Company NameSolvet Limited
Company StatusDissolved
Company Number06740761
CategoryPrivate Limited Company
Incorporation Date4 November 2008(15 years, 5 months ago)
Dissolution Date18 October 2016 (7 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Bryan John Pratt
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2008(3 days after company formation)
Appointment Duration7 years, 11 months (closed 18 October 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Lane
Harbury
Warwickshire
CV33 9HX
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Northcote Road
Croydon
Surrey
CR0 2HT
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1st Floor Sheraton House
Lower Road Chorleywood
Rickmansworth
Hertfordshire
WD3 5LH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood South & Maple Cross
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr Bryan John Pratt
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,167
Cash£1
Current Liabilities£2,168

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
20 July 2016Application to strike the company off the register (3 pages)
20 July 2016Application to strike the company off the register (3 pages)
5 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
5 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
5 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
5 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
5 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
6 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
6 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
7 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(3 pages)
7 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(3 pages)
7 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(3 pages)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
9 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
9 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
9 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
20 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
20 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
7 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
7 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
7 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
9 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (3 pages)
9 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (3 pages)
9 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (3 pages)
6 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
6 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
6 January 2010Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
26 November 2008Director appointed bryan john pratt (3 pages)
26 November 2008Director appointed bryan john pratt (3 pages)
11 November 2008Appointment terminated director dunstana davies (1 page)
11 November 2008Registered office changed on 11/11/2008 from 6-8 underwood street london N1 7JQ (1 page)
11 November 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
11 November 2008Registered office changed on 11/11/2008 from 6-8 underwood street london N1 7JQ (1 page)
11 November 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
11 November 2008Appointment terminated director dunstana davies (1 page)
4 November 2008Incorporation (17 pages)
4 November 2008Incorporation (17 pages)