Company NameSolvit Europe Limited
Company StatusDissolved
Company Number03741553
CategoryPrivate Limited Company
Incorporation Date26 March 1999(25 years, 1 month ago)
Dissolution Date19 December 2006 (17 years, 4 months ago)
Previous NameHelpedit Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Matthew Charles Stokes
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2004(5 years, 8 months after company formation)
Appointment Duration2 years (closed 19 December 2006)
RoleConsultant
Country of ResidenceUAE
Correspondence AddressFlat No 5117 Golden Sands No 5
PO Box 500462
Mankhol
Dubai
United Arab Emirates
Secretary NameEverett Nominees Limited (Corporation)
StatusClosed
Appointed01 March 2001(1 year, 11 months after company formation)
Appointment Duration5 years, 9 months (closed 19 December 2006)
Correspondence Address35 Paul Street
London
EC2A 4UQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed26 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameCapital Nominees Limited (Corporation)
Date of BirthApril 1988 (Born 36 years ago)
StatusResigned
Appointed23 November 1999(8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2001)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 1999(8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2001)
Correspondence Address120 East Road
London
N1 6AA
Director NameCornhill Nominees Limited (Corporation)
StatusResigned
Appointed01 March 2001(1 year, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 December 2004)
Correspondence AddressSt Pauls House
Warwick Lane
London
EC4M 7BP

Location

Registered Address35 Paul Street
London
EC2A 4UQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£10,615
Cash£1,020
Current Liabilities£11,637

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

19 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2006First Gazette notice for voluntary strike-off (1 page)
24 July 2006Application for striking-off (1 page)
4 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
17 May 2005Return made up to 26/03/05; full list of members (2 pages)
21 December 2004Director resigned (1 page)
21 December 2004New director appointed (3 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
22 April 2004Return made up to 26/03/04; full list of members (5 pages)
28 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
8 April 2003Return made up to 26/03/03; full list of members (5 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
23 January 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
4 April 2002Return made up to 26/03/02; full list of members (5 pages)
13 December 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
11 July 2001Return made up to 26/03/01; full list of members (5 pages)
3 May 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
14 March 2001Company name changed helpedit LIMITED\certificate issued on 14/03/01 (2 pages)
14 March 2001Director resigned (1 page)
14 March 2001New director appointed (3 pages)
14 March 2001New secretary appointed (2 pages)
14 March 2001Secretary resigned (1 page)
14 March 2001Registered office changed on 14/03/01 from: 120 east road london N1 6AA (1 page)
25 August 2000Return made up to 26/03/00; full list of members (7 pages)
26 November 1999Secretary resigned (1 page)
26 November 1999New secretary appointed (2 pages)
26 November 1999New director appointed (2 pages)
26 November 1999Director resigned (1 page)
26 March 1999Incorporation (15 pages)