Company NameSolo Syndication Limited
Company StatusDissolved
Company Number01348238
CategoryPrivate Limited Company
Incorporation Date16 January 1978(46 years, 3 months ago)
Dissolution Date30 April 2013 (10 years, 12 months ago)
Previous NameSolo Syndication & Literary Agency Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWilliam Edward Gardiner
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1998(20 years, 10 months after company formation)
Appointment Duration14 years, 5 months (closed 30 April 2013)
RoleMedia Executive
Correspondence AddressNorthcliffe House Derry Street
London
W8 5TT
Director NameMr Alexander William Bannister
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2010(32 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthcliffe House Derry Street
London
W8 5TT
Director NameMr Douglas Guy Richard Morgan
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2010(32 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 30 April 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House Derry Street
London
W8 5TT
Secretary NameFrances Louise Sallas
NationalityBritish
StatusClosed
Appointed01 July 2010(32 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 30 April 2013)
RoleCompany Director
Correspondence AddressNorthcliffe House Derry Street
London
W8 5TT
Director NameMr Donald Clive Short
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(13 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 December 1998)
RoleJournalist
Correspondence Address14 Silver Lane
Purley
Surrey
CR8 3HG
Director NameMrs Wendy Ann Short
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(13 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 06 July 1998)
RoleSecretary
Correspondence Address14 Silver Lane
Purley
Surrey
CR8 3HG
Secretary NameMrs Wendy Ann Short
NationalityBritish
StatusResigned
Appointed14 May 1991(13 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 06 July 1998)
RoleCompany Director
Correspondence Address14 Silver Lane
Purley
Surrey
CR8 3HG
Director NameMr Simon Maxim Dyson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(14 years, 11 months after company formation)
Appointment Duration16 years, 11 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Barrowgate Road
Chiswick
London
W4 4QP
Director NameMr Allan Francis Marshall
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 1993(14 years, 11 months after company formation)
Appointment Duration12 years (resigned 18 January 2005)
RolePre Press Director
Correspondence Address42 Orchard Lane
Amersham
Buckinghamshire
HP6 5AA
Director NameIvan V Anderson Jr
Date of BirthJune 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 1998(20 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 26 February 2010)
RoleCompany Director
Correspondence Address133 Tradd Street
Charleston
America Sc 29401
Director NameJames W Martin
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 1998(20 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 04 October 2007)
RoleCompany Director
Correspondence Address1673 Southport Drive
Charleston
America Sc 29407
Director NameKerry D Slagle
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 1998(20 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address7509 Weeping Willow Boulevard
Sarasota
Fl 34241
Secretary NameTravis O Rockey
NationalityAmerican
StatusResigned
Appointed06 July 1998(20 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 26 February 2010)
RoleCompany Director
Correspondence Address2203 Weepoolow Trail
Charleston
America Sc 29407
Director NameTrevor A York
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(20 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 04 October 2007)
RoleCompany Director
Correspondence Address63 Suffolk Drive
Basildon
Essex
SS15 6QH
Director NameGabriel Mysler
Date of BirthApril 1963 (Born 61 years ago)
NationalityArgentinian
StatusResigned
Appointed01 September 2006(28 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2008)
RolePublisher
Correspondence AddressAzopardo Uss
Buenos Aires
1107
Foreign
Secretary NamePamela Wendy Alayi
NationalityBritish
StatusResigned
Appointed26 February 2010(32 years, 1 month after company formation)
Appointment Duration4 months (resigned 02 July 2010)
RoleCompany Director
Correspondence AddressNorthcliffe House Derry Street
London
W8 5TT

Location

Registered AddressNorthcliffe House
Derry Street
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5k at £1Associated Newspapers LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013Application to strike the company off the register (3 pages)
8 January 2013Application to strike the company off the register (3 pages)
23 May 2012Annual return made up to 14 May 2012 with a full list of shareholders
Statement of capital on 2012-05-23
  • GBP 5,000
(5 pages)
23 May 2012Annual return made up to 14 May 2012 with a full list of shareholders
Statement of capital on 2012-05-23
  • GBP 5,000
(5 pages)
5 April 2012Full accounts made up to 30 September 2011 (18 pages)
5 April 2012Full accounts made up to 30 September 2011 (18 pages)
18 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
6 April 2011Full accounts made up to 30 September 2010 (16 pages)
6 April 2011Full accounts made up to 30 September 2010 (16 pages)
18 November 2010Appointment of Frances Louise Sallas as a secretary (3 pages)
18 November 2010Appointment of Frances Louise Sallas as a secretary (3 pages)
17 November 2010Termination of appointment of Pamela Alayi as a secretary (2 pages)
17 November 2010Termination of appointment of Pamela Alayi as a secretary (2 pages)
11 November 2010Auditor's resignation (1 page)
11 November 2010Auditor's resignation (1 page)
10 August 2010Full accounts made up to 31 December 2009 (19 pages)
10 August 2010Full accounts made up to 31 December 2009 (19 pages)
17 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for William Edward Gardiner on 26 February 2010 (3 pages)
28 May 2010Director's details changed for William Edward Gardiner on 26 February 2010 (3 pages)
26 May 2010Termination of appointment of Simon Dyson as a director (1 page)
26 May 2010Termination of appointment of Simon Dyson as a director (1 page)
2 March 2010Termination of appointment of Ivan Anderson Jr as a director (2 pages)
2 March 2010Appointment of Alexander William Bannister as a director (3 pages)
2 March 2010Appointment of Pamela Wendy Alayi as a secretary (3 pages)
2 March 2010Termination of appointment of Travis Rockey as a secretary (2 pages)
2 March 2010Termination of appointment of Travis Rockey as a secretary (2 pages)
