Company NameNicola Solomon Limited
Company StatusDissolved
Company Number06278977
CategoryPrivate Limited Company
Incorporation Date13 June 2007(16 years, 9 months ago)
Dissolution Date25 October 2011 (12 years, 5 months ago)
Previous NamesFinlaw 576 Limited and NXS 99 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMs Nicola Solomon
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2007(2 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 25 October 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Amberden Avenue
Finchley
London
N3 3BJ
Secretary NameRabbi Jonathan Theodore Wittenberg
NationalityBritish
StatusClosed
Appointed06 September 2007(2 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 25 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Amberden Avenue
Finchley
London
N3 3BJ
Director NameFilex Nominees Limited (Corporation)
StatusResigned
Appointed13 June 2007(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed13 June 2007(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS

Location

Registered Address10 Amberden Avenue
Finchley
London
N3 3BJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
4 July 2011Application to strike the company off the register (3 pages)
4 July 2011Application to strike the company off the register (3 pages)
13 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 July 2010Director's details changed for Nicola Solomon on 9 June 2010 (2 pages)
13 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 July 2010Director's details changed for Nicola Solomon on 9 June 2010 (2 pages)
13 July 2010Annual return made up to 13 June 2010 with a full list of shareholders
Statement of capital on 2010-07-13
  • GBP 1
(4 pages)
13 July 2010Director's details changed for Nicola Solomon on 9 June 2010 (2 pages)
13 July 2010Annual return made up to 13 June 2010 with a full list of shareholders
Statement of capital on 2010-07-13
  • GBP 1
(4 pages)
3 July 2009Return made up to 13/06/09; full list of members (3 pages)
3 July 2009Return made up to 13/06/09; full list of members (3 pages)
3 July 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
3 July 2009Accounts made up to 31 March 2009 (2 pages)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
14 January 2009Accounts made up to 31 March 2008 (2 pages)
18 June 2008Return made up to 13/06/08; full list of members (3 pages)
18 June 2008Ad 01/06/08 gbp si 1@1=1 gbp ic 0/1 (1 page)
18 June 2008Return made up to 13/06/08; full list of members (3 pages)
18 June 2008Ad 01/06/08\gbp si 1@1=1\gbp ic 0/1\ (1 page)
20 November 2007Memorandum and Articles of Association (18 pages)
20 November 2007Memorandum and Articles of Association (18 pages)
21 September 2007Registered office changed on 21/09/07 from: 179 great portland street london W1W 5LS (1 page)
21 September 2007Secretary resigned (1 page)
21 September 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
21 September 2007New secretary appointed (2 pages)
21 September 2007Company name changed nxs 99 LIMITED\certificate issued on 21/09/07 (2 pages)
21 September 2007Director resigned (1 page)
21 September 2007New director appointed (2 pages)
21 September 2007New director appointed (2 pages)
21 September 2007New secretary appointed (2 pages)
21 September 2007Secretary resigned (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Company name changed nxs 99 LIMITED\certificate issued on 21/09/07 (2 pages)
12 September 2007Company name changed finlaw 576 LIMITED\certificate issued on 12/09/07 (2 pages)
12 September 2007Company name changed finlaw 576 LIMITED\certificate issued on 12/09/07 (2 pages)
13 June 2007Incorporation (23 pages)
13 June 2007Incorporation (23 pages)