Company NameSolo Land Limited
Company StatusDissolved
Company Number05019761
CategoryPrivate Limited Company
Incorporation Date19 January 2004(20 years, 2 months ago)
Dissolution Date21 January 2014 (10 years, 2 months ago)
Previous NameSolo Land Plc

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Christopher Colin Tett
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2004(1 week, 1 day after company formation)
Appointment Duration9 years, 12 months (closed 21 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWormstall
Wickham
Newbury
Berkshire
RG20 8HB
Director NameMrs Victoria Roselle Tett
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2004(1 week, 1 day after company formation)
Appointment Duration9 years, 12 months (closed 21 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWormstall
Wickham
Newbury
Berkshire
RG20 8HB
Secretary NameMrs Victoria Roselle Tett
NationalityBritish
StatusClosed
Appointed27 January 2004(1 week, 1 day after company formation)
Appointment Duration9 years, 12 months (closed 21 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWormstall
Wickham
Newbury
Berkshire
RG20 8HB
Director NameLudgate Nominees Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB
Director NameLudgate Secretarial Services Ltd (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB
Secretary NameLudgate Secretarial Services Ltd (Corporation)
StatusResigned
Appointed08 July 2004(5 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2007)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB
Secretary NameLudgate Secretarial Services Ltd (Corporation)
StatusResigned
Appointed08 July 2004(5 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2007)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB

Location

Registered Address12 Greens Court
Lansdowne Mews
London
W11 3AP
RegionLondon
ConstituencyKensington
CountyGreater London
WardNorland
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
30 September 2013Application to strike the company off the register (3 pages)
30 September 2013Application to strike the company off the register (3 pages)
16 September 2013Full accounts made up to 30 April 2013 (11 pages)
16 September 2013Accounts made up to 30 April 2013 (11 pages)
24 January 2013Annual return made up to 19 January 2013 with a full list of shareholders
Statement of capital on 2013-01-24
  • GBP 50,000
(5 pages)
24 January 2013Annual return made up to 19 January 2013 with a full list of shareholders
Statement of capital on 2013-01-24
  • GBP 50,000
(5 pages)
25 September 2012Accounts made up to 30 April 2012 (12 pages)
25 September 2012Full accounts made up to 30 April 2012 (12 pages)
30 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
28 December 2011Accounts for a small company made up to 30 April 2011 (11 pages)
28 December 2011Accounts for a small company made up to 30 April 2011 (11 pages)
16 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
7 October 2010Full accounts made up to 30 April 2010 (12 pages)
7 October 2010Accounts made up to 30 April 2010 (12 pages)
2 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
29 September 2009Accounts made up to 30 April 2009 (11 pages)
29 September 2009Full accounts made up to 30 April 2009 (11 pages)
13 March 2009Return made up to 19/01/09; full list of members (3 pages)
13 March 2009Location of debenture register (1 page)
13 March 2009Registered office changed on 13/03/2009 from wormstall wickham newbury berkshire RG20 8HB (1 page)
13 March 2009Location of register of members (1 page)
13 March 2009Location of debenture register (1 page)
13 March 2009Location of register of members (1 page)
13 March 2009Return made up to 19/01/09; full list of members (3 pages)
13 March 2009Registered office changed on 13/03/2009 from wormstall wickham newbury berkshire RG20 8HB (1 page)
8 January 2009Full accounts made up to 30 April 2008 (11 pages)
8 January 2009Accounts made up to 30 April 2008 (11 pages)
3 March 2008Full accounts made up to 30 April 2007 (11 pages)
3 March 2008Accounts made up to 30 April 2007 (11 pages)
8 February 2008Return made up to 19/01/08; full list of members (2 pages)
8 February 2008Secretary resigned (1 page)
8 February 2008Return made up to 19/01/08; full list of members (2 pages)
8 February 2008Secretary resigned (1 page)
8 June 2007Full accounts made up to 30 April 2006 (11 pages)
8 June 2007Accounts made up to 30 April 2006 (11 pages)
26 January 2007Return made up to 19/01/07; full list of members (7 pages)
26 January 2007Return made up to 19/01/07; full list of members (7 pages)
18 July 2006Full accounts made up to 30 April 2005 (12 pages)
18 July 2006Accounts made up to 30 April 2005 (12 pages)
16 January 2006Return made up to 19/01/06; full list of members (7 pages)
16 January 2006Return made up to 19/01/06; full list of members (7 pages)
6 September 2005Accounting reference date extended from 31/01/05 to 30/04/05 (1 page)
6 September 2005Accounting reference date extended from 31/01/05 to 30/04/05 (1 page)
17 February 2005Return made up to 19/01/05; full list of members (7 pages)
17 February 2005Return made up to 19/01/05; full list of members (7 pages)
17 November 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
17 November 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
17 November 2004Certificate of re-registration from Public Limited Company to Private (1 page)
17 November 2004Certificate of re-registration from Public Limited Company to Private (1 page)
17 November 2004Application for reregistration from PLC to private (1 page)
17 November 2004Re-registration of Memorandum and Articles (13 pages)
17 November 2004Re-registration of Memorandum and Articles (13 pages)
17 November 2004Application for reregistration from PLC to private (1 page)
13 September 2004New secretary appointed (2 pages)
13 September 2004New secretary appointed (2 pages)
18 August 2004Particulars of mortgage/charge (5 pages)
18 August 2004Particulars of mortgage/charge (5 pages)
11 June 2004Ad 04/06/04--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
11 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 June 2004Ad 04/06/04--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
11 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 June 2004Application to commence business (2 pages)
7 June 2004Certificate of authorisation to commence business and borrow (1 page)
7 June 2004Certificate of authorisation to commence business and borrow (1 page)
7 June 2004Application to commence business (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004New secretary appointed;new director appointed (2 pages)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Secretary resigned;director resigned (1 page)
10 February 2004New director appointed (2 pages)
10 February 2004Secretary resigned;director resigned (1 page)
10 February 2004New secretary appointed;new director appointed (2 pages)
19 January 2004Incorporation (18 pages)
19 January 2004Incorporation (18 pages)