Company NameSol 3
Company StatusDissolved
Company Number02733676
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 July 1992(31 years, 9 months ago)
Dissolution Date16 July 2013 (10 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 NameMrs Patricia Griffin
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2006(14 years, 2 months after company formation)
Appointment Duration6 years, 9 months (closed 16 July 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address70 Chancery Lane
London
WC2A 1AF
Secretary NameLester Aldridge Company Secretarial Limited (Corporation)
StatusClosed
Appointed03 April 2009(16 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 16 July 2013)
Correspondence AddressRussell House Oxford Road
Bournemouth
Dorset
BH8 8EX
Director NamePeter Colin Calvert
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(same day as company formation)
RoleSolicitor
Correspondence Address32 Beechwood Avenue
Kew
Richmond
Surrey
TW9 4DE
Secretary NameSandra Janine McKenzie Cooper
NationalityBritish
StatusResigned
Appointed23 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Wilmington Avenue
London
W4 3HA
Director NameProf Wolde-Mariam Mesfin
Date of BirthApril 1930 (Born 94 years ago)
NationalityEthiopian
StatusResigned
Appointed07 October 1993(1 year, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 22 March 2006)
RolePresident Ethiopian Human Righ
Correspondence AddressPO Box 7275
Addis Abeba
Ethiopia
Director NameBernard Jean Adrien Zamaron
Date of BirthMay 1928 (Born 96 years ago)
NationalityFrench
StatusResigned
Appointed22 March 2006(13 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 22 March 2006)
RoleFormer Civil Servant At Europe
Correspondence Address9747 Enscherane
Luxembourg
Foreign
Director NameBernard Jean Adrien Zamaron
Date of BirthMay 1928 (Born 96 years ago)
NationalityFrench
StatusResigned
Appointed22 March 2006(13 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 22 March 2006)
RoleFormer Civil Servant At Europe
Correspondence Address9747 Enscherane
Luxembourg
Foreign
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameBell Yard Secretariat Limited (Corporation)
StatusResigned
Appointed30 June 1996(3 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 03 April 2009)
Correspondence AddressRussell House
Oxford Road
Bournemouth
Dorset
BH8 8EX

