Company NameLand & Property Solar House Limited
Company StatusDissolved
Company Number04305612
CategoryPrivate Limited Company
Incorporation Date16 October 2001(22 years, 6 months ago)
Dissolution Date9 November 2010 (13 years, 5 months ago)
Previous NameCameo Technology Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRichard Graham St John Rowlandson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCherrydell 73 West Common
Harpenden
Hertfordshire
AL5 2LD
Director NameMrs Susan Margaret Younghusband
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2002(5 months, 1 week after company formation)
Appointment Duration8 years, 7 months (closed 09 November 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFour Seasons
18 Priory Way
Hitchin
Hertfordshire
SG4 9BJ
Secretary NameThe Finance & Industrial Trust Ltd (Corporation)
StatusClosed
Appointed16 October 2001(same day as company formation)
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameRoger Alan Hambidge
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(same day as company formation)
RoleChartered Surveyor
Correspondence AddressVicarage Farm House
Churchway Stone
Aylesbury
Buckinghamshire
HP17 8RG
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
14 July 2010Application to strike the company off the register (3 pages)
14 July 2010Application to strike the company off the register (3 pages)
16 February 2010Restoration by order of the court (3 pages)
16 February 2010Restoration by order of the court (3 pages)
4 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2007First Gazette notice for voluntary strike-off (1 page)
22 May 2007First Gazette notice for voluntary strike-off (1 page)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
10 April 2007Application for striking-off (1 page)
10 April 2007Application for striking-off (1 page)
9 November 2006Return made up to 16/10/06; full list of members (2 pages)
9 November 2006Return made up to 16/10/06; full list of members (2 pages)
19 October 2006Full accounts made up to 31 March 2006 (12 pages)
19 October 2006Full accounts made up to 31 March 2006 (12 pages)
14 December 2005Auditor's resignation (1 page)
14 December 2005Auditor's resignation (1 page)
18 November 2005Full accounts made up to 31 March 2005 (13 pages)
18 November 2005Full accounts made up to 31 March 2005 (13 pages)
18 October 2005Return made up to 16/10/05; full list of members (3 pages)
18 October 2005Return made up to 16/10/05; full list of members (3 pages)
29 November 2004Return made up to 16/10/04; full list of members (8 pages)
29 November 2004Return made up to 16/10/04; full list of members (8 pages)
11 November 2004Full accounts made up to 31 March 2004 (13 pages)
11 November 2004Full accounts made up to 31 March 2004 (13 pages)
24 October 2003Return made up to 16/10/03; full list of members (7 pages)
24 October 2003Return made up to 16/10/03; full list of members (7 pages)
30 September 2003Full accounts made up to 31 March 2003 (12 pages)
30 September 2003Full accounts made up to 31 March 2003 (12 pages)
30 October 2002Return made up to 16/10/02; full list of members
  • 363(287) ‐ Registered office changed on 30/10/02
(7 pages)
30 October 2002Return made up to 16/10/02; full list of members (7 pages)
15 April 2002New director appointed (3 pages)
15 April 2002New director appointed (3 pages)
17 December 2001New director appointed (3 pages)
17 December 2001New director appointed (3 pages)
11 December 2001New secretary appointed (2 pages)
11 December 2001Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
11 December 2001Company name changed cameo technology LIMITED\certificate issued on 11/12/01 (2 pages)
11 December 2001New director appointed (3 pages)
11 December 2001Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
11 December 2001New secretary appointed (2 pages)
11 December 2001Company name changed cameo technology LIMITED\certificate issued on 11/12/01 (2 pages)
11 December 2001New director appointed (3 pages)
28 November 2001Secretary resigned (1 page)
28 November 2001Registered office changed on 28/11/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
28 November 2001Director resigned (1 page)
28 November 2001Director resigned (1 page)
28 November 2001Registered office changed on 28/11/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
28 November 2001Secretary resigned (1 page)
16 October 2001Incorporation (15 pages)