Msp Renewable Holdings Limited

DataGardener
in liquidation
Micro

Msp Renewable Holdings Limited

07810588Private Limited With Share Capital

Mountview Court 1148 High Road, Whetstone, London, N200RA
Incorporated

14/10/2011

Company Age

14 years

Directors

2

Employees

SIC Code

74990

Risk

not scored

Company Overview

Registration, classification & business activity

Msp Renewable Holdings Limited (07810588) is a private limited with share capital incorporated on 14/10/2011 (14 years old) and registered in london, N200RA. The company operates under SIC code 74990 - non-trading company.

Private Limited With Share Capital
SIC: 74990
Micro
Incorporated 14/10/2011
N200RA

Financial Overview

Total Assets

£262.4K

Liabilities

£249.7K

Net Assets

£12.7K

Cash

£5.0K

Key Metrics

2

Directors

18

Shareholders

Board of Directors

2

Filed Documents

57
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-06-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-06-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-06-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-06-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-05-2021
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:06-05-2021
Resolution
Category:Resolution
Date:06-05-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-01-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:01-01-2020
Gazette Notice Compulsory
Category:Gazette
Date:17-12-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-07-2019
Gazette Notice Compulsory
Category:Gazette
Date:21-05-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-04-2016
Capital Return Purchase Own Shares
Category:Capital
Date:02-03-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:14-01-2016
Gazette Notice Compulsory
Category:Gazette
Date:12-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-10-2015
Legacy
Category:Capital
Date:14-07-2015
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:14-07-2015
Legacy
Category:Insolvency
Date:14-07-2015
Resolution
Category:Resolution
Date:14-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:05-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:29-08-2014
Termination Director Company With Name
Category:Officers
Date:28-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-05-2014
Termination Director Company With Name
Category:Officers
Date:23-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:04-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2013
Termination Director Company With Name
Category:Officers
Date:31-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:14-05-2013
Termination Director Company With Name
Category:Officers
Date:13-02-2013
Capital Allotment Shares
Category:Capital
Date:06-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:23-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:15-10-2012
Capital Allotment Shares
Category:Capital
Date:22-08-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:10-07-2012
Capital Allotment Shares
Category:Capital
Date:29-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:18-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:18-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-05-2012
Capital Allotment Shares
Category:Capital
Date:23-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-01-2012
Incorporation Company
Category:Incorporation
Date:14-10-2011

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date24/03/2019
Filing Date21/12/2017
Latest Accounts31/03/2017

Trading Addresses

Mountview Court 1148 High Road, Whetstone, London N20 0Ra, London, N200RARegistered
35 Ballards Lane, London, N31XW

Contact

mspower.co.uk
Mountview Court 1148 High Road, Whetstone, London, N200RA