Company NameSolarator Limited
Company StatusDissolved
Company Number03871843
CategoryPrivate Limited Company
Incorporation Date1 November 1999(24 years, 6 months ago)
Dissolution Date7 May 2002 (21 years, 11 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, 5 months after company formation)
Appointment Duration1 year (closed 07 May 2002)
RoleInvestment Banker
Correspondence AddressD6 Albany
Piccadilly
London
W1J 0AP
Director NameLord David Anthony Currie
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(2 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 NameDr Robert Hawley
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(2 months after company formation)
Appointment Duration10 months (resigned 31 October 2000)
RoleChairman
Correspondence Address4 Dunraven Street
London
W1Y 3FG
Director NameCapital Nominees Limited (Corporation)
Date of BirthApril 1988 (Born 36 years ago)
StatusResigned
Appointed01 November 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed01 November 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameAthenaeum Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2001(1 year, 4 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 End30 November

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
21 November 2001Application for striking-off (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
3 July 2001Secretary resigned (1 page)
17 May 2001New director appointed (3 pages)
16 May 2001Director resigned (1 page)
14 March 2001Registered office changed on 14/03/01 from: 120 east road london N1 6AA (1 page)
14 March 2001Secretary resigned (1 page)
14 March 2001New secretary appointed (2 pages)
4 January 2001Return made up to 01/11/00; full list of members (6 pages)
27 December 2000Director resigned (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
10 February 2000Secretary resigned (1 page)
10 February 2000Director resigned (1 page)
10 February 2000New director appointed (4 pages)
10 February 2000New secretary appointed (2 pages)
1 November 1999Incorporation (15 pages)