Company NameSolidspread Limited
Company StatusDissolved
Company Number03188121
CategoryPrivate Limited Company
Incorporation Date19 April 1996(28 years ago)
Dissolution Date9 June 1998 (25 years, 11 months ago)

Directors

Director NameGbadesere Adelane Ogunsanya
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1996(2 months, 1 week after company formation)
Appointment Duration1 year, 11 months (closed 09 June 1998)
RoleEngineering
Correspondence Address11 Dodbrook
London
Se27
Secretary NameDarrell Roderick Matthews
NationalityBritish
StatusClosed
Appointed20 September 1996(5 months after company formation)
Appointment Duration1 year, 8 months (closed 09 June 1998)
RoleEngineering
Correspondence Address8 Kepler Road
London
SW4 7NR
Secretary NameNichola Ward
NationalityBritish
StatusResigned
Appointed01 July 1996(2 months, 1 week after company formation)
Appointment Duration1 week, 2 days (resigned 10 July 1996)
RoleEngineering
Correspondence Address50 Seaforth Crescent
London
W5 2BZ
Secretary NameOlufunmilayo Adeyemi
NationalityBritish
StatusResigned
Appointed23 July 1996(3 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 20 September 1996)
RoleEngineering
Correspondence Address6 Faraday House
York Rise
London
NW5 1DU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 April 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 April 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address147 Tivoli Road
West Norwood
London
SE27 0EE
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardKnight's Hill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

9 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
24 February 1998Registered office changed on 24/02/98 from: 245A coldharbour lane london SW9 8RR (1 page)
7 January 1998Registered office changed on 07/01/98 from: 11 dodbrook street london SE27 (1 page)
7 October 1997First Gazette notice for compulsory strike-off (1 page)
3 October 1996Secretary resigned (1 page)
3 October 1996New secretary appointed (2 pages)
28 July 1996Secretary resigned (2 pages)
28 July 1996New secretary appointed (1 page)
10 July 1996Secretary resigned (1 page)
10 July 1996Registered office changed on 10/07/96 from: britannia suite international house 83-86 deansgate manchester M3 2ER (1 page)
10 July 1996New secretary appointed (2 pages)
10 July 1996New director appointed (1 page)
10 July 1996Director resigned (2 pages)
19 April 1996Incorporation (11 pages)