Company NameSolar Certificates Limited
Company StatusDissolved
Company Number03851993
CategoryPrivate Limited Company
Incorporation Date1 October 1999(24 years, 6 months ago)
Dissolution Date22 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 NameAndrew Howard Murison
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(3 months after company formation)
Appointment Duration2 years (closed 22 January 2002)
RoleSenior Bursar
Correspondence AddressPeterhouse
Cambridge
Cambridgeshire
CB2 1RD
Director NameMr Jamie Edward Thompson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(same day as company formation)
RoleConsultant
Country of ResidenceCyprus
Correspondence Address18 Bay Street
Gregory Afxentiou
Parekklisia
4520
Cyprus
Director NameLord David Anthony Currie
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2001)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address501 Zinc House
19-25 Cowcross Street
London
EC1M 6DH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed01 October 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameAthenaeum Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2001(1 year, 5 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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

22 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)
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)
4 January 2001Return made up to 01/10/00; full list of members (5 pages)
18 April 2000New director appointed (2 pages)
18 April 2000Director resigned (1 page)
18 April 2000New director appointed (2 pages)
12 October 1999Registered office changed on 12/10/99 from: 22 tudor street london EC4Y 0JJ (1 page)
11 October 1999Director resigned (1 page)
11 October 1999New director appointed (2 pages)
11 October 1999Secretary resigned (1 page)
11 October 1999New secretary appointed (2 pages)
1 October 1999Incorporation (15 pages)