Company NameSolitaire Accountancy Recruitment Ltd
Company StatusDissolved
Company Number03979113
CategoryPrivate Limited Company
Incorporation Date25 April 2000(24 years ago)
Dissolution Date27 January 2004 (20 years, 3 months ago)
Previous NameStarvalue Enterprises 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(2 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (closed 27 January 2004)
RoleCompany Director
Correspondence Address3 Rossington Street Flat 9
London
E5 8SP
Secretary NameBarbara Gambrah
NationalityBritish
StatusClosed
Appointed22 April 2003(2 years, 12 months after company formation)
Appointment Duration9 months, 1 week (closed 27 January 2004)
RoleCompany Director
Correspondence Address31 Cork Tree House
Lakeview Road West Norwood
London
SE27 0QE
Director NamePaul Barrow
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(1 year, 7 months after company formation)
Appointment Duration1 month (resigned 22 January 2002)
RoleCompany Director
Correspondence Address25 Clock Court
Victory Road
London
E11 1UJ
Director NameJonathan Carrington
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(1 year, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 November 2002)
RoleCompany Director
Correspondence Address209 Ice Wharf
17 New Wharf Road Islington
London
N1 9RF
Secretary NameBarbara Gambrah
NationalityBritish
StatusResigned
Appointed04 March 2002(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 21 March 2003)
RoleCompany Director
Correspondence Address22 Ramilies Close
Brixton
London
SW2 5DG
Director NameJonathan Jordan
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(2 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 March 2003)
RoleRecruitment
Correspondence Address14 Fleetwood Apartments
2 Northwold Road
London
N16 7HG
Director NameBarbara Gambrah
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(2 years, 11 months after company formation)
Appointment Duration1 month (resigned 22 April 2003)
RoleCompany Director
Correspondence Address22 Ramilies Close
Brixton
London
SW2 5DG
Secretary NameJonathan James
NationalityZimbabwean
StatusResigned
Appointed21 March 2003(2 years, 11 months after company formation)
Appointment Duration1 month (resigned 22 April 2003)
RoleCompany Director
Correspondence Address16 Archford Croft
Milton Keynes
Buckinghamshire
MK4 2EZ
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered AddressHolborn Hall 6th Floor
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 Accounts30 April 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

27 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2003First Gazette notice for compulsory strike-off (1 page)
25 June 2003New secretary appointed (2 pages)
6 May 2003Director resigned (1 page)
30 April 2003Secretary resigned (1 page)
16 April 2003Secretary resigned (1 page)
16 April 2003Registered office changed on 16/04/03 from: 14 fleetwood place 2 northwold road stoke newington london N16 7HG (1 page)
16 April 2003Director resigned (1 page)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New secretary appointed (2 pages)
24 December 2002Director's particulars changed (1 page)
19 November 2002New director appointed (1 page)
14 November 2002Registered office changed on 14/11/02 from: suite 155 the business design centre islington green islington london N1 0QH (1 page)
11 November 2002Director resigned (1 page)
14 March 2002New secretary appointed (2 pages)
7 February 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002New director appointed (2 pages)
7 January 2002Secretary resigned (1 page)
7 January 2002New director appointed (2 pages)
31 December 2001Registered office changed on 31/12/01 from: 43 wellington avenue london N15 6AX (1 page)
19 December 2001Full accounts made up to 30 April 2001 (1 page)
22 May 2001Return made up to 25/04/01; full list of members (6 pages)