Company NameSole Bay Invest Ltd.
Company StatusDissolved
Company Number02633562
CategoryPrivate Limited Company
Incorporation Date30 July 1991(32 years, 9 months ago)
Dissolution Date9 March 2010 (14 years, 1 month ago)
Previous NameChristiania Overseas Limited

Business Activity

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

Directors

Director NameJohn Michael Jorgensen
Date of BirthJuly 1948 (Born 75 years ago)
NationalityIrish
StatusClosed
Appointed31 July 1991(1 day after company formation)
Appointment Duration18 years, 7 months (closed 09 March 2010)
RoleManaging Director
Correspondence Address155 Camden High Street
London
Greater London
NW1 7JY
Secretary NameFrederick Jorgensen
NationalityBritish
StatusClosed
Appointed01 July 2007(15 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 09 March 2010)
RoleCompany Director
Correspondence Address155 Camden High Street
London
NW1 7JY
Secretary NameBarry Michael Spencer
NationalityBritish
StatusResigned
Appointed30 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address28 Upper Street
Islington
London
N1
Secretary NameAnn Carin Margareta Soderbaum Jorgenson
NationalitySwedish
StatusResigned
Appointed31 July 1991(1 day after company formation)
Appointment Duration9 years, 11 months (resigned 15 July 2001)
RoleFinance Director
Correspondence Address77 Richmond Park Road
East Sheen Mortlake
London
SW14 8JY
Director NameAnn Carin Margareta Soderbaum Jorgenson
Date of BirthApril 1957 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed30 July 1992(1 year after company formation)
Appointment Duration8 years, 11 months (resigned 15 July 2001)
RoleCompany Director
Correspondence Address77 Richmond Park Road
East Sheen Mortlake
London
SW14 8JY
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed30 July 1991(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2000(9 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 July 2001)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed01 November 2001(10 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 July 2007)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address155 Camden High Street
London
NW1 7JY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (2 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (2 pages)
27 August 2008Return made up to 30/07/08; full list of members (3 pages)
27 August 2008Return made up to 30/07/08; full list of members (3 pages)
26 August 2008Appointment Terminated Secretary incorporate secretariat LIMITED (1 page)
26 August 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (2 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (2 pages)
28 January 2008Company name changed christiania overseas LIMITED\certificate issued on 28/01/08 (2 pages)
28 January 2008Company name changed christiania overseas LIMITED\certificate issued on 28/01/08 (2 pages)
4 January 2008New secretary appointed (1 page)
4 January 2008New secretary appointed (1 page)
4 January 2008Return made up to 30/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 January 2008Return made up to 30/07/07; no change of members (6 pages)
9 November 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
9 November 2007Registered office changed on 09/11/07 from: ferndale business centre 1 exeter street norwich norfolk NR2 4QB (1 page)
9 November 2007Registered office changed on 09/11/07 from: ferndale business centre 1 exeter street norwich norfolk NR2 4QB (1 page)
9 November 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
24 November 2006Director's particulars changed (1 page)
24 November 2006Return made up to 30/07/06; full list of members (2 pages)
24 November 2006Director's particulars changed (1 page)
24 November 2006Return made up to 30/07/06; full list of members (2 pages)
28 July 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
28 July 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
13 June 2006Registered office changed on 13/06/06 from: prince albert house 20 king street maidenhead berkshire SL6 1DT (1 page)
13 June 2006Registered office changed on 13/06/06 from: prince albert house 20 king street maidenhead berkshire SL6 1DT (1 page)
7 February 2006Total exemption small company accounts made up to 31 August 2004 (3 pages)
7 February 2006Total exemption small company accounts made up to 31 August 2004 (3 pages)
31 August 2005Return made up to 30/07/05; full list of members (6 pages)
31 August 2005Return made up to 30/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 2004Return made up to 30/07/04; full list of members (6 pages)
19 August 2004Return made up to 30/07/04; full list of members (6 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
21 August 2003Return made up to 30/07/03; full list of members (6 pages)
21 August 2003Return made up to 30/07/03; full list of members (6 pages)
5 July 2003Total exemption full accounts made up to 31 August 2002 (4 pages)
5 July 2003Total exemption full accounts made up to 31 August 2002 (4 pages)
23 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2003Particulars of mortgage/charge (5 pages)
16 April 2003Particulars of mortgage/charge (5 pages)
29 January 2003Registered office changed on 29/01/03 from: 77 richmond park road east sheen london SW14 8JY (1 page)
29 January 2003Registered office changed on 29/01/03 from: 77 richmond park road east sheen london SW14 8JY (1 page)
26 October 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 October 2002Return made up to 30/07/02; full list of members (6 pages)
4 July 2002Total exemption full accounts made up to 31 August 2001 (4 pages)
4 July 2002Total exemption full accounts made up to 31 August 2001 (4 pages)
20 June 2002New secretary appointed (2 pages)
20 June 2002New secretary appointed (2 pages)
2 November 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
2 November 2001Return made up to 30/07/01; full list of members (7 pages)
4 July 2001Total exemption full accounts made up to 31 August 2000 (4 pages)
4 July 2001Total exemption full accounts made up to 31 August 2000 (4 pages)
16 October 2000New secretary appointed (2 pages)
16 October 2000New secretary appointed (2 pages)
30 August 2000Return made up to 30/07/00; full list of members (6 pages)
30 August 2000Return made up to 30/07/00; full list of members (6 pages)
4 July 2000Full accounts made up to 31 August 1999 (5 pages)
4 July 2000Full accounts made up to 31 August 1999 (5 pages)
7 September 1999Return made up to 30/07/99; no change of members (4 pages)
7 September 1999Return made up to 30/07/99; no change of members (4 pages)
5 July 1999Full accounts made up to 31 August 1998 (5 pages)
5 July 1999Full accounts made up to 31 August 1998 (5 pages)
28 August 1998Return made up to 30/07/98; full list of members (6 pages)
28 August 1998Return made up to 30/07/98; full list of members (6 pages)
14 July 1998Full accounts made up to 31 August 1997 (7 pages)
14 July 1998Full accounts made up to 31 August 1997 (7 pages)
3 September 1997Return made up to 30/07/97; no change of members (4 pages)
3 September 1997Return made up to 30/07/97; no change of members (4 pages)
7 July 1997Full accounts made up to 31 August 1996 (4 pages)
7 July 1997Full accounts made up to 31 August 1996 (4 pages)
3 September 1996Return made up to 30/07/96; full list of members (6 pages)
3 September 1996Return made up to 30/07/96; full list of members (6 pages)
8 May 1996Accounts for a small company made up to 31 August 1995 (5 pages)
8 May 1996Accounts for a small company made up to 31 August 1995 (5 pages)
4 September 1995Return made up to 30/07/95; no change of members (4 pages)
4 September 1995Return made up to 30/07/95; no change of members (4 pages)
19 July 1995Accounts for a small company made up to 31 August 1994 (5 pages)
19 July 1995Accounts for a small company made up to 31 August 1994 (5 pages)
28 June 1995Secretary's particulars changed (2 pages)
28 June 1995Director's particulars changed (2 pages)
28 June 1995Registered office changed on 28/06/95 from: 32 ormonde road east sheen london SW14 7BG (1 page)
28 June 1995Registered office changed on 28/06/95 from: 32 ormonde road east sheen london SW14 7BG (1 page)