Company NameSola Productions Limited
Company StatusDissolved
Company Number03861831
CategoryPrivate Limited Company
Incorporation Date19 October 1999(24 years, 6 months ago)
Dissolution Date1 February 2011 (13 years, 2 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 NameMr Mark Cornwell
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2000(5 months, 2 weeks after company formation)
Appointment Duration10 years, 10 months (closed 01 February 2011)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Ealing Green
Ealing
W5 5ER
Director NameAngela McArthur
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2000(5 months, 3 weeks after company formation)
Appointment Duration10 years, 9 months (closed 01 February 2011)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address19c Heathfield Park
London
NW2 5JE
Secretary NameAngela McArthur
NationalityBritish
StatusClosed
Appointed10 April 2000(5 months, 3 weeks after company formation)
Appointment Duration10 years, 9 months (closed 01 February 2011)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address19c Heathfield Park
London
NW2 5JE
Director NamePaul Howard Turner
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2000(6 months after company formation)
Appointment Duration10 years, 9 months (closed 01 February 2011)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address30 Endersleigh Gardens
London
NW4 4SD
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed19 October 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed19 October 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address109-110 Viglen House
Alperton Lane
Alperton
HA0 1HD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010Application to strike the company off the register (1 page)
12 October 2010Application to strike the company off the register (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
27 October 2009Annual return made up to 19 October 2009 with a full list of shareholders
Statement of capital on 2009-10-27
  • GBP 100
(5 pages)
27 October 2009Director's details changed for Mr Mark Cornwell on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Paul Howard Turner on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Angela Mcarthur on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Mark Cornwell on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Paul Howard Turner on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 19 October 2009 with a full list of shareholders
Statement of capital on 2009-10-27
  • GBP 100
(5 pages)
27 October 2009Director's details changed for Angela Mcarthur on 27 October 2009 (2 pages)
26 October 2009Annual return made up to 19 October 2008 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 19 October 2008 with a full list of shareholders (4 pages)
20 January 2009Accounts made up to 31 October 2007 (6 pages)
20 January 2009Compulsory strike-off action has been discontinued (1 page)
20 January 2009Compulsory strike-off action has been discontinued (1 page)
20 January 2009Accounts for a dormant company made up to 31 October 2007 (6 pages)
19 January 2009Return made up to 19/10/07; full list of members (4 pages)
19 January 2009Return made up to 19/10/07; full list of members (4 pages)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009Registered office changed on 06/01/2009 from burbage house 44 mountfield road london W5 2NQ (1 page)
6 January 2009Registered office changed on 06/01/2009 from burbage house 44 mountfield road london W5 2NQ (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 September 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
6 September 2007Accounts made up to 31 October 2006 (5 pages)
16 April 2007Director's particulars changed (1 page)
16 April 2007Return made up to 19/10/06; full list of members (2 pages)
16 April 2007Director's particulars changed (1 page)
16 April 2007Return made up to 19/10/06; full list of members (2 pages)
9 February 2007Accounts for a dormant company made up to 31 October 2005 (5 pages)
9 February 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 February 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 February 2007Accounts made up to 31 October 2005 (5 pages)
27 March 2006Return made up to 19/10/05; full list of members (2 pages)
27 March 2006Return made up to 19/10/05; full list of members (2 pages)
21 June 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 June 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
21 June 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 June 2005Accounts made up to 31 October 2004 (5 pages)
21 June 2005Return made up to 19/10/04; full list of members (7 pages)
21 June 2005Return made up to 19/10/04; full list of members (7 pages)
27 August 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
27 August 2004Accounts made up to 31 October 2003 (5 pages)
26 August 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 August 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 January 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 January 2004Accounts for a dormant company made up to 31 October 2002 (5 pages)
23 January 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 January 2004Accounts made up to 31 October 2002 (5 pages)
17 October 2003Return made up to 19/10/03; full list of members (7 pages)
17 October 2003Return made up to 19/10/03; full list of members (7 pages)
17 January 2003Total exemption full accounts made up to 31 October 2001 (9 pages)
17 January 2003Total exemption full accounts made up to 31 October 2001 (9 pages)
31 October 2002Return made up to 19/10/02; full list of members (7 pages)
31 October 2002Return made up to 19/10/02; full list of members (7 pages)
28 October 2001Return made up to 19/10/01; full list of members (7 pages)
28 October 2001Return made up to 19/10/01; full list of members (7 pages)
16 October 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
16 October 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
28 November 2000Return made up to 19/10/00; full list of members (7 pages)
28 November 2000Return made up to 19/10/00; full list of members (7 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New secretary appointed;new director appointed (2 pages)
16 June 2000New secretary appointed;new director appointed (2 pages)
16 June 2000New director appointed (2 pages)
22 October 1999Registered office changed on 22/10/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
22 October 1999Secretary resigned (1 page)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
22 October 1999Registered office changed on 22/10/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
22 October 1999Secretary resigned (1 page)
19 October 1999Incorporation (14 pages)