Company NameSolo Estates Limited
Company StatusDissolved
Company Number01979354
CategoryPrivate Limited Company
Incorporation Date17 January 1986(38 years, 2 months ago)
Dissolution Date6 May 2014 (9 years, 10 months ago)
Previous NameCompactstyle Plc

Business Activity

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

Directors

Secretary NameMrs Victoria Roselle Tett
NationalityBritish
StatusClosed
Appointed24 December 1992(6 years, 11 months after company formation)
Appointment Duration21 years, 4 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWormstall
Wickham
Newbury
Berkshire
RG20 8HB
Director NameMr Christopher Colin Tett
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1994(8 years, 6 months after company formation)
Appointment Duration19 years, 9 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWormstall
Wickham
Newbury
Berkshire
RG20 8HB
Director NameMrs Victoria Roselle Tett
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1999(13 years, 4 months after company formation)
Appointment Duration14 years, 11 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWormstall
Wickham
Newbury
Berkshire
RG20 8HB
Director NameJennifer Ellen Kidson
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2008(22 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 06 May 2014)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Cockerham Hacche Lane
South Molton
Devon
EX36 3EH
Director NameMr Henry George Macrae Tett
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2008(22 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 06 May 2014)
RoleEvent Rider
Country of ResidenceEngland
Correspondence AddressWormstall Wickham
Newbury
Berkshire
RG20 8AB
Director NameKai Engedal
Date of BirthMay 1944 (Born 79 years ago)
NationalityNorwegian
StatusResigned
Appointed01 August 1991(5 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 December 1992)
RoleCompany Director
Correspondence AddressJerpefaret 8d
0393 Oslo 3
Foreign
Secretary NameIvar Rusdal
NationalityNorwegian
StatusResigned
Appointed01 August 1991(5 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 December 1992)
RoleCompany Director
Correspondence AddressFr Stangs Gate 7
4300 Sandnes
Foreign
Director NameMr Christopher Colin Tett
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(6 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 24 December 1992)
RoleDirector Of Property Co
Country of ResidenceEngland
Correspondence AddressWormstall
Wickham
Newbury
Berkshire
RG20 8HB
Secretary NameMr Henry George Macrae Tett
NationalityBritish
StatusResigned
Appointed24 November 2008(22 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 December 2008)
RoleEvent Rider
Country of ResidenceEngland
Correspondence AddressWormstall Wickham
Newbury
Berkshire
RG20 8AB
Secretary NameLudgate Secretarial Services Ltd (Corporation)
StatusResigned
Appointed08 July 2004(18 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 2008)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB

Location

Registered Address12 Greens Court
Lansdowne Mews
London
W11 3AP
RegionLondon
ConstituencyKensington
CountyGreater London
WardNorland
Built Up AreaGreater London

Shareholders

50k at £1Uk Land LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,873
Cash£727
Current Liabilities£2,600

