Company NameSolon Wandsworth Architectural And Community Services Limited
Company StatusDissolved
Company Number01897520
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 March 1985(39 years, 1 month ago)
Dissolution Date10 May 2005 (18 years, 12 months ago)

Business Activity

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

Directors

Secretary NameJeremy James Greig
NationalityBritish
StatusClosed
Appointed07 June 1991(6 years, 2 months after company formation)
Appointment Duration13 years, 11 months (closed 10 May 2005)
RoleCompany Director
Correspondence Address19 Malvern Road
London
E8 3LP
Director NameAnne Carwardine
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2001(16 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 10 May 2005)
RoleHousing
Correspondence Address171 Village Way
Beckenham
Kent
BR3 3NN
Director NameMs Melan Zara Fardouee
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2001(16 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 10 May 2005)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence Address22b Upper Addison Gardens
Kensington
London
W14 8AP
Secretary NameCaroline Anne Rose
NationalityBritish
StatusClosed
Appointed27 June 2003(18 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 10 May 2005)
RoleSecretary
Correspondence Address192 Boundary Road
London
N22 6AJ
Director NameStanley Audsley
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(6 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 October 1997)
RoleRetired
Correspondence Address116 Taybridge Road
London
SW11 5PZ
Director NameRobert Motyer
Date of BirthMarch 1921 (Born 103 years ago)
NationalityIrish
StatusResigned
Appointed07 June 1991(6 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 February 1995)
RoleRetired
Correspondence Address292 Trinity Road
London
SW18 3RG
Director NameSarah Jane Newens
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(6 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 October 1997)
RoleSolicitor
Correspondence Address6 Balham New Road
London
SW12 9PG
Director NameJack Robinson
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(6 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 October 1997)
RoleRetired
Correspondence Address112 Taybridge Road
London
SW11 5PZ
Director NamePeter Geoffrey Crockford
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(12 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 September 2000)
RoleCivil Servant
Correspondence Address7 Clevedon Court
Bolingbroke Walk
Battersea
London
SW11 3NN
Director NameNagalingam Sivagnanapiragasam
Date of BirthApril 1930 (Born 94 years ago)
NationalitySri Lankan
StatusResigned
Appointed08 October 1997(12 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 September 2000)
RoleManagement Consultant
Correspondence Address38 Templecombe Way
Morden
Surrey
SM4 4JG
Director NameMr Paul Wilson
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(12 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 September 2000)
RoleDirector Of Estates
Country of ResidenceEngland
Correspondence Address40 Rosemont Road
Richmond
Surrey
TW10 6QL
Director NameMr Jude Uyi Aihie
Date of BirthJune 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed07 November 2000(15 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 October 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address106 Melbourne Grove
Dulwich
London
SE22 8SA
Director NameAidan Kelly
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(15 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 October 2001)
RoleCompany Director
Correspondence Address5 Victoria Way
Magor
Gwent
NP26 3NW
Wales
Director NameAlex Seshie-Vanderpuije
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(15 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 October 2003)
RoleProject Officer
Correspondence Address503 Commonside East
Mitcham
Surrey
CR4 1HH

Location

Registered Address15 Abbeville Road
Clapham
London
SW4 9LA
RegionLondon
ConstituencyStreatham
CountyGreater London
WardClapham Common
Built Up AreaGreater London

Financials

Year2014
Net Worth-£39,419
Cash£673
Current Liabilities£40,092

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

10 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
25 November 2004Application for striking-off (1 page)
18 May 2004Director resigned (1 page)
6 December 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
12 September 2003New secretary appointed (2 pages)
15 August 2003Annual return made up to 07/06/03 (4 pages)
17 March 2003Total exemption full accounts made up to 31 December 2001 (7 pages)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
29 October 2001New director appointed (2 pages)
29 October 2001New director appointed (2 pages)
17 August 2001Annual return made up to 07/06/01 (4 pages)
2 January 2001Full accounts made up to 31 December 1999 (9 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
7 July 2000Annual return made up to 07/06/00 (4 pages)
3 November 1999Full accounts made up to 31 December 1998 (9 pages)
18 August 1999Annual return made up to 07/06/99 (4 pages)
29 October 1998Full accounts made up to 31 December 1997 (9 pages)
14 August 1998Annual return made up to 07/06/98 (4 pages)
10 February 1998Location of register of members (non legible) (1 page)
10 February 1998Registered office changed on 10/02/98 from: 49A lavender hill london SW11 5QN (1 page)
18 November 1997Full accounts made up to 31 December 1996 (10 pages)
28 October 1997Director resigned (1 page)
4 November 1996Full accounts made up to 31 December 1995 (7 pages)
4 July 1996Annual return made up to 07/06/96 (4 pages)
18 October 1995Full accounts made up to 31 December 1994 (7 pages)
14 August 1995Annual return made up to 07/06/95
  • 363(288) ‐ Director resigned
(4 pages)
20 March 1985Incorporation (25 pages)