Company NameSolid Gold Ventures Limited
Company StatusDissolved
Company Number06346301
CategoryPrivate Limited Company
Incorporation Date17 August 2007(16 years, 8 months ago)
Dissolution Date29 December 2009 (14 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Secretary NameJames Boswell
NationalityBritish
StatusClosed
Appointed08 January 2008(4 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (closed 29 December 2009)
RoleCompany Director
Correspondence AddressDeans Farm
Bilstone
Nuneaton
Leicestershire
CV13 6NG
Director NameMr Robert Arenson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2008(9 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (closed 29 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Greenhalgh Walk
London
N2 0DJ
Director NameKirsty Boswell
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(4 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 10 June 2008)
RoleCompany Director
Correspondence AddressDeans Farm
Bilstone
Nuneaton
Leicestershire
CV13 6NG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 August 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address7-15 Greatorex Street
London
E1 5NF
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

29 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
21 August 2008Return made up to 17/08/08; full list of members (3 pages)
25 June 2008Director appointed robert arenson (2 pages)
19 June 2008Appointment terminated director kirsty boswell (1 page)
11 April 2008Ad 17/08/07\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
26 March 2008Director appointed kirsty louise boswell (2 pages)
26 March 2008Secretary appointed james william boswell (2 pages)
26 March 2008Registered office changed on 26/03/2008 from 7-15 greatorex street london E1 5NF (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Registered office changed on 09/01/08 from: 788-790 finchley road london NW11 7TJ (1 page)