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
10 January 2014Application to strike the company off the register (3 pages)
10 January 2014Application to strike the company off the register (3 pages)
4 September 2013Full accounts made up to 30 April 2013 (13 pages)
4 September 2013Full accounts made up to 30 April 2013 (13 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 50,000
(7 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 50,000
(7 pages)
13 November 2012Full accounts made up to 30 April 2012 (15 pages)
13 November 2012Full accounts made up to 30 April 2012 (15 pages)
23 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
23 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
3 January 2012Full accounts made up to 30 April 2011 (15 pages)
3 January 2012Full accounts made up to 30 April 2011 (15 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
14 October 2010Full accounts made up to 30 April 2010 (15 pages)
14 October 2010Full accounts made up to 30 April 2010 (15 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
2 August 2010Director's details changed for Jennifer Ellen Kidson on 31 July 2010 (2 pages)
2 August 2010Director's details changed for Jennifer Ellen Kidson on 31 July 2010 (2 pages)
21 October 2009Full accounts made up to 30 April 2009 (16 pages)
21 October 2009Full accounts made up to 30 April 2009 (16 pages)
28 September 2009Appointment terminated secretary henry tett (1 page)
28 September 2009Return made up to 31/07/09; full list of members (4 pages)
28 September 2009Return made up to 31/07/09; full list of members (4 pages)
28 September 2009Appointment terminated secretary ludgate secretarial services LTD (1 page)
28 September 2009Appointment terminated secretary henry tett (1 page)
28 September 2009Appointment terminated secretary ludgate secretarial services LTD (1 page)
16 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
16 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
16 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
16 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
8 January 2009Full accounts made up to 30 April 2008 (16 pages)
8 January 2009Full accounts made up to 30 April 2008 (16 pages)
16 December 2008Director appointed jennifer ellen kidson (1 page)
16 December 2008Director appointed jennifer ellen kidson (1 page)
16 December 2008Director and secretary appointed henry george macrae tett (1 page)
16 December 2008Director and secretary appointed henry george macrae tett (1 page)
8 October 2008Registered office changed on 08/10/2008 from wormstall wickham newbury berkshire RG20 8HB (1 page)
8 October 2008Registered office changed on 08/10/2008 from wormstall wickham newbury berkshire RG20 8HB (1 page)
7 October 2008Return made up to 31/07/08; full list of members (4 pages)
7 October 2008Return made up to 31/07/08; full list of members (4 pages)
3 March 2008Full accounts made up to 30 April 2007 (14 pages)
3 March 2008Full accounts made up to 30 April 2007 (14 pages)
8 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
8 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
12 August 2007Return made up to 31/07/07; no change of members (7 pages)
12 August 2007Return made up to 31/07/07; no change of members (7 pages)
8 June 2007Full accounts made up to 30 April 2006 (14 pages)
8 June 2007Full accounts made up to 30 April 2006 (14 pages)
10 August 2006Return made up to 31/07/06; full list of members (7 pages)
10 August 2006Return made up to 31/07/06; full list of members (7 pages)
18 July 2006Full accounts made up to 30 April 2005 (15 pages)
18 July 2006Full accounts made up to 30 April 2005 (15 pages)
16 September 2005Particulars of mortgage/charge (9 pages)
16 September 2005Particulars of mortgage/charge (9 pages)
25 July 2005Return made up to 31/07/05; full list of members (7 pages)
25 July 2005Return made up to 31/07/05; full list of members (7 pages)
6 June 2005Full accounts made up to 30 April 2004 (15 pages)
6 June 2005Full accounts made up to 30 April 2004 (15 pages)
13 September 2004New secretary appointed (2 pages)
13 September 2004New secretary appointed (2 pages)
18 August 2004Particulars of mortgage/charge (5 pages)
18 August 2004Particulars of mortgage/charge (3 pages)
18 August 2004Particulars of mortgage/charge (5 pages)
18 August 2004Particulars of mortgage/charge (3 pages)
28 July 2004Return made up to 31/07/04; full list of members (7 pages)
28 July 2004Return made up to 31/07/04; full list of members (7 pages)
29 April 2004Full accounts made up to 30 April 2003 (17 pages)
29 April 2004Full accounts made up to 30 April 2003 (17 pages)
12 February 2004Particulars of mortgage/charge (5 pages)
12 February 2004Particulars of mortgage/charge (5 pages)
24 July 2003Return made up to 31/07/03; full list of members (7 pages)
24 July 2003Return made up to 31/07/03; full list of members (7 pages)
28 January 2003Memorandum and Articles of Association (18 pages)
28 January 2003Certificate of re-registration from Public Limited Company to Private (1 page)
28 January 2003Application for reregistration from PLC to private (1 page)
28 January 2003Application for reregistration from PLC to private (1 page)
