Company NameSolex Security Services Ltd
Company StatusDissolved
Company Number05270111
CategoryPrivate Limited Company
Incorporation Date26 October 2004(19 years, 5 months ago)
Dissolution Date25 May 2010 (13 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameNelson Bagaza
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBurondi
StatusClosed
Appointed26 October 2004(same day as company formation)
RoleStation Platform Attendant
Correspondence Address42 Wren Road
Dagenham
Essex
RM9 5YJ
Director NameGilbert Omolo
Date of BirthMay 1962 (Born 61 years ago)
NationalityGerman
StatusClosed
Appointed01 April 2007(2 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 25 May 2010)
RoleBusinessman
Correspondence Address42 Wren Road
Dagenham
Essex
RM9 5YJ
Secretary NameJM Frederick & Co Ltd (Corporation)
StatusClosed
Appointed01 April 2006(1 year, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 25 May 2010)
Correspondence Address1041-1043 High Road
Chadwell Heath
Romford
Essex
RM6 4AU
Secretary NameEdrisa Senabulya
NationalityBritish
StatusResigned
Appointed26 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 32
45 Violet Lane
Croydon
Surrey
CR0 4HD

Location

Registered Address1041-1043 High Road
Chadwell Heath
Romford
Essex
RM6 4AU
RegionLondon
ConstituencyIlford South
CountyGreater London
WardChadwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2,664
Cash£840
Current Liabilities£824

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
6 August 2008Appointment Terminate, Director Gilbert Onyango Logged Form (1 page)
6 August 2008Appointment terminate, director gilbert onyango logged form (1 page)
22 November 2007Return made up to 26/10/07; full list of members (7 pages)
22 November 2007Return made up to 26/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
1 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
21 April 2007New director appointed (2 pages)
21 April 2007New director appointed (2 pages)
10 March 2007Return made up to 26/10/06; full list of members (6 pages)
10 March 2007Return made up to 26/10/06; full list of members (6 pages)
9 August 2006Return made up to 26/10/05; full list of members (7 pages)
9 August 2006Return made up to 26/10/05; full list of members
  • 363(287) ‐ Registered office changed on 09/08/06
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 2006New secretary appointed (2 pages)
28 July 2006New secretary appointed (2 pages)
11 July 2006Accounts made up to 26 October 2005 (6 pages)
11 July 2006Accounts for a dormant company made up to 26 October 2005 (6 pages)
23 May 2006First Gazette notice for compulsory strike-off (1 page)
23 May 2006First Gazette notice for compulsory strike-off (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005Secretary resigned (1 page)
25 November 2004Secretary resigned (1 page)
25 November 2004Secretary resigned (1 page)
26 October 2004Incorporation (15 pages)