SOL-UK (LONDON)

Register to unlock more data on OkredoRegister

SOL-UK (LONDON)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04170240

Incorporation date

28/02/2001

Size

-

Contacts

Registered address

Registered address

24 Hassocks Road, Hurstpierpoint, Hassocks, West Sussex BN6 9QWCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2001)
dot icon07/04/2015
Final Gazette dissolved via voluntary strike-off
dot icon23/12/2014
First Gazette notice for voluntary strike-off
dot icon13/12/2014
Application to strike the company off the register
dot icon30/03/2014
Annual return made up to 2014-02-28 no member list
dot icon19/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon12/04/2013
Annual return made up to 2013-02-28 no member list
dot icon11/04/2013
Secretary's details changed for Robert James Mitchell on 2013-02-28
dot icon08/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon30/04/2012
Annual return made up to 2012-02-28 no member list
dot icon08/02/2012
Total exemption full accounts made up to 2011-03-31
dot icon23/01/2012
Termination of appointment of Rosemary Elizabeth Beckham as a director on 2011-04-27
dot icon05/05/2011
Annual return made up to 2011-02-28 no member list
dot icon25/02/2011
Appointment of Geoffrey Marlow as a director
dot icon25/02/2011
Appointment of Mr Robert Charles Goodsell as a director
dot icon30/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon20/08/2010
Appointment of Robert James Mitchell as a secretary
dot icon12/05/2010
Termination of appointment of Ann Holliwell as a secretary
dot icon12/05/2010
Registered office address changed from 4 Flands Cottages Berners Roding Ongar Essex CM5 0TD on 2010-05-12
dot icon06/03/2010
Annual return made up to 2010-02-28 no member list
dot icon06/03/2010
Termination of appointment of Orit Gal as a director
dot icon05/03/2010
Director's details changed for Dr Graham Michael Robinson on 2010-03-05
dot icon05/03/2010
Director's details changed for Dr Rosemary Elizabeth Beckham on 2010-02-05
dot icon05/03/2010
Termination of appointment of Orit Gal as a director
dot icon02/03/2010
Total exemption full accounts made up to 2009-03-31
dot icon25/11/2009
Termination of appointment of Nazreen Subhan as a director
dot icon27/07/2009
Director appointed rosemary elizabeth beckham
dot icon27/07/2009
Director appointed dr orit gal
dot icon22/07/2009
Director appointed dr graham michael robinson
dot icon20/07/2009
Appointment terminated director didier clement
dot icon20/07/2009
Appointment terminated director brendan ward
dot icon30/04/2009
Appointment terminated director rosemary beckham
dot icon05/03/2009
Registered office changed on 05/03/2009 from 4 flands cottages berners roding ongar essex CM5 0TD uk
dot icon04/03/2009
Annual return made up to 28/02/09
dot icon03/03/2009
Registered office changed on 03/03/2009 from 12 gleneagles court brighton road crawley west sussex RH10 6AD
dot icon11/02/2009
Secretary appointed ann holliwell
dot icon11/02/2009
Appointment terminated secretary brendan ward
dot icon08/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon11/09/2008
Annual return made up to 28/02/08
dot icon08/04/2008
Appointment terminated director roy woodhead
dot icon11/03/2008
Appointment terminated director and secretary evangelia mitleton kelly
dot icon11/03/2008
Secretary appointed brendan ward
dot icon30/01/2008
Annual return made up to 28/02/07
dot icon17/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon31/12/2007
New director appointed
dot icon21/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon11/07/2006
New director appointed
dot icon11/07/2006
New director appointed
dot icon11/07/2006
New director appointed
dot icon06/07/2006
Annual return made up to 28/02/06
dot icon27/02/2006
Director resigned
dot icon06/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon28/11/2005
Director resigned
dot icon15/06/2005
Annual return made up to 28/02/05
dot icon17/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon26/05/2004
Annual return made up to 28/02/04
dot icon30/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon08/07/2003
Annual return made up to 28/02/03
dot icon13/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon03/07/2002
Accounts made up to 2001-03-31
dot icon15/06/2002
New secretary appointed;new director appointed
dot icon14/06/2002
Director resigned
dot icon07/06/2002
New director appointed
dot icon07/06/2002
New director appointed
dot icon08/04/2002
Accounting reference date shortened from 28/02/02 to 31/03/01
dot icon04/04/2002
Annual return made up to 28/02/02
dot icon28/02/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2013
dot iconLast change occurred
31/03/2013

Accounts

dot iconLast made up date
31/03/2013
dot iconNext account date
31/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Priestland, Andreas
Director
24/05/2002 - 31/03/2005
-
Marlow, Geoffrey
Director
10/05/2010 - Present
2
Hadridge, Philip
Director
24/05/2002 - 28/02/2006
-
Goodsell, Robert Charles
Director
10/05/2010 - Present
5
Woodhead, Roy Mark, Dr
Director
01/05/2006 - 25/03/2008
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SOL-UK (LONDON)

SOL-UK (LONDON) is an(a) Dissolved company incorporated on 28/02/2001 with the registered office located at 24 Hassocks Road, Hurstpierpoint, Hassocks, West Sussex BN6 9QW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SOL-UK (LONDON)?

toggle

SOL-UK (LONDON) is currently Dissolved. It was registered on 28/02/2001 and dissolved on 07/04/2015.

Where is SOL-UK (LONDON) located?

toggle

SOL-UK (LONDON) is registered at 24 Hassocks Road, Hurstpierpoint, Hassocks, West Sussex BN6 9QW.

What does SOL-UK (LONDON) do?

toggle

SOL-UK (LONDON) operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for SOL-UK (LONDON)?

toggle

The latest filing was on 07/04/2015: Final Gazette dissolved via voluntary strike-off.