28 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 January 2003Memorandum and Articles of Association (18 pages)
28 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 January 2003Certificate of re-registration from Public Limited Company to Private (1 page)
13 December 2002Particulars of mortgage/charge (3 pages)
13 December 2002Particulars of mortgage/charge (3 pages)
7 October 2002Auditor's statement (1 page)
7 October 2002Certificate of re-registration from Private to Public Limited Company (1 page)
7 October 2002Balance Sheet (1 page)
7 October 2002Auditor's report (1 page)
7 October 2002Application for reregistration from private to PLC (1 page)
7 October 2002Declaration on reregistration from private to PLC (1 page)
7 October 2002Certificate of re-registration from Private to Public Limited Company (1 page)
7 October 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
7 October 2002Re-registration of Memorandum and Articles (18 pages)
7 October 2002Application for reregistration from private to PLC (1 page)
7 October 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
7 October 2002Balance Sheet (1 page)
7 October 2002Auditor's statement (1 page)
7 October 2002Auditor's report (1 page)
7 October 2002Declaration on reregistration from private to PLC (1 page)
7 October 2002Re-registration of Memorandum and Articles (18 pages)
1 October 2002Return made up to 31/07/02; full list of members (7 pages)
1 October 2002Return made up to 31/07/02; full list of members (7 pages)
29 August 2002Full accounts made up to 30 April 2002 (6 pages)
29 August 2002Full accounts made up to 30 April 2002 (6 pages)
4 March 2002Full accounts made up to 30 April 2001 (6 pages)
4 March 2002Full accounts made up to 30 April 2001 (6 pages)
2 February 2002Particulars of mortgage/charge (5 pages)
2 February 2002Particulars of mortgage/charge (5 pages)
26 July 2001Return made up to 31/07/01; full list of members (6 pages)
26 July 2001Return made up to 31/07/01; full list of members (6 pages)
22 February 2001Full accounts made up to 30 April 2000 (6 pages)
22 February 2001Full accounts made up to 30 April 2000 (6 pages)
15 February 2001Registered office changed on 15/02/01 from: columbia house 69 aldwych london WC2B 4RW (1 page)
15 February 2001Registered office changed on 15/02/01 from: columbia house 69 aldwych london WC2B 4RW (1 page)
13 September 2000Return made up to 31/07/00; full list of members (6 pages)
13 September 2000Return made up to 31/07/00; full list of members (6 pages)
21 December 1999Nc inc already adjusted 01/12/99 (1 page)
21 December 1999Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
21 December 1999Application for reregistration from PLC to private (1 page)
21 December 1999Nc inc already adjusted 01/12/99 (1 page)
21 December 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
21 December 1999Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
21 December 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
21 December 1999Application for reregistration from PLC to private (1 page)
20 December 1999Re-registration of Memorandum and Articles (17 pages)
20 December 1999Re-registration of Memorandum and Articles (17 pages)
1 December 1999Full accounts made up to 30 April 1999 (6 pages)
1 December 1999Full accounts made up to 30 April 1999 (6 pages)
21 September 1999Registered office changed on 21/09/99 from: bell house 8 bell yard london WC2A 2JU (1 page)
21 September 1999Registered office changed on 21/09/99 from: bell house 8 bell yard london WC2A 2JU (1 page)
15 September 1999Return made up to 31/07/99; full list of members (6 pages)
15 September 1999Return made up to 31/07/99; full list of members (6 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
12 November 1998Full accounts made up to 30 April 1998 (7 pages)
12 November 1998Full accounts made up to 30 April 1998 (7 pages)
6 August 1998Return made up to 31/07/98; no change of members (4 pages)
6 August 1998Return made up to 31/07/98; no change of members (4 pages)
27 November 1997Full accounts made up to 30 April 1997 (6 pages)
27 November 1997Full accounts made up to 30 April 1997 (6 pages)
10 September 1997Return made up to 31/07/97; no change of members (4 pages)
10 September 1997Return made up to 31/07/97; no change of members (4 pages)
29 November 1996Full accounts made up to 30 April 1996 (6 pages)
29 November 1996Full accounts made up to 30 April 1996 (6 pages)
23 September 1996Return made up to 31/07/96; full list of members (6 pages)
23 September 1996Return made up to 31/07/96; full list of members (6 pages)
7 March 1996Return made up to 31/07/95; no change of members (4 pages)
7 March 1996Return made up to 31/07/95; no change of members (4 pages)
13 October 1995Full accounts made up to 30 April 1995 (6 pages)
13 October 1995Full accounts made up to 30 April 1995 (6 pages)
26 June 1986Company name changed compactstyle PLC\certificate issued on 26/06/86 (2 pages)
26 June 1986Company name changed compactstyle PLC\certificate issued on 26/06/86 (2 pages)
17 January 1986Certificate of incorporation (1 page)
17 January 1986Certificate of incorporation (1 page)