Company NameSol De Mexico International (Europe) Limited
Company StatusDissolved
Company Number03143116
CategoryPrivate Limited Company
Incorporation Date3 January 1996(28 years, 4 months ago)
Dissolution Date13 July 2004 (19 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Secretary NameSandra Braniff
NationalityBritish
StatusClosed
Appointed03 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressKirstall Pyrford Road
Pyrford
Woking
Surrey
GU22 8UP
Director NameMr Christopher Paul Harden
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2002(6 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 13 July 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Copped Hall Way
Camberley
Surrey
GU15 1PA
Director NameJohn Michael Pitman
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(same day as company formation)
RoleChartered Accountant
Correspondence Address135 Kneller Road
Twickenham
Middlesex
TW2 7DY
Director NameMr Neil Anthony Roger Winckless
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(6 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 28 October 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Sherborne Road
Chessington
Surrey
KT9 1AT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 January 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 January 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address122a Nelson Road
Whitton
Twickenham
Middlesex
TW2 7AY
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardWhitton
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

13 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2004First Gazette notice for voluntary strike-off (1 page)
23 September 2003Voluntary strike-off action has been suspended (1 page)
2 September 2003First Gazette notice for voluntary strike-off (1 page)
23 July 2003Application for striking-off (1 page)
1 May 2003Total exemption full accounts made up to 31 January 2002 (7 pages)
11 March 2003Return made up to 03/01/03; full list of members
  • 363(287) ‐ Registered office changed on 11/03/03
(6 pages)
1 November 2002Director resigned (1 page)
1 November 2002New director appointed (2 pages)
12 June 2002Return made up to 03/01/02; full list of members (6 pages)
27 March 2002Director resigned (1 page)
9 March 2002New director appointed (2 pages)
1 March 2002Registered office changed on 01/03/02 from: parkgate house 27 high street hampton hill middlesex TW12 1NB (1 page)
2 October 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
18 January 2001Accounts for a small company made up to 31 January 2000 (3 pages)
9 January 2001Return made up to 03/01/01; full list of members (6 pages)
27 January 2000Return made up to 03/01/00; full list of members (6 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (3 pages)
10 February 1999Return made up to 03/01/99; no change of members (4 pages)
8 September 1998Accounts for a small company made up to 31 January 1998 (3 pages)
19 January 1998Return made up to 03/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 October 1997Accounts for a small company made up to 31 January 1997 (3 pages)
26 September 1997Ad 17/09/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
26 January 1997Return made up to 03/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 1996Registered office changed on 05/01/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 January 1996Incorporation (18 pages)