Company NameSolitaire Employment Group Limited
Company StatusDissolved
Company Number03900498
CategoryPrivate Limited Company
Incorporation Date29 December 1999(24 years, 4 months ago)
Dissolution Date29 June 2004 (19 years, 10 months ago)
Previous NameNewpoint Engineering Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRoy Leslie
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2003(3 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 29 June 2004)
RoleCompany Director
Correspondence Address3 Rossington Street Flat 9
London
E5 8SP
Secretary NameBarbara Gambrah
NationalityBritish
StatusClosed
Appointed22 April 2003(3 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 29 June 2004)
RoleCompany Director
Correspondence Address31 Cork Tree House
Lakeview Road West Norwood
London
SE27 0QE
Director NameJonathan Carrington
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(2 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 November 2002)
RoleSales Director
Correspondence Address14 Fleetwood Apartments
2 Northwold Road
London
N16 7HG
Secretary NameBarbara Gambrah
NationalityBritish
StatusResigned
Appointed12 March 2002(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 03 April 2003)
RoleCompany Director
Correspondence Address22 Ramilies Close
Brixton
London
SW2 5DG
Director NameBarbara Gambrah
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(3 years, 3 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 23 April 2003)
RoleRecruitment
Correspondence AddressFlat 31 Cork Tree House
Lakeview Road
West Norwood
London
SE27 0QE
Secretary NameJonathan James
NationalityZimbabwean
StatusResigned
Appointed03 April 2003(3 years, 3 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 22 April 2003)
RoleCompany Director
Correspondence Address16 Archford Croft
Milton Keynes
Buckinghamshire
MK4 2EZ
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed29 December 1999(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 1999(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address6th Floor Holborn Hall
100 Grays Inn Road
London
WC1X 8BY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2003New secretary appointed (2 pages)
27 May 2003Director resigned (1 page)
6 May 2003New director appointed (2 pages)
3 May 2003New director appointed (1 page)
30 April 2003Secretary resigned (1 page)
16 April 2003Registered office changed on 16/04/03 from: 840-844 high road leyton london E10 6AE (1 page)
16 April 2003New director appointed (2 pages)
16 April 2003New secretary appointed (2 pages)
16 April 2003Secretary resigned (1 page)
11 November 2002Director resigned (1 page)
17 April 2002New director appointed (2 pages)
28 March 2002Company name changed newpoint engineering LTD\certificate issued on 28/03/02 (2 pages)
27 March 2002New secretary appointed (2 pages)
18 March 2002Registered office changed on 18/03/02 from: suite 155 business design centre 52 upper street islington london N1 2QH (1 page)
15 March 2002Director resigned (1 page)
15 March 2002Secretary resigned (1 page)
15 March 2002Registered office changed on 15/03/02 from: 43 wellington avenue london N15 6AX (1 page)
15 February 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
25 January 2002Return made up to 29/12/01; full list of members (6 pages)
2 August 2001Full accounts made up to 31 December 2000 (1 page)
27 February 2001Return made up to 29/12/00; full list of members (6 pages)
29 December 1999Incorporation (14 pages)