 pages)
10 August 2010Appointment of Jim Masterton as a director (2 pages)
10 August 2010Termination of appointment of Zoaib Rangwala as a director (1 page)
10 August 2010Secretary's details changed for Lycidas Secretaries Limited on 10 August 2010 (2 pages)
10 August 2010Termination of appointment of Zia Malik as a director (1 page)
21 August 2009Return made up to 07/07/09; full list of members (3 pages)
21 August 2009Return made up to 07/07/09; full list of members (3 pages)
7 July 2008Incorporation (19 pages)
7 July 2008Incorporation (19 pages)