Company NameSolarzone Limited
Company StatusDissolved
Company Number05867069
CategoryPrivate Limited Company
Incorporation Date5 July 2006(17 years, 9 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Tony Ghattas
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Station Road
Winchmore Hill
N21 3SB
Secretary NameMrs Eva Ghattas
NationalityBritish
StatusClosed
Appointed05 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Station Road
Winchmore Hill
N21 3SB
Director NameMrs Eva Ghattas
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Station Road
Winchmore Hill
N21 3SB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed05 July 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed05 July 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressC/O Begbies Traynor (Central) Llp
32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

100 at £1Tony Ghattas
100.00%
Ordinary

Financials

Year2014
Net Worth-£697,267
Cash£8,776
Current Liabilities£1,084,181

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 September 2014Final Gazette dissolved following liquidation (1 page)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014Final Gazette dissolved following liquidation (1 page)
9 June 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
9 June 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
16 August 2013Liquidators' statement of receipts and payments to 26 July 2013 (19 pages)
16 August 2013Liquidators statement of receipts and payments to 26 July 2013 (19 pages)
16 August 2013Liquidators' statement of receipts and payments to 26 July 2013 (19 pages)
7 August 2012Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom on 7 August 2012 (2 pages)
7 August 2012Statement of affairs with form 4.19 (6 pages)
7 August 2012Statement of affairs with form 4.19 (6 pages)
7 August 2012Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom on 7 August 2012 (2 pages)
7 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 August 2012Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom on 7 August 2012 (2 pages)
7 August 2012Appointment of a voluntary liquidator (1 page)
7 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 August 2012Appointment of a voluntary liquidator (1 page)
17 July 2012Registered office address changed from Unit E2 Queens Road Barnet Hertfordshire EN5 4DJ United Kingdom on 17 July 2012 (1 page)
17 July 2012Registered office address changed from Unit E2 Queens Road Barnet Hertfordshire EN5 4DJ United Kingdom on 17 July 2012 (1 page)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-11
  • GBP 100
(4 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-11
  • GBP 100
(4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Mr Tony Ghattas on 31 March 2010 (2 pages)
19 April 2010Director's details changed for Mr Tony Ghattas on 31 March 2010 (2 pages)
2 March 2010Registered office address changed from C/O Freemans Solar House 282 Chase Road Southgate London N14 6NZ on 2 March 2010 (1 page)
2 March 2010Registered office address changed from C/O Freemans Solar House 282 Chase Road Southgate London N14 6NZ on 2 March 2010 (1 page)
2 March 2010Registered office address changed from C/O Freemans Solar House 282 Chase Road Southgate London N14 6NZ on 2 March 2010 (1 page)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 July 2009Return made up to 05/07/09; full list of members (3 pages)
7 July 2009Return made up to 05/07/09; full list of members (3 pages)
6 July 2009Registered office changed on 06/07/2009 from c/o freemans solar house 282 chase road london N14 6NZ (1 page)
6 July 2009Registered office changed on 06/07/2009 from c/o freemans solar house 282 chase road london N14 6NZ (1 page)
19 January 2009Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
19 January 2009Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
12 January 2009Total exemption small company accounts made up to 31 July 2007 (6 pages)
12 January 2009Total exemption small company accounts made up to 31 July 2007 (6 pages)
25 November 2008Appointment terminated director eva ghattas (1 page)
25 November 2008Appointment terminated director eva ghattas (1 page)
8 July 2008Return made up to 05/07/08; full list of members (4 pages)
8 July 2008Return made up to 05/07/08; full list of members (4 pages)
16 July 2007Return made up to 05/07/07; full list of members (2 pages)
16 July 2007Return made up to 05/07/07; full list of members (2 pages)
27 September 2006Particulars of mortgage/charge (7 pages)
27 September 2006Particulars of mortgage/charge (7 pages)
7 August 2006Ad 05/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 August 2006New secretary appointed;new director appointed (2 pages)
7 August 2006New secretary appointed;new director appointed (2 pages)
7 August 2006New director appointed (2 pages)
7 August 2006Ad 05/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 August 2006New director appointed (2 pages)
20 July 2006Secretary resigned (1 page)
20 July 2006Registered office changed on 20/07/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
20 July 2006Registered office changed on 20/07/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Secretary resigned (1 page)
5 July 2006Incorporation (16 pages)
5 July 2006Incorporation (16 pages)