Company NameSoil Solution Ltd
Company StatusDissolved
Company Number03486424
CategoryPrivate Limited Company
Incorporation Date29 December 1997(26 years, 4 months ago)
Dissolution Date18 December 2007 (16 years, 4 months ago)
Previous NamePosedclear Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameBertrand Edmond Auguste Garnier
Date of BirthDecember 1948 (Born 75 years ago)
NationalityFrench
StatusClosed
Appointed01 September 2005(7 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 18 December 2007)
RoleCompany Director
Correspondence Address8 Bis
Rue Blaise Pascal
Gerzat
63000
France
Director NameSol Solution Sa (Corporation)
StatusClosed
Appointed19 January 1998(3 weeks after company formation)
Appointment Duration9 years, 11 months (closed 18 December 2007)
Correspondence AddressZac Des Portes De Riom Nord
Bp 178
Riom
63203
France
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusClosed
Appointed19 January 1998(3 weeks after company formation)
Appointment Duration9 years, 11 months (closed 18 December 2007)
Correspondence AddressMinerva House
5 Montague Close
London
SE1 9BB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 December 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 December 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMinerva House
5 Montague Close
London
SE1 9BB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£98,247
Cash£12,404
Current Liabilities£112,102

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 September 2007First Gazette notice for voluntary strike-off (1 page)
24 July 2007Application for striking-off (1 page)
26 February 2007Return made up to 29/12/06; full list of members (2 pages)
19 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
15 May 2006Registered office changed on 15/05/06 from: minerva house montague close london SE1 9BB (1 page)
24 January 2006Return made up to 29/12/05; full list of members (3 pages)
19 January 2006New director appointed (1 page)
11 November 2005Director resigned (1 page)
22 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
10 January 2005Return made up to 29/12/04; full list of members (2 pages)
21 January 2004Accounts for a small company made up to 30 June 2003 (6 pages)
13 January 2004Return made up to 29/12/03; full list of members (2 pages)
28 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 2002Accounts for a small company made up to 30 June 2002 (6 pages)
15 April 2002Secretary's particulars changed (1 page)
15 March 2002Secretary's particulars changed (1 page)
26 February 2002Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page)
6 February 2002Accounts for a small company made up to 30 June 2001 (6 pages)
6 February 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 2001Auditor's resignation (1 page)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
25 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2000Return made up to 29/12/99; full list of members (6 pages)
25 January 2000Accounts made up to 30 June 1999 (12 pages)
11 May 1999Accounting reference date shortened from 28/06/99 to 30/06/98 (1 page)
11 May 1999Accounts made up to 30 June 1998 (13 pages)
6 January 1999Return made up to 29/12/98; full list of members (5 pages)
17 March 1998Ad 12/03/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
17 March 1998Accounting reference date extended from 31/12/98 to 28/06/99 (1 page)
11 March 1998Nc inc already adjusted 19/01/98 (1 page)
9 March 1998Registered office changed on 09/03/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 March 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 19/01/98
(3 pages)
9 March 1998Director resigned (1 page)
9 March 1998Secretary resigned (1 page)
9 March 1998New director appointed (2 pages)
9 March 1998New secretary appointed (2 pages)
9 March 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(95 pages)
20 January 1998Company name changed posedclear LIMITED\certificate issued on 20/01/98 (2 pages)
29 December 1997Incorporation (12 pages)