Company NameThe Solar Century Limited
Company StatusDissolved
Company Number03364619
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 May 1997(27 years ago)
Dissolution Date10 September 2002 (21 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJeremy Kendal Leggett
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1997(same day as company formation)
RoleEnvironentalist
Correspondence AddressThird Floor
91-94 Lower Marsh
London
SE1 7AB
Secretary NameMs Victoria May Phillips
NationalityBritish
StatusClosed
Appointed24 March 1999(1 year, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 10 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Field Lane
Teddington
Middlesex
TW11 9AW
Director NameRonald McCullagh
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2000(2 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 10 September 2002)
RoleJournalist
Correspondence Address4 St Edmunds Close
London
SW17 7UJ
Director NameRolf Gerling
Date of BirthDecember 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed02 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressCasa San Giorgio
6652 Tegna
Foreign
Switzerland
Secretary NameMr Peter Edward Roderick
NationalityBritish
StatusResigned
Appointed02 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Weavers Way
London
NW1 0XG
Director NamePeter Wolfgang Heller
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed30 May 1997(4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 1999)
RoleLocal Government Official
Correspondence AddressStephanienstrasse 23
Freiburg 1 Br
D79100
Director NameMr Peter Edward Roderick
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 24 March 1999)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address101 Weavers Way
London
NW1 0XG

Location

Registered Address91-94 Lower Marsh
London
SE1 7AB
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

10 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2002First Gazette notice for voluntary strike-off (1 page)
9 April 2002Application for striking-off (1 page)
4 April 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
31 May 2001Annual return made up to 02/05/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
13 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
28 September 2000Registered office changed on 28/09/00 from: unit 5 1/9 sandycombe road richmond surrey TW9 2EP (1 page)
15 May 2000Annual return made up to 02/05/00 (3 pages)
17 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
23 March 2000Secretary resigned (1 page)
8 March 2000New director appointed (2 pages)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
8 June 1999Annual return made up to 02/05/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 April 1999Registered office changed on 18/04/99 from: 100 new bridge street london EC4V 6JA (1 page)
8 April 1999New secretary appointed (2 pages)
8 April 1999Director resigned (1 page)
16 February 1999Full accounts made up to 31 May 1998 (11 pages)
2 October 1998Registered office changed on 02/10/98 from: 32 st bernards road oxford OX2 6EH (1 page)
12 May 1998Annual return made up to 02/05/98 (4 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
2 May 1997Incorporation (37 pages)