Company NameSola Holdings Limited
DirectorsEdward Ernest Smith and Harvey Martin Sokolsky
Company StatusDissolved
Company Number01812656
CategoryPrivate Limited Company
Incorporation Date1 May 1984(40 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Edward Ernest Smith
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Central Wall Road
Canvey Island
Essex
SS8 9PQ
Director NameMr Harvey Martin Sokolsky
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCo Director
Correspondence Address136 Manor Road
Chigwell
Essex
IG7 5PR
Secretary NameMr Edward Ernest Smith
NationalityBritish
StatusCurrent
Appointed30 June 1995(11 years, 2 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Central Wall Road
Canvey Island
Essex
SS8 9PQ
Director NameMr Michael Lopez Dias
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1995)
RoleCivil Engineering
Country of ResidenceUnited Kingdom
Correspondence Address59 Spareleaze Hill
Loughton
Essex
IG10 1BS
Director NameGraham George Evennett
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1995)
RoleCertified Accountant/Co Director
Correspondence Address14 Woodside Gardens
Chingford
London
E4 9BE
Director NameMrs Joyce Patricia Smith
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 February 1996)
RoleCo Director
Correspondence Address52 Central Wall Road
Canvey Island
Essex
SS8 9PQ
Director NameMrs Romaine Hedda Sokolsky
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 February 1996)
RoleCo Director
Correspondence Address136 Manor Road
Chigwell
Essex
IG7 5PR
Secretary NameGraham George Evennett
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address14 Woodside Gardens
Chingford
London
E4 9BE

Location

Registered AddressIan Franses Associates
24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1995 (28 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

8 March 2000Dissolved (1 page)
8 December 1999Liquidators statement of receipts and payments (5 pages)
8 December 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
22 July 1999Liquidators statement of receipts and payments (5 pages)
19 January 1999Liquidators statement of receipts and payments (5 pages)
28 July 1998Liquidators statement of receipts and payments (5 pages)
22 July 1997Appointment of a voluntary liquidator (1 page)
22 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 July 1997Statement of affairs (10 pages)
10 March 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 10/03/97
(6 pages)
20 September 1996Accounts for a small company made up to 30 November 1995 (8 pages)
17 February 1996Director resigned (1 page)
17 February 1996Director resigned (1 page)
5 January 1996Return made up to 31/12/95; no change of members (4 pages)
15 November 1995New secretary appointed (2 pages)
15 November 1995Secretary resigned;director resigned (2 pages)
15 November 1995Director resigned (2 pages)
2 October 1995Accounts for a small company made up to 30 November 1994 (9 pages)