Company NameSolace Pharma (UK) Limited
Company StatusDissolved
Company Number06247929
CategoryPrivate Limited Company
Incorporation Date15 May 2007(16 years, 11 months ago)
Dissolution Date7 June 2011 (12 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2442Manufacture of pharmaceutical preparations
SIC 21200Manufacture of pharmaceutical preparations

Directors

Director NameDr Eliot Richard Forster
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2007(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHoades Court
Hoath Road
Hoath
Kent
CT3 4JL
Director NameMr Alexander Robert Leech
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2009(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 07 June 2011)
RoleHead Of Business Operations
Country of ResidenceEngland
Correspondence AddressCobbers Approach Road
Shepherdswell
Dover
Kent
CT15 7NZ
Secretary NameHigh Street Partners Europe Limited (Corporation)
StatusClosed
Appointed15 May 2008(1 year after company formation)
Appointment Duration3 years (closed 07 June 2011)
Correspondence AddressSuite 407 83 Victoria Street
London
SW1H 0HW
Secretary NameWcphd Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2007(same day as company formation)
Correspondence Address5th Floor Alder Castle
10 Noble Street
London
EC2V 7QJ
Secretary NameThe Briars Group Limited (Corporation)
StatusResigned
Appointed16 June 2007(1 month after company formation)
Appointment Duration11 months (resigned 15 May 2008)
Correspondence AddressStandard House
Weyside Park, Catteshall Lane
Godalming
Surrey
GU7 1XE

Location

Registered Address5th Floor 34 Dover Street
London
W1S 4NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
10 February 2011Application to strike the company off the register (3 pages)
10 February 2011Application to strike the company off the register (3 pages)
15 December 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
15 December 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
16 November 2010Registered office address changed from High Street Partners Suite 407 83 Victoria Street London SW1H 0HW on 16 November 2010 (1 page)
16 November 2010Registered office address changed from High Street Partners Suite 407 83 Victoria Street London SW1H 0HW on 16 November 2010 (1 page)
22 June 2010Secretary's details changed for High Street Partners Europe Limited on 15 May 2010 (2 pages)
22 June 2010Annual return made up to 15 May 2010 with a full list of shareholders
Statement of capital on 2010-06-22
  • GBP 1
(5 pages)
22 June 2010Secretary's details changed for High Street Partners Europe Limited on 15 May 2010 (2 pages)
22 June 2010Annual return made up to 15 May 2010 with a full list of shareholders
Statement of capital on 2010-06-22
  • GBP 1
(5 pages)
20 October 2009Full accounts made up to 31 December 2008 (22 pages)
20 October 2009Full accounts made up to 31 December 2008 (22 pages)
18 August 2009Director appointed mr alexander leech (1 page)
18 August 2009Director appointed mr alexander leech (1 page)
16 June 2009Return made up to 15/05/09; full list of members (3 pages)
16 June 2009Return made up to 15/05/09; full list of members (3 pages)
13 March 2009Full accounts made up to 31 December 2007 (21 pages)
13 March 2009Full accounts made up to 31 December 2007 (21 pages)
23 June 2008Registered office changed on 23/06/2008 from standard house weyside park catteshall lane godalming surrey GU7 1XE (1 page)
23 June 2008Secretary appointed high street partners europe LIMITED (1 page)
23 June 2008Secretary appointed high street partners europe LIMITED (1 page)
23 June 2008Registered office changed on 23/06/2008 from standard house weyside park catteshall lane godalming surrey GU7 1XE (1 page)
23 June 2008Appointment terminated secretary the briars group LTD (1 page)
23 June 2008Appointment Terminated Secretary the briars group LTD (1 page)
11 June 2008Return made up to 15/05/08; full list of members (3 pages)
11 June 2008Return made up to 15/05/08; full list of members (3 pages)
25 April 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
25 April 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
9 August 2007Particulars of mortgage/charge (3 pages)
9 August 2007Particulars of mortgage/charge (3 pages)
29 July 2007Secretary resigned (1 page)
29 July 2007New secretary appointed (2 pages)
29 July 2007New secretary appointed (2 pages)
29 July 2007Registered office changed on 29/07/07 from: 5TH floor alser castle 10 noble street london EC2V 7QJ (1 page)
29 July 2007Secretary resigned (1 page)
29 July 2007Registered office changed on 29/07/07 from: 5TH floor alser castle 10 noble street london EC2V 7QJ (1 page)
13 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 2007Incorporation (19 pages)
15 May 2007Incorporation (19 pages)