Company NameSolange Design Ltd
Company StatusDissolved
Company Number07154861
CategoryPrivate Limited Company
Incorporation Date11 February 2010(14 years, 2 months ago)
Dissolution Date18 July 2023 (9 months, 1 week ago)
Previous NameSolange Studio Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Emma Solange Oldham
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Elco Accounting 24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
Secretary NameKerry Secretarial Services Ltd (Corporation)
StatusResigned
Appointed11 February 2010(same day as company formation)
Correspondence AddressC/O Elco Accounting 24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD

Contact

Websitewww.solangedesign.com
Email address[email protected]
Telephone020 30055472
Telephone regionLondon

Location

Registered AddressC/O Elco Accounting
24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£434
Cash£1,084
Current Liabilities£42,176

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

1 October 2010Delivered on: 6 October 2010
Persons entitled: Scp Estate Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: An amount equal to 4 months' rent plus vat thereon under the lease which at the date of the deed is £10,927.50.
Outstanding

Filing History

18 July 2023Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
25 October 2022Termination of appointment of Kerry Secretarial Services Ltd as a secretary on 25 October 2022 (1 page)
3 May 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
13 April 2022Accounts for a dormant company made up to 31 July 2021 (5 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
9 April 2021Confirmation statement made on 11 February 2021 with updates (4 pages)
18 August 2020Change of details for Ms Emma Solange Oldham as a person with significant control on 17 August 2020 (2 pages)
17 August 2020Director's details changed for Ms Emma Solange Oldham on 17 August 2020 (2 pages)
29 July 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
26 June 2020Secretary's details changed for Kerry Secretarial Services Ltd on 1 June 2020 (1 page)
25 June 2020Director's details changed for Ms Emma Solange Oldham on 1 June 2020 (2 pages)
25 June 2020Registered office address changed from C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 25 June 2020 (1 page)
25 June 2020Change of details for Ms Emma Solange Oldham as a person with significant control on 1 June 2020 (2 pages)
28 April 2020Change of details for Ms Emma Solange Oldham as a person with significant control on 28 April 2020 (2 pages)
28 April 2020Director's details changed for Ms Emma Solange Oldham on 28 April 2020 (2 pages)
24 February 2020Confirmation statement made on 11 February 2020 with updates (4 pages)
28 October 2019Secretary's details changed for Kerry Secretarial Services Ltd on 3 June 2019 (1 page)
24 October 2019Director's details changed for Ms Emma Solange Oldham on 3 June 2019 (2 pages)
24 October 2019Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 24 October 2019 (1 page)
24 October 2019Change of details for Ms Emma Solange Oldham as a person with significant control on 3 June 2019 (2 pages)
23 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
21 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
20 February 2018Confirmation statement made on 11 February 2018 with updates (4 pages)
14 November 2017Previous accounting period extended from 27 February 2017 to 31 July 2017 (1 page)
14 November 2017Previous accounting period extended from 27 February 2017 to 31 July 2017 (1 page)
6 September 2017Secretary's details changed for Kerry Secretarial Services Ltd on 29 August 2017 (1 page)
6 September 2017Secretary's details changed for Kerry Secretarial Services Ltd on 29 August 2017 (1 page)
31 August 2017Change of details for Ms Emma Solange Oldham as a person with significant control on 30 July 2017 (2 pages)
31 August 2017Change of details for Ms Emma Solange Oldham as a person with significant control on 30 July 2017 (2 pages)
30 August 2017Registered office address changed from C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 30 August 2017 (1 page)
30 August 2017Director's details changed for Ms Emma Solange Oldham on 30 July 2017 (2 pages)
30 August 2017Director's details changed for Ms Emma Solange Oldham on 30 July 2017 (2 pages)
30 August 2017Registered office address changed from C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 30 August 2017 (1 page)
18 August 2017Director's details changed for Ms Emma Solange Oldham on 16 August 2017 (2 pages)
18 August 2017Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 18 August 2017 (1 page)
18 August 2017Change of details for Ms Emma Solange Oldham as a person with significant control on 16 August 2017 (2 pages)
18 August 2017Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 18 August 2017 (1 page)
18 August 2017Change of details for Ms Emma Solange Oldham as a person with significant control on 16 August 2017 (2 pages)
18 August 2017Director's details changed for Ms Emma Solange Oldham on 16 August 2017 (2 pages)
28 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 28 February 2016 (7 pages)
27 February 2017Total exemption small company accounts made up to 28 February 2016 (7 pages)
30 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
30 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
19 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
19 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
6 July 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
6 July 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
23 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Director's details changed for Ms Emma Solange Oldham on 23 March 2015 (2 pages)
23 March 2015Director's details changed for Ms Emma Solange Oldham on 23 March 2015 (2 pages)
23 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
2 April 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
27 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
7 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
5 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 March 2010Change of name notice (2 pages)
4 March 2010Company name changed solange studio LTD\certificate issued on 04/03/10
  • RES15 ‐ Change company name resolution on 2010-02-19
(2 pages)
4 March 2010Company name changed solange studio LTD\certificate issued on 04/03/10
  • RES15 ‐ Change company name resolution on 2010-02-19
(2 pages)
4 March 2010Change of name notice (2 pages)
11 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
11 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
11 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)