London
EC1V 1NR
Director Name | Mr Arber Pacarada |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 13 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 410 Davina House 137-149 Goswell Road London EC1V 7ET |
Secretary Name | Mr Sead Haxhijaha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 January 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 123 St Paul*S Close London W5 3JY |
Director Name | Mr Mathews Gibson Fort Chanza |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Malawian |
Status | Resigned |
Appointed | 01 November 2009(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 January 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 101 Southwark Street London SE1 0JF |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Website | www.solid-i.com |
---|
Registered Address | Eagle House 163 City Road London EC1V 1NR |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,073 |
Cash | £9,368 |
Current Liabilities | £20,820 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
---|---|
18 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
17 February 2020 | Notification of Kaltrina Peci as a person with significant control on 6 March 2018 (2 pages) |
17 February 2020 | Change of details for Mr Sead Haxhijaha as a person with significant control on 29 June 2017 (2 pages) |
20 May 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
15 March 2019 | Confirmation statement made on 13 February 2019 with updates (4 pages) |
22 March 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
22 March 2018 | Cessation of Arber Pacarada as a person with significant control on 6 March 2018 (1 page) |
16 March 2018 | Termination of appointment of Arber Pacarada as a director on 13 March 2018 (1 page) |
19 October 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
19 October 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
15 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
17 April 2015 | Amended total exemption small company accounts made up to 30 June 2013 (4 pages) |
17 April 2015 | Amended total exemption small company accounts made up to 30 June 2013 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
13 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
15 July 2013 | Registered office address changed from Unit D2 Zetland House 5-25 Scrutton Street London EC2A 4HJ United Kingdom on 15 July 2013 (1 page) |
15 July 2013 | Registered office address changed from Unit D2 Zetland House 5-25 Scrutton Street London EC2A 4HJ United Kingdom on 15 July 2013 (1 page) |
13 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
11 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Director's details changed for Mr Sead Haxhijaha on 1 January 2012 (2 pages) |
13 February 2012 | Director's details changed for Mr Sead Haxhijaha on 1 January 2012 (2 pages) |
13 February 2012 | Director's details changed for Mr Sead Haxhijaha on 1 January 2012 (2 pages) |
21 December 2011 | Registered office address changed from Ground Floor 101 Southwark Street London SE1 0JF on 21 December 2011 (1 page) |
21 December 2011 | Registered office address changed from Ground Floor 101 Southwark Street London SE1 0JF on 21 December 2011 (1 page) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 February 2011 | Termination of appointment of Sead Haxhijaha as a secretary (1 page) |
14 February 2011 | Director's details changed for Sead Haxhijaha on 1 January 2011 (2 pages) |
14 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Director's details changed for Sead Haxhijaha on 1 January 2011 (2 pages) |
14 February 2011 | Director's details changed for Sead Haxhijaha on 1 January 2011 (2 pages) |
14 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Termination of appointment of Sead Haxhijaha as a secretary (1 page) |
2 February 2011 | Director's details changed for Arber Pacarada on 1 January 2011 (2 pages) |
2 February 2011 | Director's details changed for Arber Pacarada on 1 January 2011 (2 pages) |
2 February 2011 | Director's details changed for Arber Pacarada on 1 January 2011 (2 pages) |
1 February 2011 | Termination of appointment of Mathews Chanza as a director (1 page) |
1 February 2011 | Termination of appointment of Mathews Chanza as a director (1 page) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
1 March 2010 | Director's details changed for Arber Pacarada on 16 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Sead Haxhijaha on 16 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Arber Pacarada on 16 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Sead Haxhijaha on 16 February 2010 (2 pages) |
1 December 2009 | Appointment of Mr Mathews Gibson Fort Chanza as a director (2 pages) |
1 December 2009 | Appointment of Mr Mathews Gibson Fort Chanza as a director (2 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from ground floor southwark street london SE1 0JF united kingdom (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from ground floor southwark street london SE1 0JF united kingdom (1 page) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from 7 southwick mews london W2 1JG (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from 7 southwick mews london W2 1JG (1 page) |
23 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
23 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
15 March 2008 | Return made up to 13/02/08; full list of members (4 pages) |
15 March 2008 | Return made up to 13/02/08; full list of members (4 pages) |
29 November 2007 | Accounting reference date extended from 31/01/08 to 30/06/08 (1 page) |
29 November 2007 | Accounting reference date extended from 31/01/08 to 30/06/08 (1 page) |
16 July 2007 | New director appointed (1 page) |
16 July 2007 | New director appointed (1 page) |
16 July 2007 | New director appointed (1 page) |
16 July 2007 | New secretary appointed (1 page) |
16 July 2007 | New secretary appointed (1 page) |
16 July 2007 | New director appointed (1 page) |
13 July 2007 | Secretary resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Ad 13/07/07--------- £ si 999@1=999 £ ic 1/1000 (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page) |
13 July 2007 | Secretary resigned (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page) |
13 July 2007 | Ad 13/07/07--------- £ si 999@1=999 £ ic 1/1000 (1 page) |
20 February 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
20 February 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
13 February 2007 | Return made up to 13/02/07; full list of members (2 pages) |
13 February 2007 | Return made up to 13/02/07; full list of members (2 pages) |
4 July 2006 | Registered office changed on 04/07/06 from: suite b, 29 harley street london W1G 9QR (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: suite b, 29 harley street london W1G 9QR (1 page) |
31 January 2006 | Incorporation (8 pages) |
31 January 2006 | Incorporation (8 pages) |