Company NameSolestudy Limited
Company StatusDissolved
Company Number03535845
CategoryPrivate Limited Company
Incorporation Date26 March 1998(26 years, 1 month ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Directors

Director NameJohn O'Hagan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1998(2 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (closed 15 February 2000)
RoleBuying Director
Correspondence AddressMidton House
Glasgow Road
Fenwick
KA3 6EN
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusClosed
Appointed02 April 1998(6 days after company formation)
Appointment Duration1 year, 10 months (closed 15 February 2000)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameDuncan Sutherland
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(2 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 17 October 2000)
RoleCompany Director
Correspondence AddressKirkfield Mains
Kirkfield
Lanark
Lanarkshire
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 March 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameHBJ 406 Limited (Corporation)
StatusResigned
Appointed02 April 1998(6 days after company formation)
Appointment Duration2 months (resigned 05 June 1998)
Correspondence Address19 Ainslie Place
Edinburgh
Midlothian
EH3 6AU
Scotland
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed05 June 1998(2 months, 1 week after company formation)
Appointment Duration2 weeks, 3 days (resigned 22 June 1998)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Location

Registered AddressSpectrum House
20-26 Cursitor Street London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

14 February 2004Dissolved (1 page)
14 November 2003Liquidators statement of receipts and payments (5 pages)
14 November 2003Return of final meeting in a creditors' voluntary winding up (8 pages)
19 August 2003Liquidators statement of receipts and payments (9 pages)
3 March 2003Liquidators statement of receipts and payments (5 pages)
22 October 2002Secretary's particulars changed (1 page)
15 August 2002Liquidators statement of receipts and payments (5 pages)
28 August 2001Registered office changed on 28/08/01 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
24 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 August 2001Statement of affairs (4 pages)
24 August 2001Appointment of a voluntary liquidator (2 pages)
10 August 2001Registered office changed on 10/08/01 from: winterhill house marlow reach station approach marlow buckinghamshire SL7 1NT (1 page)
6 November 2000Director resigned (1 page)
25 September 2000Restoration by order of the court (3 pages)
15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
21 September 1999First Gazette notice for compulsory strike-off (1 page)
14 July 1998Director resigned (1 page)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
3 July 1998Registered office changed on 03/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New secretary appointed (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998Secretary resigned (1 page)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
26 March 1998Incorporation (13 pages)