Company NameSolid Greenhouse Limited
Company StatusDissolved
Company Number03009280
CategoryPrivate Limited Company
Incorporation Date12 January 1995(29 years, 3 months ago)
Dissolution Date14 October 2008 (15 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameChristina Serra
Date of BirthAugust 1961 (Born 62 years ago)
NationalityItalian
StatusClosed
Appointed19 October 1999(4 years, 9 months after company formation)
Appointment Duration8 years, 12 months (closed 14 October 2008)
RolePublisher
Correspondence AddressCorso Di Porta Nuova
2 Milan
Italy
Foreign
Director NameRina Riccio
Date of BirthJune 1925 (Born 98 years ago)
NationalityItalian
StatusResigned
Appointed12 January 1995(same day as company formation)
RoleTeacher
Correspondence AddressVia Pordenone 1
Milan
Italy
Secretary NameDouglas John Pound
NationalityBritish
StatusResigned
Appointed12 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Mansfield Street
London
W1G 9NY
Director NameAntonio Serra
Date of BirthMay 1960 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed15 January 1996(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 19 October 1999)
RoleLawyer
Correspondence AddressVia Ciro Menotti 10
Milano
20129
Secretary NameMr John Murolo
NationalityBritish
StatusResigned
Appointed01 January 1997(1 year, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 06 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawnfield House
Westmorland Road
Maidenhead
Berkshire
SL6 4HB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed12 January 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 January 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 January 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressD Auerbach & Co
9 Mansfield Street
London
W1G 9NY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

14 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2008First Gazette notice for voluntary strike-off (1 page)
7 February 2008Application for striking-off (1 page)
8 November 2007Secretary resigned (1 page)
27 January 2007Return made up to 12/01/07; full list of members (6 pages)
9 November 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
23 March 2006Return made up to 12/01/06; full list of members (6 pages)
22 September 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
25 January 2005Return made up to 12/01/05; full list of members (6 pages)
26 October 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
8 February 2004Return made up to 12/01/04; full list of members (6 pages)
13 January 2004Total exemption full accounts made up to 31 January 2003 (6 pages)
28 January 2003Return made up to 12/01/03; full list of members
  • 363(287) ‐ Registered office changed on 28/01/03
(6 pages)
16 November 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
18 February 2002Return made up to 12/01/02; full list of members
  • 363(287) ‐ Registered office changed on 18/02/02
(6 pages)
7 December 2001Total exemption full accounts made up to 31 January 2001 (6 pages)
18 January 2001Return made up to 12/01/01; full list of members (7 pages)
5 December 2000Full accounts made up to 31 January 2000 (6 pages)
13 January 2000Return made up to 12/01/00; full list of members (7 pages)
25 November 1999Full accounts made up to 31 January 1999 (6 pages)
21 October 1999Director resigned (1 page)
10 April 1999Full accounts made up to 31 January 1998 (6 pages)
8 March 1999Return made up to 12/01/99; no change of members (4 pages)
21 January 1998Return made up to 12/01/98; full list of members (6 pages)
2 February 1997Return made up to 12/01/97; full list of members (6 pages)
2 February 1997New secretary appointed (2 pages)
2 February 1997Secretary resigned (1 page)
23 December 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
23 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 1996Return made up to 12/01/96; full list of members (6 pages)
30 April 1995Accounting reference date notified as 31/01 (1 page)
30 April 1995Ad 12/01/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)