Company NameSolstice Technology Limited
Company StatusDissolved
Company Number05236889
CategoryPrivate Limited Company
Incorporation Date21 September 2004(19 years, 6 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Sean St Pierre Healey
Date of BirthDecember 1970 (Born 53 years ago)
NationalityNew Zealander
StatusClosed
Appointed21 September 2004(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 16 Ribblesdale Road
London
N8 7PP
Secretary NameMichael John Gatrell Day
NationalityBritish
StatusResigned
Appointed21 September 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 237 Cricklewood Broadway
London
NW2 3HP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 September 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameSecretariat Business Services Ltd (Corporation)
StatusResigned
Appointed14 July 2006(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 February 2008)
Correspondence AddressSuite 16
Shearway Business Park
Folkestone
Kent
CT19 4RH
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed21 February 2008(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 21 February 2009)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameApex Corporate Limited (Corporation)
StatusResigned
Appointed18 March 2009(4 years, 5 months after company formation)
Appointment Duration12 months (resigned 16 March 2010)
Correspondence Address46 Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websitewww.digitalworkshop.net

Location

Registered AddressLion House 3 Plough Yard
Shoreditch
London
EC2A 3LP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2012
Net Worth-£411
Cash£135
Current Liabilities£5,035

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
14 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(3 pages)
14 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(3 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 November 2014Registered office address changed from 221 Shoreditch High Street London E1 6PP to Lion House 3 Plough Yard Shoreditch London EC2A 3LP on 19 November 2014 (1 page)
19 November 2014Registered office address changed from 221 Shoreditch High Street London E1 6PP to Lion House 3 Plough Yard Shoreditch London EC2A 3LP on 19 November 2014 (1 page)
2 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
2 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 December 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(3 pages)
4 December 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(3 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
16 November 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
16 November 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (3 pages)
29 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (3 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 October 2010Director's details changed for Sean St Pierre Healey on 13 September 2010 (2 pages)
1 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (3 pages)
1 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (3 pages)
1 October 2010Director's details changed for Sean St Pierre Healey on 13 September 2010 (2 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
4 June 2010Termination of appointment of Apex Corporate Limited as a secretary (2 pages)
4 June 2010Termination of appointment of Apex Corporate Limited as a secretary (2 pages)
13 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
26 March 2009Secretary appointed apex corporate LIMITED (2 pages)
26 March 2009Secretary appointed apex corporate LIMITED (2 pages)
18 March 2009Appointment terminated secretary waterlow registrars LTD (1 page)
18 March 2009Appointment terminated secretary waterlow registrars LTD (1 page)
31 October 2008Director's change of particulars / sean healey / 13/09/2008 (1 page)
31 October 2008Return made up to 13/09/08; full list of members (3 pages)
31 October 2008Return made up to 13/09/08; full list of members (3 pages)
31 October 2008Director's change of particulars / sean healey / 13/09/2008 (1 page)
8 September 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
8 September 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
14 March 2008Appointment terminated secretary secretariat business services LTD (1 page)
14 March 2008Appointment terminated secretary secretariat business services LTD (1 page)
13 March 2008Director's change of particulars / sean healey / 21/02/2008 (1 page)
13 March 2008Director's change of particulars / sean healey / 21/02/2008 (1 page)
26 February 2008Secretary appointed waterlow registrars LTD (2 pages)
26 February 2008Secretary appointed waterlow registrars LTD (2 pages)
17 January 2008Return made up to 13/09/07; full list of members (2 pages)
17 January 2008Return made up to 13/09/07; full list of members (2 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
28 September 2006Director's particulars changed (1 page)
28 September 2006Return made up to 13/09/06; full list of members (2 pages)
28 September 2006Return made up to 13/09/06; full list of members (2 pages)
28 September 2006Director's particulars changed (1 page)
16 August 2006New secretary appointed (2 pages)
16 August 2006New secretary appointed (2 pages)
21 July 2006Secretary resigned (1 page)
21 July 2006Secretary resigned (1 page)
20 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
20 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
15 September 2005Return made up to 13/09/05; full list of members (2 pages)
15 September 2005Return made up to 13/09/05; full list of members (2 pages)
15 March 2005Ad 15/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 2005Ad 15/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 October 2004New director appointed (2 pages)
8 October 2004New secretary appointed (2 pages)
8 October 2004Director resigned (1 page)
8 October 2004Secretary resigned (1 page)
8 October 2004New director appointed (2 pages)
8 October 2004New secretary appointed (2 pages)
8 October 2004Director resigned (1 page)
8 October 2004Secretary resigned (1 page)
21 September 2004Incorporation (20 pages)
21 September 2004Incorporation (20 pages)