Company NameSolid State Authentics Limited
Company StatusDissolved
Company Number06493083
CategoryPrivate Limited Company
Incorporation Date4 February 2008(16 years, 2 months ago)
Dissolution Date16 November 2021 (2 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Mark Russell Alleyne
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2008(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address85-87 Bayham Street
London
NW1 0AG
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed04 February 2008(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed04 February 2008(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP
Secretary NameWarnfords Limited (Corporation)
StatusResigned
Appointed04 February 2008(same day as company formation)
Correspondence Address85-87 Bayham Street
London
NW1 0AG

Contact

Websitewww.solidstateauthentics.com

Location

Registered Address85-87 Bayham Street
London
NW1 0AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth-£9,744
Current Liabilities£9,744

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

16 November 2020Total exemption full accounts made up to 28 February 2020 (5 pages)
3 March 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
11 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
17 October 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
7 March 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
10 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
10 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
8 March 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
14 October 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
14 October 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
10 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(3 pages)
10 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
30 March 2015Director's details changed for Mark Russell Alleyne on 30 March 2015 (2 pages)
30 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
30 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
30 March 2015Director's details changed for Mark Russell Alleyne on 30 March 2015 (2 pages)
21 November 2014Accounts for a dormant company made up to 28 February 2014 (7 pages)
21 November 2014Accounts for a dormant company made up to 28 February 2014 (7 pages)
23 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
23 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
23 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
20 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
5 March 2012Termination of appointment of Warnfords Limited as a secretary (1 page)
5 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
5 March 2012Termination of appointment of Warnfords Limited as a secretary (1 page)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (9 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (9 pages)
24 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption full accounts made up to 28 February 2010 (10 pages)
10 January 2011Total exemption full accounts made up to 28 February 2010 (10 pages)
22 April 2010Secretary's details changed for Warnfords Limited on 4 February 2010 (2 pages)
22 April 2010Director's details changed for Mark Russell Alleyne on 4 February 2010 (2 pages)
22 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
22 April 2010Secretary's details changed for Warnfords Limited on 4 February 2010 (2 pages)
22 April 2010Director's details changed for Mark Russell Alleyne on 4 February 2010 (2 pages)
22 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
22 April 2010Secretary's details changed for Warnfords Limited on 4 February 2010 (2 pages)
22 April 2010Director's details changed for Mark Russell Alleyne on 4 February 2010 (2 pages)
25 November 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
25 November 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
25 February 2009Return made up to 04/02/09; full list of members (3 pages)
25 February 2009Return made up to 04/02/09; full list of members (3 pages)
18 March 2008Director's change of particulars mark russell alleyne logged form (1 page)
18 March 2008Director's change of particulars mark russell alleyne logged form (1 page)
25 February 2008Director appointed mark russel alleyne (2 pages)
25 February 2008Director appointed mark russel alleyne (2 pages)
18 February 2008New secretary appointed (2 pages)
18 February 2008New secretary appointed (2 pages)
7 February 2008Director resigned (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008Director resigned (1 page)
4 February 2008Incorporation (13 pages)
4 February 2008Incorporation (13 pages)