Company NameSolar Finance Limited
Company StatusDissolved
Company Number03773705
CategoryPrivate Limited Company
Incorporation Date14 May 1999(24 years, 11 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCharles Gordon
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2001(1 year, 11 months after company formation)
Appointment Duration8 months, 3 weeks (closed 15 January 2002)
RoleInvestment Banker
Correspondence AddressD6 Albany
Piccadilly
London
W1J 0AP
Director NameMr Lorne Barlow Anderson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address3 Abbeylands
Weybridge
Surrey
KT13 0UB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 May 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameAthenaeum Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2001(1 year, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 June 2001)
Correspondence AddressProspect House
2 Athenaeum Road
Whetstone
London
N20 9YU

Location

Registered Address1 Riding House Street
Oxford Circus
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 May 2000 (23 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2001First Gazette notice for voluntary strike-off (1 page)
8 August 2001Application for striking-off (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
3 July 2001Secretary resigned (1 page)
6 June 2001Return made up to 14/05/01; full list of members (5 pages)
17 May 2001New director appointed (3 pages)
11 April 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
14 March 2001Registered office changed on 14/03/01 from: 120 east road london N1 6AA (1 page)
14 March 2001New secretary appointed (2 pages)
14 March 2001Secretary resigned (1 page)
9 August 2000Return made up to 14/05/00; full list of members (7 pages)
16 December 1999Registered office changed on 16/12/99 from: 22 tudor street london EC4Y 0JJ (1 page)
20 August 1999New director appointed (2 pages)
20 August 1999Director resigned (1 page)
20 August 1999Secretary resigned (1 page)
20 August 1999New secretary appointed (2 pages)
14 May 1999Incorporation (15 pages)