SOLAPACE LIMITED

Register to unlock more data on OkredoRegister

SOLAPACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03547754

Incorporation date

16/04/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GXCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1998)
dot icon06/12/2012
Final Gazette dissolved following liquidation
dot icon06/09/2012
Return of final meeting in a members' voluntary winding up
dot icon11/07/2011
Registered office address changed from Shelley Stock Hutter 1st Floor 7-10 Chandos Street London W1G 9DQ on 2011-07-12
dot icon11/07/2011
Declaration of solvency
dot icon11/07/2011
Appointment of a voluntary liquidator
dot icon11/07/2011
Resolutions
dot icon20/04/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon17/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon31/05/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon31/05/2010
Director's details changed for Mr Milton Thake on 2009-10-01
dot icon31/05/2010
Director's details changed for Mr Graham Terence Ellwood on 2009-10-01
dot icon15/12/2009
Total exemption small company accounts made up to 2009-07-31
dot icon19/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon18/05/2009
Return made up to 17/04/09; full list of members
dot icon06/05/2008
Return made up to 17/04/08; full list of members
dot icon06/05/2008
Director and Secretary's Change of Particulars / milton thake / 20/07/2007 / HouseName/Number was: , now: 3; Street was: 31 the squirrels, now: greenacres drive; Area was: bushey, now: ; Post Town was: watford, now: stanmore; Region was: hertfordshire, now: middlesex; Post Code was: WD2 3RT, now: HA7 3QJ; Country was: , now: united kingdom
dot icon17/12/2007
Total exemption small company accounts made up to 2007-07-31
dot icon22/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon15/05/2007
Return made up to 17/04/07; full list of members
dot icon19/07/2006
Registered office changed on 20/07/06 from: 2ND floor 45 mortimer street london W1W 8HJ
dot icon27/04/2006
Return made up to 17/04/06; full list of members
dot icon22/01/2006
Total exemption small company accounts made up to 2005-07-31
dot icon24/04/2005
Return made up to 17/04/05; full list of members
dot icon05/12/2004
Total exemption small company accounts made up to 2004-07-31
dot icon28/04/2004
Return made up to 17/04/04; full list of members
dot icon28/03/2004
Total exemption full accounts made up to 2003-07-31
dot icon01/05/2003
Return made up to 17/04/03; full list of members
dot icon01/05/2003
Director's particulars changed
dot icon31/10/2002
Total exemption full accounts made up to 2002-07-31
dot icon29/08/2002
Particulars of mortgage/charge
dot icon11/07/2002
Declaration of mortgage charge released/ceased
dot icon02/07/2002
Particulars of mortgage/charge
dot icon23/04/2002
Return made up to 17/04/02; full list of members
dot icon23/04/2002
Registered office changed on 24/04/02
dot icon16/12/2001
Total exemption full accounts made up to 2001-07-31
dot icon29/04/2001
Return made up to 17/04/01; full list of members
dot icon29/04/2001
Registered office changed on 30/04/01
dot icon18/04/2001
Full accounts made up to 2000-07-31
dot icon15/05/2000
New secretary appointed
dot icon14/05/2000
Return made up to 17/04/00; full list of members
dot icon09/05/2000
Full accounts made up to 1999-07-31
dot icon02/05/2000
Director resigned
dot icon02/05/2000
Secretary resigned
dot icon02/05/2000
Director resigned
dot icon02/05/2000
Director resigned
dot icon07/09/1999
Ad 12/08/99--------- £ si 74998@1=74998 £ ic 2/75000
dot icon30/08/1999
Resolutions
dot icon30/08/1999
Resolutions
dot icon30/08/1999
£ nc 100/75000 12/08/99
dot icon19/05/1999
Return made up to 17/04/99; full list of members
dot icon07/05/1999
Registered office changed on 08/05/99 from: lynwood house 373-375 station road harrow middlesex HA1 2AW
dot icon07/05/1999
New director appointed
dot icon22/01/1999
Particulars of mortgage/charge
dot icon22/11/1998
Accounting reference date extended from 30/04/99 to 31/07/99
dot icon11/05/1998
Secretary resigned
dot icon11/05/1998
Director resigned
dot icon11/05/1998
New director appointed
dot icon11/05/1998
New director appointed
dot icon11/05/1998
New secretary appointed;new director appointed
dot icon11/05/1998
Registered office changed on 12/05/98 from: 31 corsham street london N1 6DR
dot icon16/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2010
dot iconLast change occurred
30/07/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2010
dot iconNext account date
30/07/2011
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lazarus, Andrew
Director
30/04/1998 - 04/04/2000
25
Dryer, Spencer
Director
30/04/1998 - 04/04/2000
15
L & A SECRETARIAL LIMITED
Nominee Secretary
16/04/1998 - 30/04/1998
6844
L & A REGISTRARS LIMITED
Nominee Director
16/04/1998 - 30/04/1998
6842
Ellwood, Graham Terence
Director
28/02/1999 - Present
3

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 SOLAPACE LIMITED

SOLAPACE LIMITED is an(a) Dissolved company incorporated on 16/04/1998 with the registered office located at 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX. There are currently 3 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 SOLAPACE LIMITED?

toggle

SOLAPACE LIMITED is currently Dissolved. It was registered on 16/04/1998 and dissolved on 06/12/2012.

Where is SOLAPACE LIMITED located?

toggle

SOLAPACE LIMITED is registered at 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX.

What does SOLAPACE LIMITED do?

toggle

SOLAPACE LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for SOLAPACE LIMITED?

toggle

The latest filing was on 06/12/2012: Final Gazette dissolved following liquidation.