Company NameSolaris (London) Limited
Company StatusDissolved
Company Number07022340
CategoryPrivate Limited Company
Incorporation Date17 September 2009(14 years, 7 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Mark Anthony Sullivan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2013(3 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 18 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Newmarket Green
London
SE9 5ER
Director NameMr Lee George Gigney
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Prince John Road
London
SE9 6QB

Location

Registered Address7 Chequers Parade
Passey Place
London
SE9 1DD
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham South
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Lee Gigney
100.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

18 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
20 July 2017Voluntary strike-off action has been suspended (1 page)
20 July 2017Voluntary strike-off action has been suspended (1 page)
14 July 2017Application to strike the company off the register (3 pages)
14 July 2017Application to strike the company off the register (3 pages)
19 September 2015Compulsory strike-off action has been suspended (1 page)
19 September 2015Compulsory strike-off action has been suspended (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
23 February 2015Registered office address changed from C/O Omer & Company 108a Eltham High Street London SE9 1BW United Kingdom to C/O Omer & Company 7 Chequers Parade Passey Place London SE9 1DD on 23 February 2015 (1 page)
23 February 2015Registered office address changed from C/O Omer & Company 108a Eltham High Street London SE9 1BW United Kingdom to C/O Omer & Company 7 Chequers Parade Passey Place London SE9 1DD on 23 February 2015 (1 page)
27 November 2014Compulsory strike-off action has been suspended (1 page)
27 November 2014Compulsory strike-off action has been suspended (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014Termination of appointment of Lee Gigney as a director (1 page)
15 April 2014Termination of appointment of Lee Gigney as a director (1 page)
19 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(4 pages)
19 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(4 pages)
19 September 2013Director's details changed for Mr Lee Gigney on 31 August 2013 (2 pages)
19 September 2013Director's details changed for Mr Lee Gigney on 31 August 2013 (2 pages)
7 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
7 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
21 January 2013Appointment of Mr Mark Anthony Sullivan as a director (2 pages)
21 January 2013Appointment of Mr Mark Anthony Sullivan as a director (2 pages)
12 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
12 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
31 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
31 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
12 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
12 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
12 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
12 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
29 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (3 pages)
29 October 2010Statement of capital following an allotment of shares on 17 September 2010
  • GBP 100
(3 pages)
29 October 2010Statement of capital following an allotment of shares on 17 September 2010
  • GBP 100
(3 pages)
29 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (3 pages)
29 October 2010Director's details changed for Mr Lee Gigney on 17 September 2010 (2 pages)
29 October 2010Director's details changed for Mr Lee Gigney on 17 September 2010 (2 pages)
12 October 2010Registered office address changed from Mulberry House 18a Ashfield Lane Chiselhurst Kent BR7 6LQ United Kingdom on 12 October 2010 (1 page)
12 October 2010Registered office address changed from Mulberry House 18a Ashfield Lane Chiselhurst Kent BR7 6LQ United Kingdom on 12 October 2010 (1 page)
17 September 2009Incorporation (9 pages)
17 September 2009Incorporation (9 pages)