Company NameSolarwell Limited
Company StatusDissolved
Company Number03694541
CategoryPrivate Limited Company
Incorporation Date13 January 1999(25 years, 3 months ago)
Dissolution Date16 November 2004 (19 years, 5 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 NameRavensport Limited (Corporation)
Date of BirthSeptember 1997 (Born 26 years ago)
StatusClosed
Appointed24 February 1999(1 month, 1 week after company formation)
Appointment Duration5 years, 8 months (closed 16 November 2004)
Correspondence Address11 New Street
London
EC2M 4TP
Secretary NameSummerland Trading Limited (Corporation)
StatusClosed
Appointed24 February 1999(1 month, 1 week after company formation)
Appointment Duration5 years, 8 months (closed 16 November 2004)
Correspondence AddressQuastisky Building
3rd Floor
Road Town
Tortola
British Virgin Islands
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed13 January 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed13 January 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address11 New Street
London
EC2M 4TP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£21,390
Cash£238
Current Liabilities£24,130

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

16 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2004First Gazette notice for voluntary strike-off (1 page)
24 June 2004Application for striking-off (1 page)
21 April 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
30 January 2004Return made up to 13/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
26 September 2003Registered office changed on 26/09/03 from: 10/11 new street london EC2M 4TP (1 page)
4 July 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
20 January 2003Return made up to 13/01/03; full list of members (6 pages)
8 August 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
1 July 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
24 January 2002Return made up to 13/01/02; full list of members (6 pages)
28 February 2001Full accounts made up to 31 December 1999 (5 pages)
28 February 2001Full accounts made up to 31 December 2000 (5 pages)
21 January 2001Return made up to 13/01/01; full list of members (6 pages)
31 July 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
13 January 2000Return made up to 13/01/00; full list of members (6 pages)
18 August 1999Ad 04/08/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 May 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
19 May 1999New director appointed (4 pages)
19 May 1999New secretary appointed (2 pages)
3 March 1999Director resigned (1 page)
3 March 1999Registered office changed on 03/03/99 from: 17 city business centre lower road london SE16 1AA (1 page)
3 March 1999Secretary resigned (1 page)
13 January 1999Incorporation (11 pages)