Company NameSolatec Global Ltd
Company StatusDissolved
Company Number06461411
CategoryPrivate Limited Company
Incorporation Date31 December 2007(16 years, 4 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Terry Heart Solomon
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2007(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address40 Pelham House Mornington Avenue
West Kensington
London
W14 8SP
Secretary NameDavid Unongo
NationalityBritish
StatusClosed
Appointed31 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address474 Timberhead Lane
Foster City, Usa
California
94404
United States
Secretary NameWestco Nominee Services Ltd (Corporation)
StatusResigned
Appointed24 January 2008(3 weeks, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 06 April 2009)
Correspondence Address145-157 St John Street
London
EC1V 4PY
Secretary NameWestco Nominees Limited (Corporation)
StatusResigned
Appointed04 February 2008(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 26 March 2010)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY

Location

Registered AddressC/O Rodliffe Accounting Ltd
Level 33, 25 Canada Square
London
E14 5LB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Terry Heart Solomon
100.00%
Ordinary

Financials

Year2014
Net Worth£1,398
Cash£945
Current Liabilities£3,133

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End30 December

Filing History

6 July 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
18 September 2020Registered office address changed from C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS England to C/O Rodliffe Accounting Ltd Level 33, 25 Canada Square London E14 5LB on 18 September 2020 (1 page)
3 February 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
31 December 2018Confirmation statement made on 31 December 2018 with updates (4 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
19 February 2018Director's details changed for Mr Terry Heart Solomon on 19 February 2018 (2 pages)
19 February 2018Change of details for Mr Terry Heart Solomon as a person with significant control on 19 February 2018 (2 pages)
8 January 2018Change of details for Mr Terry Heart Solomon as a person with significant control on 31 December 2017 (2 pages)
8 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
8 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
8 January 2018Change of details for Mr Terry Heart Solomon as a person with significant control on 31 December 2017 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
18 September 2017Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury, Finsbury Circus London London EC2M 5QQ to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 18 September 2017 (1 page)
18 September 2017Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury, Finsbury Circus London London EC2M 5QQ to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 18 September 2017 (1 page)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(4 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(4 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(4 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(4 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
19 March 2013Director's details changed for Terry Heart Solomon on 1 January 2013 (2 pages)
19 March 2013Director's details changed for Terry Heart Solomon on 1 January 2013 (2 pages)
19 March 2013Director's details changed for Terry Heart Solomon on 1 January 2013 (2 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 September 2012Registered office address changed from Nena House Ground B 77-79 Great Eastern Street London EC2A 3HU on 18 September 2012 (1 page)
18 September 2012Registered office address changed from Nena House Ground B 77-79 Great Eastern Street London EC2A 3HU on 18 September 2012 (1 page)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
26 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 September 2010Previous accounting period shortened from 31 December 2009 to 30 December 2009 (1 page)
27 September 2010Previous accounting period shortened from 31 December 2009 to 30 December 2009 (1 page)
6 April 2010Director's details changed for Terry Heart Solomon on 1 December 2009 (2 pages)
6 April 2010Director's details changed for Terry Heart Solomon on 1 December 2009 (2 pages)
6 April 2010Director's details changed for Terry Heart Solomon on 1 December 2009 (2 pages)
6 April 2010Secretary's details changed for Westco Nominees Limited on 1 December 2009 (2 pages)
6 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 April 2010Secretary's details changed for Westco Nominees Limited on 1 December 2009 (2 pages)
6 April 2010Secretary's details changed for Westco Nominees Limited on 1 December 2009 (2 pages)
6 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
30 March 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 30 March 2010 (2 pages)
30 March 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 30 March 2010 (2 pages)
26 March 2010Termination of appointment of Westco Nominees Limited as a secretary (1 page)
26 March 2010Termination of appointment of Westco Nominees Limited as a secretary (1 page)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
7 April 2009Return made up to 31/12/08; full list of members (3 pages)
7 April 2009Return made up to 31/12/08; full list of members (3 pages)
6 April 2009Appointment terminated secretary westco nominee services LTD (1 page)
6 April 2009Appointment terminated secretary westco nominee services LTD (1 page)
4 February 2008New secretary appointed (1 page)
4 February 2008New secretary appointed (1 page)
24 January 2008New secretary appointed (1 page)
24 January 2008New secretary appointed (1 page)
31 December 2007Incorporation (15 pages)
31 December 2007Incorporation (15 pages)