Company NameSolar Nominees Limited
Company StatusDissolved
Company Number02297790
CategoryPrivate Limited Company
Incorporation Date19 September 1988(35 years, 7 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnthony Smeaton Croxson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1991(2 years, 10 months after company formation)
Appointment Duration10 years, 11 months (closed 16 July 2002)
RoleSolicitor
Correspondence Address45 Gordon Road
London
W5 2AP
Director NameMr Simon Paul Alldis
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1992(3 years, 10 months after company formation)
Appointment Duration9 years, 12 months (closed 16 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hill Drive
Hove
East Sussex
BN3 6QN
Secretary NameAnthony Smeaton Croxson
NationalityBritish
StatusClosed
Appointed21 July 1992(3 years, 10 months after company formation)
Appointment Duration9 years, 12 months (closed 16 July 2002)
RoleCompany Director
Correspondence Address45 Gordon Road
London
W5 2AP
Director NameCanon Peter Nigel Edward Bruinvels
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(2 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 November 1991)
RolePublic Affairs Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 High Meadow Close
St Pauls Road West
Dorking
Surrey
RH4 2LG
Secretary NameAnthony Smeaton Croxson
NationalityBritish
StatusResigned
Appointed05 August 1991(2 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 November 1991)
RoleCompany Director
Correspondence Address45 Gordon Road
London
W5 2AP
Secretary NameMr Nigel Philip Reynolds
NationalityBritish
StatusResigned
Appointed01 November 1991(3 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 July 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Sheredan Road
London
E4 9RW

Location

Registered AddressC/O Collins Benson Goldhill
26/28 Great Portland Street
London
W1W 8QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2002First Gazette notice for compulsory strike-off (1 page)
24 January 2001Return made up to 21/07/00; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
(6 pages)
20 January 2001Accounts for a dormant company made up to 31 December 1999 (2 pages)
30 December 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
25 October 1999Return made up to 21/07/99; full list of members (6 pages)
29 December 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
12 October 1998Return made up to 21/07/98; no change of members (4 pages)
5 November 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
3 August 1997Return made up to 21/07/97; no change of members (4 pages)
19 September 1996Return made up to 21/07/96; full list of members (6 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (1 page)
26 August 1995Particulars of mortgage/charge (4 pages)
26 August 1995Particulars of mortgage/charge (4 pages)
26 August 1995Particulars of mortgage/charge (4 pages)
18 August 1995Return made up to 21/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)