Contact

Websitesol3.co.uk/

Location

Registered Address70 Chancery Lane
London
WC2A 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
19 September 2012Annual return made up to 23 July 2012 no member list (3 pages)
19 September 2012Annual return made up to 23 July 2012 no member list (3 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
10 October 2011Annual return made up to 23 July 2011 no member list (3 pages)
10 October 2011Annual return made up to 23 July 2011 no member list (3 pages)
14 September 2011Registered office address changed from C/O Lester Aldridge Solicitors Kildare House 3 Dorset Rise London EC4Y 8EN on 14 September 2011 (1 page)
14 September 2011Registered office address changed from C/O Lester Aldridge Solicitors Kildare House 3 Dorset Rise London EC4Y 8EN on 14 September 2011 (1 page)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
19 October 2010Director's details changed for Patricia Griffin on 1 July 2010 (2 pages)
19 October 2010Annual return made up to 23 July 2010 no member list (3 pages)
19 October 2010Termination of appointment of Bernard Zamaron as a director (1 page)
19 October 2010Director's details changed for Patricia Griffin on 1 July 2010 (2 pages)
19 October 2010Secretary's details changed for Lester Aldridge Company Secretarial Limited on 1 July 2010 (2 pages)
19 October 2010Termination of appointment of Wolde-Mariam Mesfin as a director (1 page)
19 October 2010Termination of appointment of Bernard Zamaron as a director (1 page)
19 October 2010Termination of appointment of Wolde-Mariam Mesfin as a director (1 page)
19 October 2010Annual return made up to 23 July 2010 no member list (3 pages)
19 October 2010Director's details changed for Patricia Griffin on 1 July 2010 (2 pages)
19 October 2010Secretary's details changed for Lester Aldridge Company Secretarial Limited on 1 July 2010 (2 pages)
19 October 2010Secretary's details changed for Lester Aldridge Company Secretarial Limited on 1 July 2010 (2 pages)
8 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
8 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
6 October 2009Annual return made up to 23 July 2009 no member list (3 pages)
6 October 2009Annual return made up to 23 July 2009 no member list (3 pages)
8 April 2009Appointment terminated secretary bell yard secretariat LIMITED (1 page)
8 April 2009Secretary appointed lester aldridge company secretarial LIMITED (2 pages)
8 April 2009Secretary appointed lester aldridge company secretarial LIMITED (2 pages)
8 April 2009Appointment Terminated Secretary bell yard secretariat LIMITED (1 page)
24 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
24 February 2009Accounts made up to 31 March 2008 (1 page)
10 September 2008Annual return made up to 23/07/08 (3 pages)
10 September 2008Annual return made up to 23/07/08 (3 pages)
5 April 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
5 April 2008Accounts made up to 31 March 2007 (1 page)
11 September 2007Annual return made up to 23/07/07 (2 pages)
11 September 2007Annual return made up to 23/07/07 (2 pages)
20 February 2007Accounts made up to 31 March 2006 (1 page)
20 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
17 October 2006New director appointed (2 pages)
17 October 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
17 October 2006Accounts made up to 31 March 2005 (1 page)
17 October 2006New director appointed (2 pages)
12 October 2006Annual return made up to 23/07/06 (2 pages)
12 October 2006Annual return made up to 23/07/06 (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
29 November 2005Secretary's particulars changed (1 page)
29 November 2005Secretary's particulars changed (1 page)
26 July 2005Annual return made up to 23/07/05 (2 pages)
26 July 2005Location of register of members (1 page)
26 July 2005Location of register of members (1 page)
26 July 2005Annual return made up to 23/07/05 (2 pages)
4 April 2005Registered office changed on 04/04/05 from: 1 bell yard london WC2A 2JP (1 page)
4 April 2005Registered office changed on 04/04/05 from: 1 bell yard london WC2A 2JP (1 page)
19 August 2004Accounts made up to 31 March 2004 (2 pages)
19 August 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
29 July 2004Annual return made up to 23/07/04 (5 pages)
29 July 2004Annual return made up to 23/07/04 (5 pages)
21 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
21 November 2003Accounts made up to 31 March 2003 (1 page)
30 July 2003Annual return made up to 23/07/03 (4 pages)
30 July 2003Annual return made up to 23/07/03 (4 pages)
9 October 2002Accounts made up to 31 March 2002 (2 pages)
9 October 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
29 July 2002Annual return made up to 23/07/02 (5 pages)
29 July 2002Annual return made up to 23/07/02 (5 pages)
11 April 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
11 April 2002Accounts made up to 31 March 2001 (2 pages)
21 September 2001Annual return made up to 23/07/01 (3 pages)
21 September 2001Annual return made up to 23/07/01 (3 pages)
26 July 2000Annual return made up to 23/07/00 (4 pages)
26 July 2000Annual return made up to 23/07/00 (4 pages)
21 July 2000Accounts made up to 31 March 2000 (1 page)
21 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
23 August 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
23 August 1999Accounts made up to 31 March 1999 (1 page)
2 August 1999Annual return made up to 23/07/99 (4 pages)
2 August 1999Annual return made up to 23/07/99 (4 pages)
14 August 1998Annual return made up to 23/07/98 (4 pages)
14 August 1998Annual return made up to 23/07/98 (4 pages)
24 April 1998Accounts made up to 31 March 1998 (2 pages)
24 April 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
27 July 1997Annual return made up to 23/07/97 (4 pages)
27 July 1997Annual return made up to 23/07/97 (4 pages)
23 April 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
23 April 1997Accounts made up to 31 March 1997 (2 pages)
4 April 1997Annual return made up to 23/07/96 (4 pages)
4 April 1997Annual return made up to 23/07/96 (4 pages)
14 March 1997Secretary resigned (1 page)
14 March 1997New secretary appointed (1 page)
14 March 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
14 March 1997Accounts made up to 31 March 1996 (1 page)
14 March 1997New secretary appointed (1 page)
14 March 1997Secretary resigned (1 page)
25 May 1995Accounts made up to 31 March 1995 (2 pages)
25 May 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
25 November 1992Memorandum and Articles of Association (18 pages)
25 November 1992Memorandum and Articles of Association (18 pages)
25 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(20 pages)
25 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(20 pages)
12 August 1992Memorandum and Articles of Association (19 pages)
12 August 1992Memorandum and Articles of Association (19 pages)
23 July 1992Incorporation (24 pages)
23 July 1992Incorporation (24 pages)