Company NameSolarcan Limited
Company StatusDissolved
Company Number05467246
CategoryPrivate Limited Company
Incorporation Date31 May 2005(18 years, 11 months ago)
Dissolution Date1 October 2010 (13 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMr Martin Sheard
NationalityBritish
StatusClosed
Appointed31 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gordon Road
Gillingham
Kent
ME7 2NF
Director NameMr John Hamilton
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2006(7 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (closed 01 October 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address29 Pound Lane
Canterbury
Kent
CT1 2BZ
Director NameMs Tatiana Balykova
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2009(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 01 October 2010)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address29 Pound Lane
Canterbury
Kent
CT1 2BZ
Director NamePiotr Bojda
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityPolish
StatusResigned
Appointed31 May 2005(same day as company formation)
RoleSolarsys Eng
Correspondence Address1 Manor Close
Canterbury
Kent
CT1 3XA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed31 May 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed31 May 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address62 62 Old London Road
Kingston Upon Thames
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Net Worth-£190,097
Cash£12,162
Current Liabilities£242,146

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 October 2010Final Gazette dissolved following liquidation (1 page)
1 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
1 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
10 August 2009Appointment of a voluntary liquidator (1 page)
10 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-06
(1 page)
10 August 2009Appointment of a voluntary liquidator (1 page)
10 August 2009Statement of affairs with form 4.19 (6 pages)
10 August 2009Statement of affairs with form 4.19 (6 pages)
30 July 2009Registered office changed on 30/07/2009 from 29 pound lane canterbury kent CT1 2BZ united kingdom (1 page)
30 July 2009Registered office changed on 30/07/2009 from 29 pound lane canterbury kent CT1 2BZ united kingdom (1 page)
29 July 2009Director appointed tatiana balykova (1 page)
29 July 2009Director appointed tatiana balykova (1 page)
16 June 2009Return made up to 31/05/09; full list of members (3 pages)
16 June 2009Return made up to 31/05/09; full list of members (3 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
12 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 June 2008Registered office changed on 20/06/2008 from 75 stour street canterbury kent CT1 2NR united kingdom (1 page)
20 June 2008Registered office changed on 20/06/2008 from 75 stour street canterbury kent CT1 2NR united kingdom (1 page)
11 June 2008Return made up to 31/05/08; full list of members (3 pages)
11 June 2008Return made up to 31/05/08; full list of members (3 pages)
28 February 2008Registered office changed on 28/02/2008 from 65 gordon road gillingham kent ME7 2NF (1 page)
28 February 2008Registered office changed on 28/02/2008 from 65 gordon road gillingham kent ME7 2NF (1 page)
9 November 2007Particulars of mortgage/charge (3 pages)
9 November 2007Particulars of mortgage/charge (3 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 June 2007Return made up to 31/05/07; full list of members (3 pages)
21 June 2007Return made up to 31/05/07; full list of members (3 pages)
3 April 2007Director's particulars changed (1 page)
3 April 2007Director's particulars changed (1 page)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 July 2006Return made up to 31/05/06; full list of members (2 pages)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Return made up to 31/05/06; full list of members (2 pages)
1 February 2006New director appointed (1 page)
1 February 2006New director appointed (1 page)
22 November 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
22 November 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
22 July 2005Director's particulars changed (1 page)
22 July 2005Director's particulars changed (1 page)
24 June 2005Ad 31/05/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 June 2005Ad 31/05/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 June 2005New secretary appointed (2 pages)
16 June 2005Registered office changed on 16/06/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Secretary resigned (1 page)
16 June 2005Secretary resigned (1 page)
16 June 2005New director appointed (2 pages)
16 June 2005Registered office changed on 16/06/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
16 June 2005New secretary appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005Director resigned (1 page)
31 May 2005Incorporation (31 pages)
31 May 2005Incorporation (31 pages)