Company NameSolid State Industries Ltd
Company StatusDissolved
Company Number03364752
CategoryPrivate Limited Company
Incorporation Date2 May 1997(26 years, 12 months ago)
Dissolution Date8 December 2009 (14 years, 4 months ago)
Previous NameSolid State Images Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGavin Burn Lindsay
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1997(2 weeks, 3 days after company formation)
Appointment Duration12 years, 6 months (closed 08 December 2009)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address111 Shoreditch High Street
London
E1 6JN
Secretary NameGavin Burn Lindsay
NationalityBritish
StatusClosed
Appointed06 March 2001(3 years, 10 months after company formation)
Appointment Duration8 years, 9 months (closed 08 December 2009)
RoleModel Maker
Country of ResidenceUnited Kingdom
Correspondence Address111 Shoreditch High Street
London
E1 6JN
Director NameSiobhan Therese Squire
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2001(4 years, 1 month after company formation)
Appointment Duration8 years, 6 months (closed 08 December 2009)
RolePhotographers Agent
Country of ResidenceUnited Kingdom
Correspondence Address111 Shoreditch High Street
London
E1 6JN
Director NameGary Bruce Brozenich
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(2 weeks, 3 days after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 2001)
RoleModel Maker
Correspondence Address23-28 Penn Street
London
N1 5DL
Director NameMichael Anthony Parsons
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(2 weeks, 3 days after company formation)
Appointment Duration10 months, 1 week (resigned 27 March 1998)
RolePhotographer
Correspondence Address42 Northchurch Road
London
N1 4EJ
Director NameSiobhan Therese Squire
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(2 weeks, 3 days after company formation)
Appointment Duration3 years, 9 months (resigned 06 March 2001)
RolePhotographers Agent
Country of ResidenceUnited Kingdom
Correspondence Address111 Shoreditch High Street
London
E1 6JN
Secretary NameSiobhan Therese Squire
NationalityBritish
StatusResigned
Appointed19 May 1997(2 weeks, 3 days after company formation)
Appointment Duration3 years, 9 months (resigned 06 March 2001)
RolePhotographers Agent
Country of ResidenceUnited Kingdom
Correspondence Address111 Shoreditch High Street
London
E1 6JN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 May 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 May 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address112 Shoreditch High Street
London
E1 6JN
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Turnover£75,994
Gross Profit£49,804
Net Worth£146
Cash£47
Current Liabilities£41,164

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

8 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
30 March 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
17 December 2008Return made up to 02/05/08; full list of members (4 pages)
25 March 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
20 July 2007Return made up to 02/05/07; full list of members (7 pages)
27 June 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
22 May 2006Return made up to 02/05/06; full list of members (7 pages)
4 April 2006Total exemption full accounts made up to 31 May 2005 (13 pages)
8 July 2005Return made up to 02/05/05; full list of members (7 pages)
28 February 2005Total exemption full accounts made up to 31 May 2004 (13 pages)
29 June 2004Return made up to 02/05/04; full list of members (7 pages)
30 March 2004Total exemption full accounts made up to 31 May 2003 (13 pages)
31 May 2003Return made up to 02/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2003Total exemption full accounts made up to 31 May 2002 (13 pages)
18 June 2002Return made up to 02/05/02; full list of members (7 pages)
3 April 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
13 July 2001Return made up to 02/05/01; full list of members (6 pages)
6 July 2001New director appointed (2 pages)
6 July 2001Director resigned (1 page)
26 April 2001Secretary resigned;director resigned (1 page)
9 April 2001New secretary appointed (2 pages)
20 February 2001Full accounts made up to 31 May 2000 (9 pages)
15 January 2001Registered office changed on 15/01/01 from: 23-28 penn street london N1 5DL (1 page)
9 June 2000Return made up to 02/05/00; full list of members (7 pages)
4 April 2000Full accounts made up to 31 May 1999 (11 pages)
24 May 1999Return made up to 02/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
5 June 1998Return made up to 02/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 June 1997New secretary appointed;new director appointed (2 pages)
27 June 1997Ad 19/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 June 1997New director appointed (2 pages)
27 June 1997Registered office changed on 27/06/97 from: 23-28 penn street london N1 5DL (1 page)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
10 June 1997Director resigned (1 page)
10 June 1997Secretary resigned (1 page)
12 May 1997Company name changed solid state images LTD\certificate issued on 13/05/97 (2 pages)
2 May 1997Incorporation (12 pages)