Company NameSolon Community Network Limited
Company StatusDissolved
Company Number05403620
CategoryPrivate Limited Company
Incorporation Date24 March 2005(19 years, 1 month ago)
Dissolution Date5 December 2014 (9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr Richard Reger
StatusClosed
Appointed15 September 2010(5 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 05 December 2014)
RoleCompany Director
Correspondence AddressOlympic Office Centre
8 Fulton Road
Wembley
Middlesex
HA9 0NU
Director NameMr Alan Penrhyn-Lowe
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2012(7 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 05 December 2014)
RoleDirector Of Financial Services
Country of ResidenceEngland
Correspondence AddressOlympic Office Centre
8 Fulton Road
Wembley
Middlesex
HA9 0NU
Director NameSusy Lloyd
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Farlton Road
Wandsworth
London
SW18 3BL
Director NameMary Nankivell
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleHousing Consultant
Country of ResidenceEngland
Correspondence Address39 Mildmay Road
London
N1 4PU
Director NameMr David Alistair Palmer
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address42 Davies Lane
Leytonstone
London
E11 3DR
Secretary NameSusy Lloyd
NationalityBritish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Farlton Road
Wandsworth
London
SW18 3BL
Director NameMiss Sarah Rowe
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(6 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 05 July 2007)
RoleLocal Government Manager
Country of ResidenceEngland
Correspondence Address1 North Road Gardens
Hertford
Hertfordshire
SG14 1NH
Director NameMs Jacqueline Mary Moxham
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(8 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 14 March 2012)
RoleHousing Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Coborn Road
Bow
London
E3 2DA
Director NameNigel Minto
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(1 year, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 September 2013)
RoleResearcher
Country of ResidenceEngland
Correspondence Address36 Chalcroft Road
London
SE13 5RF
Director NameMr Simon Savel Kaplinsky
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(5 years, 5 months after company formation)
Appointment Duration3 years (resigned 25 September 2013)
RoleDirector Of Architectural Practise
Country of ResidenceUnited Kingdom
Correspondence Address50 Redston Road
London
N8 7HJ
Director NameMr Chris Hunter
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed14 March 2012(6 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 October 2012)
RoleDirector Of Policy & Communications
Country of ResidenceUnited Kingdom
Correspondence AddressOlympic Office Centre
8 Fulton Road
Wembley
Middlesex
HA9 0NU

Location

Registered AddressOlympic Office Centre
8 Fulton Road
Wembley
Middlesex
HA9 0NU
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Network Housing Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£253,936
Net Worth£214,011
Cash£434,878
Current Liabilities£333,554