2 March 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (2 pages)
2 March 2010Appointment of Douglas Guy Richard Morgan as a director (3 pages)
2 March 2010Appointment of Pamela Wendy Alayi as a secretary (3 pages)
2 March 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (2 pages)
2 March 2010Appointment of Douglas Guy Richard Morgan as a director (3 pages)
2 March 2010Registered office address changed from 17-18 Haywards Place London EC1R 0EQ on 2 March 2010 (2 pages)
2 March 2010Termination of appointment of Ivan Anderson Jr as a director (2 pages)
2 March 2010Appointment of Alexander William Bannister as a director (3 pages)
2 March 2010Registered office address changed from 17-18 Haywards Place London EC1R 0EQ on 2 March 2010 (2 pages)
2 March 2010Registered office address changed from 17-18 Haywards Place London EC1R 0EQ on 2 March 2010 (2 pages)
7 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
7 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
19 May 2009Return made up to 14/05/09; full list of members (4 pages)
19 May 2009Return made up to 14/05/09; full list of members (4 pages)
30 October 2008Full accounts made up to 31 December 2007 (6 pages)
30 October 2008Full accounts made up to 31 December 2007 (6 pages)
7 August 2008Return made up to 14/05/08; full list of members (4 pages)
7 August 2008Return made up to 14/05/08; full list of members (4 pages)
10 July 2008Appointment Terminate, Director And Secretary Gabriel Mysler Logged Form (1 page)
10 July 2008Appointment terminate, director and secretary gabriel mysler logged form (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
20 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
20 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
21 May 2007Return made up to 14/05/07; full list of members (3 pages)
21 May 2007Return made up to 14/05/07; full list of members (3 pages)
5 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
5 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
25 July 2006Return made up to 14/05/06; full list of members (8 pages)
25 July 2006Return made up to 14/05/06; full list of members (8 pages)
18 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
18 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
11 August 2005Return made up to 14/05/05; full list of members (8 pages)
11 August 2005Return made up to 14/05/05; full list of members (8 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
20 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
20 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
1 July 2004Return made up to 14/05/04; full list of members (9 pages)
1 July 2004Return made up to 14/05/04; full list of members (9 pages)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
14 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
14 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
23 May 2003Return made up to 14/05/03; full list of members (9 pages)
23 May 2003Return made up to 14/05/03; full list of members (9 pages)
15 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
15 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 June 2002Return made up to 14/05/02; full list of members (9 pages)
2 June 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
20 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 May 2001Return made up to 14/05/01; full list of members (8 pages)
25 May 2001Return made up to 14/05/01; full list of members (8 pages)
5 June 2000Return made up to 14/05/00; full list of members (8 pages)
5 June 2000Return made up to 14/05/00; full list of members (8 pages)
26 May 2000Registered office changed on 26/05/00 from: 49-53 kensington high street kensington london W8 5ED (1 page)
26 May 2000Registered office changed on 26/05/00 from: 49-53 kensington high street kensington london W8 5ED (1 page)
20 April 2000Full accounts made up to 31 December 1999 (17 pages)
20 April 2000Full accounts made up to 31 December 1999 (17 pages)
21 July 1999Accounting reference date shortened from 06/07/00 to 31/12/99 (1 page)
21 July 1999Accounting reference date shortened from 06/07/00 to 31/12/99 (1 page)
14 July 1999Secretary resigned;director resigned (1 page)
14 July 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999Secretary resigned;director resigned (1 page)
14 July 1999Return made up to 14/05/99; full list of members (9 pages)
11 February 1999New director appointed (2 pages)
11 February 1999Director resigned (1 page)
11 February 1999New director appointed (2 pages)
11 February 1999Director resigned (1 page)
21 December 1998Accounts for a small company made up to 6 July 1998 (6 pages)
21 December 1998Accounts for a small company made up to 6 July 1998 (6 pages)
21 December 1998Accounts for a small company made up to 6 July 1998 (6 pages)
22 September 1998New director appointed (2 pages)
22 September 1998New director appointed (2 pages)
29 July 1998New director appointed (3 pages)
29 July 1998New director appointed (3 pages)
29 July 1998New secretary appointed (3 pages)
29 July 1998New secretary appointed (3 pages)
29 July 1998New director appointed (3 pages)
29 July 1998New director appointed (3 pages)
23 July 1998Accounting reference date extended from 31/03/98 to 06/07/98 (1 page)
23 July 1998Accounting reference date extended from 31/03/98 to 06/07/98 (1 page)
18 May 1998Return made up to 14/05/98; no change of members (5 pages)
18 May 1998Return made up to 14/05/98; no change of members (5 pages)
11 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
11 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
11 July 1997Return made up to 14/05/97; no change of members (5 pages)
11 July 1997Return made up to 14/05/97; no change of members (5 pages)
24 May 1996Return made up to 14/05/96; full list of members (6 pages)
24 May 1996Return made up to 14/05/96; full list of members (6 pages)
24 January 1996Director's particulars changed (1 page)
24 January 1996Director's particulars changed (1 page)
4 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
4 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
6 July 1995Return made up to 14/05/95; no change of members (4 pages)
6 July 1995Return made up to 14/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
4 November 1994Company name changed\certificate issued on 04/11/94 (2 pages)
4 November 1994Company name changed\certificate issued on 04/11/94 (2 pages)
16 January 1978Certificate of incorporation (1 page)
16 January 1978Certificate of incorporation (1 page)
16 January 1978Incorporation (18 pages)
16 January 1978Incorporation (18 pages)