Company NameSolid Quality Europe Limited
Company StatusDissolved
Company Number06463023
CategoryPrivate Limited Company
Incorporation Date3 January 2008(16 years, 3 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

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

Directors

Director NameFernando-Gil Guerrero Gomez
Date of BirthFebruary 1959 (Born 65 years ago)
NationalitySpanish
StatusClosed
Appointed03 January 2008(same day as company formation)
RoleCEO
Country of ResidenceSpain
Correspondence Address22 C/ Italia
Alicante
03003
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusClosed
Appointed03 January 2008(same day as company formation)
Correspondence AddressCollingham House 6-12 Gladstone Road
Wimbledon, London
SW19 1QT
Director NameBrian Christopher Moran
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed03 January 2008(same day as company formation)
RoleManaging Partner
Correspondence Address2412 Andorra Place
Reston
Virginia 20191
United States

Location

Registered AddressCollingham House
6-12 Gladstone Road
Wimbledon
London
SW19 1QT
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2021First Gazette notice for voluntary strike-off (1 page)
5 October 2021Application to strike the company off the register (1 page)
28 September 2021Director's details changed for Fernando-Gil Guerrero Gomez on 28 September 2021 (2 pages)
28 September 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
8 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
8 March 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
7 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
12 March 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
8 January 2019Director's details changed for Fernando-Gil Guerrero Gomez on 1 January 2019 (2 pages)
7 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
4 January 2019Registered office address changed from Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 4 January 2019 (1 page)
15 October 2018Secretary's details changed for London Law Secretarial Limited on 12 October 2018 (1 page)
12 October 2018Secretary's details changed for London Law Secretarial Limited on 12 October 2018 (1 page)
21 September 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
9 January 2018Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB to Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 9 January 2018 (1 page)
9 January 2018Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB to Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 9 January 2018 (1 page)
5 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
5 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
3 January 2018Confirmation statement made on 3 January 2018 with updates (5 pages)
3 January 2018Confirmation statement made on 3 January 2018 with updates (5 pages)
24 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
24 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
5 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
5 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
1 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
1 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
11 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(4 pages)
11 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(4 pages)
18 December 2015Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 18 December 2015 (1 page)
18 December 2015Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 18 December 2015 (1 page)
23 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
23 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
21 July 2015Secretary's details changed for London Law Secretarial Limited on 21 July 2015 (1 page)
21 July 2015Secretary's details changed for London Law Secretarial Limited on 21 July 2015 (1 page)
15 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(4 pages)
15 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(4 pages)
15 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(4 pages)
2 April 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
2 April 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
13 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(4 pages)
13 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(4 pages)
13 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(4 pages)
20 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
20 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
14 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
4 June 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
4 June 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
25 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
25 January 2012Director's details changed for Fernando-Gil Guerrero Gomez on 25 January 2012 (3 pages)
25 January 2012Director's details changed for Fernando-Gil Guerrero Gomez on 25 January 2012 (3 pages)
25 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
17 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
17 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
6 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
3 December 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
3 December 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
21 October 2010Termination of appointment of Brian Moran as a director (1 page)
21 October 2010Termination of appointment of Brian Moran as a director (1 page)
21 October 2010Director's details changed for Fernando-Gil Guerrero Gomez on 31 January 2010 (2 pages)
21 October 2010Director's details changed for Fernando-Gil Guerrero Gomez on 31 January 2010 (2 pages)
21 October 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
21 October 2010Secretary's details changed for London Law Secretarial Limited on 31 January 2010 (2 pages)
21 October 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
21 October 2010Secretary's details changed for London Law Secretarial Limited on 31 January 2010 (2 pages)
2 February 2010Accounts for a dormant company made up to 31 January 2009 (2 pages)
2 February 2010Accounts for a dormant company made up to 31 January 2009 (2 pages)
13 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
10 July 2009Registered office changed on 10/07/2009 from marquess court, 69 southampton row, london united kingdom WC1B 4ET (1 page)
10 July 2009Registered office changed on 10/07/2009 from marquess court, 69 southampton row, london united kingdom WC1B 4ET (1 page)
4 April 2009Return made up to 03/01/09; full list of members (3 pages)
4 April 2009Return made up to 03/01/09; full list of members (3 pages)
18 February 2009Secretary's change of particulars / london law secretarial LIMITED / 19/11/2008 (1 page)
18 February 2009Secretary's change of particulars / london law secretarial LIMITED / 19/11/2008 (1 page)
3 January 2008Incorporation (30 pages)
3 January 2008Incorporation (30 pages)