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

5 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2014Final Gazette dissolved following liquidation (1 page)
5 December 2014Final Gazette dissolved following liquidation (1 page)
5 September 2014Return of final meeting in a members' voluntary winding up (6 pages)
5 September 2014Return of final meeting in a members' voluntary winding up (6 pages)
10 April 2014Resolution insolvency:ordinary resolution ;- "books, records.etc" (1 page)
10 April 2014Declaration of solvency (3 pages)
10 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 April 2014Resolution insolvency:special resolution ;- "in specie" (1 page)
10 April 2014Resolution insolvency:special resolution ;- "in specie" (1 page)
10 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 April 2014Declaration of solvency (3 pages)
10 April 2014Appointment of a voluntary liquidator (1 page)
10 April 2014Resolution insolvency:ordinary resolution ;- "books, records.etc" (1 page)
10 April 2014Appointment of a voluntary liquidator (1 page)
6 November 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
6 November 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
1 October 2013Termination of appointment of Susy Lloyd as a director on 25 September 2013 (1 page)
1 October 2013Termination of appointment of Nigel Minto as a director on 25 September 2013 (1 page)
1 October 2013Termination of appointment of Susy Lloyd as a director on 25 September 2013 (1 page)
1 October 2013Termination of appointment of Simon Savel Kaplinsky as a director on 25 September 2013 (1 page)
1 October 2013Termination of appointment of Nigel Minto as a director on 25 September 2013 (1 page)
1 October 2013Termination of appointment of Mary Nankivell as a director on 25 September 2013 (1 page)
1 October 2013Termination of appointment of Mary Nankivell as a director on 25 September 2013 (1 page)
1 October 2013Termination of appointment of Simon Savel Kaplinsky as a director on 25 September 2013 (1 page)
16 April 2013Annual return made up to 24 March 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 1
(7 pages)
16 April 2013Annual return made up to 24 March 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 1
(7 pages)
26 March 2013Section 519 ca 2006 (2 pages)
26 March 2013Section 519 ca 2006 (2 pages)
18 December 2012Full accounts made up to 31 March 2012 (17 pages)
18 December 2012Full accounts made up to 31 March 2012 (17 pages)
7 December 2012Termination of appointment of Chris Hunter as a director on 1 October 2012 (1 page)
7 December 2012Appointment of Mr Alan Penrhyn-Lowe as a director on 5 September 2012 (2 pages)
7 December 2012Termination of appointment of Chris Hunter as a director on 1 October 2012 (1 page)
7 December 2012Appointment of Mr Alan Penrhyn-Lowe as a director on 5 September 2012 (2 pages)
7 December 2012Termination of appointment of Chris Hunter as a director on 1 October 2012 (1 page)
7 December 2012Appointment of Mr Alan Penrhyn-Lowe as a director on 5 September 2012 (2 pages)
30 March 2012Appointment of Mr Chris Hunter as a director on 14 March 2012 (2 pages)
30 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (7 pages)
30 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (7 pages)
30 March 2012Appointment of Mr Chris Hunter as a director on 14 March 2012 (2 pages)
30 March 2012Termination of appointment of Jacqueline Mary Moxham as a director on 14 March 2012 (1 page)
30 March 2012Termination of appointment of Jacqueline Mary Moxham as a director on 14 March 2012 (1 page)
29 December 2011Full accounts made up to 31 March 2011 (17 pages)
29 December 2011Full accounts made up to 31 March 2011 (17 pages)
19 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (7 pages)
19 April 2011Termination of appointment of Susy Lloyd as a secretary (1 page)
19 April 2011Appointment of Mr Richard Reger as a secretary (1 page)
19 April 2011Appointment of Mr Simon Savel Kaplinsky as a director (2 pages)
19 April 2011Appointment of Mr Simon Savel Kaplinsky as a director (2 pages)
19 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (7 pages)
19 April 2011Termination of appointment of Susy Lloyd as a secretary (1 page)
19 April 2011Appointment of Mr Richard Reger as a secretary (1 page)
31 December 2010Full accounts made up to 31 March 2010 (17 pages)
31 December 2010Full accounts made up to 31 March 2010 (17 pages)
10 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
10 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
6 May 2010Director's details changed for Mary Nankivell on 24 March 2010 (2 pages)
6 May 2010Director's details changed for Susy Lloyd on 24 March 2010 (2 pages)
6 May 2010Director's details changed for Nigel Minto on 24 March 2010 (2 pages)
6 May 2010Director's details changed for Susy Lloyd on 24 March 2010 (2 pages)
6 May 2010Director's details changed for Nigel Minto on 24 March 2010 (2 pages)
6 May 2010Director's details changed for Jacqueline Mary Moxham on 24 March 2010 (2 pages)
6 May 2010Director's details changed for Mary Nankivell on 24 March 2010 (2 pages)
6 May 2010Director's details changed for Jacqueline Mary Moxham on 24 March 2010 (2 pages)
20 October 2009Full accounts made up to 31 March 2009 (20 pages)
20 October 2009Full accounts made up to 31 March 2009 (20 pages)
29 April 2009Director appointed nigel minto (2 pages)
29 April 2009Director appointed nigel minto (2 pages)
7 April 2009Return made up to 24/03/09; full list of members (4 pages)
7 April 2009Return made up to 24/03/09; full list of members (4 pages)
7 October 2008Full accounts made up to 31 March 2008 (16 pages)
7 October 2008Full accounts made up to 31 March 2008 (16 pages)
24 April 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
9 April 2008Return made up to 24/03/08; full list of members (4 pages)
9 April 2008Return made up to 24/03/08; full list of members (4 pages)
9 April 2008Appointment terminated director sarah rowe (1 page)
9 April 2008Appointment terminated director sarah rowe (1 page)
14 November 2007Full accounts made up to 31 March 2007 (16 pages)
14 November 2007Full accounts made up to 31 March 2007 (16 pages)
17 April 2007Return made up to 24/03/07; full list of members (3 pages)
17 April 2007Director resigned (1 page)
17 April 2007Return made up to 24/03/07; full list of members (3 pages)
17 April 2007Director resigned (1 page)
9 October 2006Full accounts made up to 31 March 2006 (15 pages)
9 October 2006Full accounts made up to 31 March 2006 (15 pages)
20 April 2006Return made up to 24/03/06; full list of members (3 pages)
20 April 2006Return made up to 24/03/06; full list of members (3 pages)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
24 March 2005Incorporation (20 pages)
24 March 2005Incorporation (20 pages)