Company NameSolid Delivery Ltd
Company StatusDissolved
Company Number07255430
CategoryPrivate Limited Company
Incorporation Date17 May 2010(13 years, 11 months ago)
Dissolution Date9 May 2017 (6 years, 11 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 Jamie Ross Learmonth
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2010(same day as company formation)
RoleEntrepreneur/Programmer
Country of ResidenceEngland
Correspondence AddressThe Glassmill 4th Floor
1, Battersea Bridge Road
London
SW11 3BZ
Secretary NameMr Jamie Ross Learmonth
StatusClosed
Appointed17 May 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThe Glassmill 4th Floor
1, Battersea Bridge Road
London
SW11 3BZ
Director NameCupboard Space Ltd. (Corporation)
StatusClosed
Appointed17 May 2010(same day as company formation)
Correspondence AddressThe Glassmill 4th Floor
1 Battersea Bridge Road
London
SW11 3BZ

Location

Registered AddressThe Glassmill 4th Floor
1, Battersea Bridge Road
London
SW11 3BZ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Financials

Year2013
Net Worth£50

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Next Accounts Due28 February 2018 (overdue)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
10 February 2017Application to strike the company off the register (3 pages)
10 February 2017Application to strike the company off the register (3 pages)
11 July 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 50
(6 pages)
11 July 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 50
(6 pages)
21 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
21 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
16 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 50
(4 pages)
16 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 50
(4 pages)
30 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
30 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
11 June 2014Director's details changed for Cupboard Space Ltd. on 2 February 2014 (1 page)
11 June 2014Director's details changed for Cupboard Space Ltd. on 2 February 2014 (1 page)
11 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 50
(4 pages)
11 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 50
(4 pages)
11 June 2014Director's details changed for Cupboard Space Ltd. on 2 February 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
10 February 2014Registered office address changed from 19 Shorts Gardens Covent Garden London WC2H 9AW England on 10 February 2014 (1 page)
10 February 2014Registered office address changed from 19 Shorts Gardens Covent Garden London WC2H 9AW England on 10 February 2014 (1 page)
31 July 2013Director's details changed for Cupboard Space Ltd. on 8 June 2013 (2 pages)
31 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
31 July 2013Director's details changed for Cupboard Space Ltd. on 8 June 2013 (2 pages)
31 July 2013Director's details changed for Cupboard Space Ltd. on 8 June 2013 (2 pages)
31 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
17 June 2013Registered office address changed from 15 Poland Street London W1F 8QE United Kingdom on 17 June 2013 (1 page)
17 June 2013Registered office address changed from 15 Poland Street London W1F 8QE United Kingdom on 17 June 2013 (1 page)
13 August 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
13 August 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
23 May 2012Director's details changed for Mr Jamie Ross Learmonth on 1 November 2011 (2 pages)
23 May 2012Director's details changed for Cupboard Space Ltd. on 13 July 2011 (2 pages)
23 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
23 May 2012Director's details changed for Mr Jamie Ross Learmonth on 1 November 2011 (2 pages)
23 May 2012Director's details changed for Mr Jamie Ross Learmonth on 1 November 2011 (2 pages)
23 May 2012Director's details changed for Cupboard Space Ltd. on 13 July 2011 (2 pages)
23 May 2012Secretary's details changed for Mr Jamie Ross Learmonth on 23 May 2012 (1 page)
23 May 2012Secretary's details changed for Mr Jamie Ross Learmonth on 23 May 2012 (1 page)
15 August 2011Registered office address changed from C/O 1St Floor Sophia House 76/80 City Road London EC1Y 2BJ United Kingdom on 15 August 2011 (1 page)
15 August 2011Registered office address changed from C/O 1St Floor Sophia House 76/80 City Road London EC1Y 2BJ United Kingdom on 15 August 2011 (1 page)
30 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
30 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
7 June 2011Registered office address changed from 40 Beak Street London W1F 9RQ England on 7 June 2011 (1 page)
7 June 2011Registered office address changed from 40 Beak Street London W1F 9RQ England on 7 June 2011 (1 page)
7 June 2011Registered office address changed from 40 Beak Street London W1F 9RQ England on 7 June 2011 (1 page)
17 May 2010Incorporation (23 pages)
17 May 2010Incorporation (23 pages)