Company NameSolar Card Limited
Company StatusDissolved
Company Number05114628
CategoryPrivate Limited Company
Incorporation Date28 April 2004(20 years ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameGraham Powling
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2004(6 days after company formation)
Appointment Duration2 years, 8 months (closed 23 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 The Mall
Southgate
London
N14 6LN
Secretary NameCheryl Sonia Powling
NationalityBritish
StatusClosed
Appointed04 May 2004(6 days after company formation)
Appointment Duration2 years, 8 months (closed 23 January 2007)
RoleCompany Director
Correspondence Address52 The Mall
Southgate
London
N14 6LN
Director NameAli Hashim
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2005(8 months, 3 weeks after company formation)
Appointment Duration2 years (closed 23 January 2007)
RoleCompany Director
Correspondence Address4 Whitworth Crescent
Enfield
Middlesex
EN3 6YG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address57 London Road
Enfield
Middlesex
EN2 6DU
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

23 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2006First Gazette notice for compulsory strike-off (1 page)
24 June 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2005New director appointed (2 pages)
25 January 2005Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
1 December 2004Registered office changed on 01/12/04 from: 8 hanover street london W1R 9HF (1 page)
25 May 2004Ad 28/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New secretary appointed (2 pages)
21 May 2004Director resigned (1 page)
21 May 2004Secretary resigned (1 page)
28 April 2004Incorporation (15 pages)