63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ
Secretary Name | Mr Klaus Reinisch |
---|---|
Nationality | Austrian |
Status | Closed |
Appointed | 04 August 2005(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 14 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ |
Director Name | Mr Klaus Reinisch |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 27 September 2007(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ |
Director Name | CCH Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Correspondence Address | Langwood House 63-91 High Street Rickmansworth Hertfordshire WD13 1EQ |
Secretary Name | CCH Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Correspondence Address | Langwood House 63-91 High Street Rickmansworth Hertfordshire WD3 1EQ |
Secretary Name | Kerry Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Correspondence Address | Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ |
Registered Address | Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£243,056 |
Cash | £4,622 |
Current Liabilities | £347,145 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 September 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
6 July 2016 | Liquidators' statement of receipts and payments to 15 May 2016 (13 pages) |
15 July 2015 | Liquidators' statement of receipts and payments to 15 May 2015 (13 pages) |
15 July 2015 | Liquidators statement of receipts and payments to 15 May 2015 (13 pages) |
27 May 2014 | Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ on 27 May 2014 (2 pages) |
22 May 2014 | Statement of affairs with form 4.19 (5 pages) |
22 May 2014 | Resolutions
|
22 May 2014 | Appointment of a voluntary liquidator (1 page) |
29 April 2014 | Termination of appointment of Klaus Reinisch as a director (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
22 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders Statement of capital on 2013-02-22
|
22 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders Statement of capital on 2013-02-22
|
28 May 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
16 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Previous accounting period shortened from 31 May 2011 to 30 April 2011 (1 page) |
12 July 2011 | Change of name notice (2 pages) |
12 July 2011 | Company name changed the solana partnership LIMITED\certificate issued on 12/07/11
|
28 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
23 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
17 February 2010 | Secretary's details changed for Klaus Reinisch on 25 January 2010 (1 page) |
17 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Klaus Reinisch on 25 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Lada Komarova on 25 January 2010 (2 pages) |
17 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2010 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | Return made up to 05/02/09; full list of members (4 pages) |
28 April 2009 | Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
25 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
12 March 2008 | Ad 27/09/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
12 March 2008 | Director appointed klaus reinisch (2 pages) |
18 December 2007 | Company name changed solana fine art LIMITED\certificate issued on 18/12/07 (2 pages) |
31 October 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: langwood house, 63-81 high street, rickmansworth hertfordshire WD3 1EQ (1 page) |
4 July 2007 | Return made up to 05/02/07; full list of members (2 pages) |
4 July 2007 | Secretary's particulars changed (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
19 December 2006 | Secretary's particulars changed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
29 November 2006 | Accounting reference date extended from 31/01/06 to 30/06/06 (1 page) |
24 February 2006 | Return made up to 05/02/06; full list of members (2 pages) |
24 February 2006 | Director's particulars changed (1 page) |
23 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | Secretary resigned (1 page) |
6 April 2005 | Accounts for a dormant company made up to 31 January 2005 (7 pages) |
31 March 2005 | Return made up to 05/02/05; full list of members (3 pages) |
15 March 2005 | Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | Director resigned (2 pages) |
14 March 2005 | New director appointed (2 pages) |
5 February 2004 | Incorporation (12 pages) |