Company NameSolidvalue Limited
Company StatusDissolved
Company Number03810970
CategoryPrivate Limited Company
Incorporation Date21 July 1999(24 years, 9 months ago)
Dissolution Date25 September 2001 (22 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods

Directors

Director NameThomas Foroma
Date of BirthJuly 1960 (Born 63 years ago)
NationalityZimbabwean
StatusClosed
Appointed27 July 1999(6 days after company formation)
Appointment Duration2 years, 2 months (closed 25 September 2001)
RoleCompany Director
Correspondence Address53 Ashley Lane
London
NW4 1PJ
Director NameStanley Newton
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1999(6 days after company formation)
Appointment Duration2 years, 2 months (closed 25 September 2001)
RoleAccountant
Correspondence Address6 Coach House Mews
Upper Church Road
Weston Super Mare
Avon
BS23 2HY
Secretary NameThomas Foroma
NationalityZimbabwean
StatusClosed
Appointed27 July 1999(6 days after company formation)
Appointment Duration2 years, 2 months (closed 25 September 2001)
RoleCompany Director
Correspondence Address53 Ashley Lane
London
NW4 1PJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address53 Ashley Lane
London
NW4 1PJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

25 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2001First Gazette notice for voluntary strike-off (1 page)
26 April 2001Application for striking-off (1 page)
16 August 2000Return made up to 21/07/00; full list of members (6 pages)
5 August 1999New director appointed (2 pages)
5 August 1999Secretary resigned (1 page)
5 August 1999Director resigned (1 page)
5 August 1999New secretary appointed;new director appointed (2 pages)
5 August 1999Registered office changed on 05/08/99 from: 53 ashley lane london NW4 1PJ (1 page)
4 August 1999Registered office changed on 04/08/99 from: the studio st nicholas close elstree, borehamwood hertfordshire WD6 3EW (1 page)
4 August 1999New secretary appointed;new director appointed (2 pages)
4 August 1999Director resigned (1 page)
4 August 1999Secretary resigned (1 page)
21 July 1999Incorporation (16 pages)