Company NameSolstice Productions Limited
Company StatusDissolved
Company Number04003026
CategoryPrivate Limited Company
Incorporation Date26 May 2000(23 years, 10 months ago)
Dissolution Date16 September 2014 (9 years, 6 months ago)
Previous NameKarnet Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameFleur Alison Bennett
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2000(1 month after company formation)
Appointment Duration14 years, 2 months (closed 16 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 201, Union Wharf
23-25 Wenlock Road
London
N1 7SJ
Secretary NameFleur Alison Bennett
NationalityBritish
StatusClosed
Appointed28 June 2000(1 month after company formation)
Appointment Duration14 years, 2 months (closed 16 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 201, Union Wharf
23-25 Wenlock Road
London
N1 7SJ
Director NameCharlotte Alexandra Brodhurst
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 04 January 2002)
RoleCompany Director
Correspondence Address7b Burstock Road
London
SW15 2PW
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address30 Queens Avenue
London
N10 3NR
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London

Shareholders

2 at £1Fleur Alison Bennett
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,882
Cash£193
Current Liabilities£2,075

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
13 July 2013Annual return made up to 26 May 2013 with a full list of shareholders
Statement of capital on 2013-07-13
  • GBP 2
(4 pages)
13 July 2013Annual return made up to 26 May 2013 with a full list of shareholders
Statement of capital on 2013-07-13
  • GBP 2
(4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
13 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (5 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (5 pages)
14 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Fleur Alison Bennett on 1 October 2009 (2 pages)
14 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Fleur Alison Bennett on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Fleur Alison Bennett on 1 October 2009 (2 pages)
3 March 2010Total exemption full accounts made up to 31 May 2009 (5 pages)
3 March 2010Total exemption full accounts made up to 31 May 2009 (5 pages)
21 August 2009Return made up to 26/05/09; full list of members (3 pages)
21 August 2009Return made up to 26/05/09; full list of members (3 pages)
11 June 2009Return made up to 26/05/08; full list of members (3 pages)
11 June 2009Return made up to 26/05/08; full list of members (3 pages)
20 April 2009Total exemption full accounts made up to 31 May 2008 (5 pages)
20 April 2009Total exemption full accounts made up to 31 May 2008 (5 pages)
1 December 2008Return made up to 26/05/07; full list of members (3 pages)
1 December 2008Return made up to 26/05/07; full list of members (3 pages)
2 April 2008Total exemption full accounts made up to 31 May 2007 (5 pages)
2 April 2008Total exemption full accounts made up to 31 May 2007 (5 pages)
8 June 2007Return made up to 26/05/06; full list of members (7 pages)
8 June 2007Return made up to 26/05/06; full list of members (7 pages)
4 April 2007Total exemption full accounts made up to 31 May 2006 (4 pages)
4 April 2007Total exemption full accounts made up to 31 May 2006 (4 pages)
30 March 2006Total exemption full accounts made up to 31 May 2005 (4 pages)
30 March 2006Total exemption full accounts made up to 31 May 2005 (4 pages)
21 March 2006Return made up to 26/05/05; full list of members (8 pages)
21 March 2006Return made up to 26/05/05; full list of members (8 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (4 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (4 pages)
24 June 2004Return made up to 26/05/04; full list of members (7 pages)
24 June 2004Return made up to 26/05/04; full list of members (7 pages)
30 March 2004Total exemption full accounts made up to 31 May 2003 (4 pages)
30 March 2004Total exemption full accounts made up to 31 May 2003 (4 pages)
26 August 2003Return made up to 26/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 August 2003Return made up to 26/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (2 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (2 pages)
27 August 2002Return made up to 26/05/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 August 2002Return made up to 26/05/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 April 2002Total exemption full accounts made up to 31 May 2001 (2 pages)
5 April 2002Total exemption full accounts made up to 31 May 2001 (2 pages)
24 August 2001Return made up to 26/05/01; full list of members
  • 363(287) ‐ Registered office changed on 24/08/01
(6 pages)
24 August 2001Return made up to 26/05/01; full list of members
  • 363(287) ‐ Registered office changed on 24/08/01
(6 pages)
13 June 2001Registered office changed on 13/06/01 from: watchmaker court 33 saint johns lane london EC1M 4DB (1 page)
13 June 2001Registered office changed on 13/06/01 from: watchmaker court 33 saint johns lane london EC1M 4DB (1 page)
5 March 2001Company name changed karnet LIMITED\certificate issued on 05/03/01 (2 pages)
5 March 2001Company name changed karnet LIMITED\certificate issued on 05/03/01 (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New secretary appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New secretary appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
11 August 2000Director resigned (1 page)
11 August 2000Secretary resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Secretary resigned (1 page)
11 August 2000Registered office changed on 11/08/00 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX (1 page)
11 August 2000Registered office changed on 11/08/00 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX (1 page)
26 May 2000Incorporation (21 pages)
26 May 2000Incorporation (21 pages)