Company NameSoljet Developments Limited
Company StatusDissolved
Company Number00844005
CategoryPrivate Limited Company
Incorporation Date1 April 1965(59 years, 1 month ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Raymond Cecil Richardson
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1991(26 years, 7 months after company formation)
Appointment Duration10 years, 8 months (closed 30 July 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees 5 Sandown Avenue
Esher
Surrey
KT10 9NT
Secretary NameMrs Lorraine Frances Richardson
NationalityBritish
StatusClosed
Appointed07 November 1991(26 years, 7 months after company formation)
Appointment Duration10 years, 8 months (closed 30 July 2002)
RoleCompany Director
Correspondence AddressHigh Trees 5 Sandown Avenue
Esher
Surrey
KT10 9NT

Location

Registered Address2nd Floor
32 Wigmore Street
London
W1U 2RP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£330,000
Gross Profit£22,346
Net Worth£508,952
Cash£242,263
Current Liabilities£32,427

Accounts

Latest Accounts24 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2002First Gazette notice for voluntary strike-off (1 page)
15 February 2002Application for striking-off (1 page)
29 November 2001Full accounts made up to 24 March 2001 (9 pages)
19 November 2001Accounting reference date shortened from 24/03/02 to 30/11/01 (1 page)
23 May 2001Registered office changed on 23/05/01 from: harford house 101-103 great portland street london W1N 6BH (1 page)
22 November 2000Return made up to 07/11/00; full list of members (6 pages)
17 October 2000Full accounts made up to 24 March 2000 (9 pages)
19 January 2000Return made up to 07/11/99; full list of members (6 pages)
24 November 1999Accounts for a small company made up to 24 March 1999 (3 pages)
5 January 1999Return made up to 07/11/98; no change of members (5 pages)
12 August 1998Accounts for a small company made up to 24 March 1998 (4 pages)
4 March 1998Accounting reference date extended from 31/12/97 to 24/03/98 (1 page)
21 January 1998Return made up to 07/11/97; no change of members (5 pages)
25 September 1997Registered office changed on 25/09/97 from: 12 churchill avenue kenton harrow middlesex HA3 0AY (1 page)
10 June 1997Accounts for a small company made up to 31 December 1996 (3 pages)
15 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
27 December 1996Return made up to 07/11/96; full list of members (7 pages)
16 September 1996Registered office changed on 16/09/96 from: fulton house fulton road wembley middlesex HA9 0TF (1 page)
21 March 1996Accounts for a small company made up to 31 December 1995 (4 pages)
13 November 1995Return made up to 07/11/95; no change of members (4 pages)
19 April 1995Accounts for a small company made up to 31 December 1994 (4 pages)
15 February 1988Accounts for a small company made up to 30 June 1987 (4 pages)
29 May 1987Accounts for a small company made up to 30 June 1986 (3 pages)
7 February 1983Annual return made up to 26/10/82 (4 pages)
7 February 1983Accounts made up to 30 June 1982 (5 pages)