Company NameSolid Logistics Limited
Company StatusDissolved
Company Number06827021
CategoryPrivate Limited Company
Incorporation Date23 February 2009(15 years, 2 months ago)
Dissolution Date9 July 2013 (10 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Thomas Fuller
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Bedonwell Road
Bexleyheath
Kent
DA7 5PL
Secretary NameMrs Wendy Fuller
StatusClosed
Appointed23 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address36 Bedonwell Road
Bexleyheath
Kent
DA7 5PL

Location

Registered Address36 Bedonwell Road
Bexleyheath
Kent
DA7 5PL
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardBrampton
Built Up AreaGreater London

Shareholders

50 at £1Thomas Fuller
50.00%
Ordinary
50 at £1Wendy Fuller
50.00%
Ordinary

Financials

Year2014
Net Worth£8,305
Cash£15,773
Current Liabilities£7,616

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
18 October 2012Voluntary strike-off action has been suspended (1 page)
18 October 2012Voluntary strike-off action has been suspended (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
10 July 2012Application to strike the company off the register (4 pages)
10 July 2012Application to strike the company off the register (4 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 April 2012Annual return made up to 23 February 2012 with a full list of shareholders
Statement of capital on 2012-04-11
  • GBP 100
(4 pages)
11 April 2012Annual return made up to 23 February 2012 with a full list of shareholders
Statement of capital on 2012-04-11
  • GBP 100
(4 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
8 March 2010Secretary's details changed for Wendy Fuller on 23 February 2010 (1 page)
8 March 2010Director's details changed for Mr Thomas Fuller on 23 February 2010 (2 pages)
8 March 2010Secretary's details changed for Wendy Fuller on 23 February 2010 (1 page)
8 March 2010Director's details changed for Mr Thomas Fuller on 23 February 2010 (2 pages)
30 April 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
30 April 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
23 February 2009Incorporation (17 pages)
23 February 2009Incorporation (17 pages)