Company NameSolaris Information Systems Limited
Company StatusDissolved
Company Number02727004
CategoryPrivate Limited Company
Incorporation Date29 June 1992(31 years, 10 months ago)
Dissolution Date12 November 1996 (27 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Geoffrey Victor Wilkins
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1992(2 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 12 November 1996)
RoleCompany Director
Correspondence Address10 Cautley Avenue
London
SW4 9HU
Secretary NameMiss Nicola Kim Potts
NationalityBritish
StatusClosed
Appointed22 September 1992(2 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 12 November 1996)
RoleCompany Director
Correspondence Address27 Station Road
Borough Green
Sevenoaks
Kent
TN15 8ET
Director NameMiss Nicola Kim Potts
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1993(1 year, 4 months after company formation)
Appointment Duration2 years, 12 months (closed 12 November 1996)
RoleAccountant
Correspondence Address27 Station Road
Borough Green
Sevenoaks
Kent
TN15 8ET
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameMr Morris Isaac Cohen
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(2 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 19 November 1993)
RoleManagement Consultant/Psychologist
Country of ResidenceEngland
Correspondence AddressOrchard Rise Cherry Cross
Maudlin Road
Totnes
Devon
TQ9 5EX
Director NameMr David Angus Grant Jenkinson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(2 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 April 1993)
RoleCompany Director
Correspondence Address111 Hivings Hill
Chesham
Buckinghamshire
HP5 2PJ
Director NameNicholas Francis Reynolds
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(2 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 April 1993)
RoleCompany Director
Correspondence AddressThornley House
Nether Wallop
Stockbridge
Hampshire
SO20 8HA
Director NameMr John Allen Ferguson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bridges Close
Wokingham
Berkshire
RG11 2XL
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed29 June 1992(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressBegbies
6 Raymond Buildings Grays Inn
London
WC1R 5BP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1993 (30 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

12 November 1996Final Gazette dissolved via compulsory strike-off (1 page)
23 July 1996First Gazette notice for compulsory strike-off (1 page)
6 February 1996Receiver ceasing to act (1 page)
6 February 1996Receiver's abstract of receipts and payments (2 pages)
19 December 1995Receiver's abstract of receipts and payments (4 pages)