Company NameSolit Europe Plc
DirectorsFrancois De Klerk and Louis Nortje
Company StatusDissolved
Company Number03937780
CategoryPublic Limited Company
Incorporation Date25 February 2000(24 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameFrancois De Klerk
Date of BirthNovember 1962 (Born 61 years ago)
NationalityRSA
StatusCurrent
Appointed25 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address8 Naval Escourt
Wlooikloof
Pretoria
0059
Foreign
Director NameLouis Nortje
Date of BirthApril 1964 (Born 60 years ago)
NationalityRSA
StatusCurrent
Appointed25 February 2000(same day as company formation)
RoleDur
Correspondence Address362 Church Avenue
Lynnwood
Pretoria 0081
Foreign
Director NameMr Matthew Russell Aucott
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Park Mount
Harpenden
Hertfordshire
AL5 3AS
Director NameJosephine Anderson Boath
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
10 Sinclair Road
London
W14 0NH
Director NameAdriaan Barend Van Der Berg
Date of BirthJune 1969 (Born 54 years ago)
NationalitySouth African
StatusResigned
Appointed25 February 2000(same day as company formation)
RoleIT Consultant
Correspondence Address284 Von Willich Avenue
Centurion
0046
South Africa
Secretary NameJosephine Anderson Boath
NationalityBritish
StatusResigned
Appointed25 February 2000(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
10 Sinclair Road
London
W14 0NH
Secretary NameAdriaan Barend Van Der Berg
NationalitySouth African
StatusResigned
Appointed25 February 2000(same day as company formation)
RoleIT Consultant
Correspondence Address43 Eastley Crescent
Warwick
CV34 5RX
Director NameWulhelm Jacobus Coppoolse
Date of BirthMay 1963 (Born 61 years ago)
NationalityDuthc
StatusResigned
Appointed15 February 2001(11 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2002)
RoleCompany Director
Correspondence AddressMandenmauer 9
Middelbeers
5091 Gv
Netherlands
Director NameJohn Andrew Wilson
Date of BirthMay 1966 (Born 58 years ago)
NationalitySouth African
StatusResigned
Appointed15 February 2001(11 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2002)
RoleCompany Director
Correspondence Address2 Rogers Way
Warwick
Warwickshire
CV34 6PY
Secretary NameJohannes Petrus Meintjes
NationalitySouth African
StatusResigned
Appointed11 June 2001(1 year, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 February 2002)
RoleBusiness Analyst
Correspondence Address153 Stourbridge Road
Fairfield
Bromsgrove
Worcestershire
B61 9NG
Secretary NameRonan Laurence Langford
NationalitySA
StatusResigned
Appointed01 April 2002(2 years, 1 month after company formation)
Appointment Duration11 months (resigned 28 February 2003)
RoleFinancial Director
Correspondence Address11 Lyster Avenue
Featherbrook
Muldersdrift
Gauteng 1746
SA

Location

Registered AddressInternational Press Centre
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£324,620
Gross Profit£144,750
Net Worth-£46,934
Cash£16,728
Current Liabilities£231,016

Accounts

Latest Accounts28 February 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

17 May 2006Dissolved (1 page)
17 February 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
1 December 2005Liquidators statement of receipts and payments (5 pages)
7 March 2005Secretary resigned (1 page)
10 December 2004Appointment of a voluntary liquidator (1 page)
10 December 2004Statement of affairs (6 pages)
12 November 2004Registered office changed on 12/11/04 from: 75 cannon street london EC4N 5BN (1 page)
3 September 2004Full accounts made up to 28 February 2003 (17 pages)
12 August 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2003Return made up to 11/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 December 2002Director resigned (2 pages)
19 December 2002Director resigned (1 page)
19 December 2002New secretary appointed (1 page)
19 December 2002Secretary resigned (1 page)
9 December 2002Registered office changed on 09/12/02 from: 75 cannon street london EC4N 5BN (1 page)
9 December 2002Director resigned (1 page)
4 November 2002Registered office changed on 04/11/02 from: haseley business centre warwick warwickshire CV35 7LS (1 page)
3 October 2002Full accounts made up to 28 February 2002 (16 pages)
14 February 2002Return made up to 11/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
14 February 2002New secretary appointed (2 pages)
21 September 2001Full accounts made up to 28 February 2001 (14 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001Return made up to 25/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 2000Registered office changed on 20/12/00 from: hill house 1 little new street london EC4A 3TR (1 page)
17 March 2000New secretary appointed;new director appointed (2 pages)
15 March 2000Certificate of authorisation to commence business and borrow (1 page)
15 March 2000Application to commence business (2 pages)
8 March 2000Ad 28/02/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000Director resigned (1 page)
8 March 2000Secretary resigned;director resigned (1 page)
8 March 2000New director appointed (2 pages)
25 February 2000Incorporation (22 pages)