Company NameSolvis Solar Ltd.
Company StatusDissolved
Company Number07399434
CategoryPrivate Limited Company
Incorporation Date7 October 2010(13 years, 6 months ago)
Dissolution Date9 July 2013 (10 years, 9 months ago)
Previous NameWallace & Wolf Ltd.

Business Activity

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

Directors

Director NameMr Kurt Stadlmair
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAustrian
StatusClosed
Appointed07 October 2010(same day as company formation)
RoleBusinessman
Country of ResidenceAustria
Correspondence Address20 Oberwilstr
Aschau
6274
Austria
Secretary Name57 London Road (Corporation)
StatusClosed
Appointed07 October 2011(1 year after company formation)
Appointment Duration1 year, 9 months (closed 09 July 2013)
Correspondence Address57 London Road
Enfield
Middlesex
EN2 6SW
Secretary Name57 London Road Limited (Corporation)
StatusClosed
Appointed07 October 2011(1 year after company formation)
Appointment Duration1 year, 9 months (closed 09 July 2013)
Correspondence Address57 London Road
Enfield
Middlesex
EN2 6SW
Secretary NameSL24 Ltd. (Corporation)
StatusResigned
Appointed07 October 2010(same day as company formation)
Correspondence AddressThe Picasso Building Caldervale Road
Wakefield
West Yorkshire
WF1 5PF

Location

Registered Address57 London Road
Enfield
Middlesex
EN2 6SW
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

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)
13 March 2013Application to strike the company off the register (3 pages)
13 March 2013Application to strike the company off the register (3 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders
Statement of capital on 2012-10-09
  • GBP 500
(5 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders
Statement of capital on 2012-10-09
  • GBP 500
(5 pages)
9 October 2012Director's details changed for Mr Kurt Stadlmair on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Kurt Stadlmair on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Kurt Stadlmair on 9 October 2012 (2 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders
Statement of capital on 2012-10-09
  • GBP 500
(5 pages)
6 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
6 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
24 November 2011Termination of appointment of Sl24 Ltd. as a secretary (1 page)
24 November 2011Appointment of 57 London Road as a secretary on 7 October 2011 (2 pages)
24 November 2011Termination of appointment of Sl24 Ltd. as a secretary on 7 October 2011 (1 page)
24 November 2011Appointment of 57 London Road as a secretary (2 pages)
24 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
17 November 2011Appointment of 57 London Road Limited as a secretary on 28 October 2011 (3 pages)
17 November 2011Appointment of 57 London Road Limited as a secretary (3 pages)
1 November 2011Registered office address changed from 483 Green Lanes London N13 4BS United Kingdom on 1 November 2011 (2 pages)
1 November 2011Registered office address changed from 483 Green Lanes London N13 4BS United Kingdom on 1 November 2011 (2 pages)
1 November 2011Registered office address changed from 483 Green Lanes London N13 4BS United Kingdom on 1 November 2011 (2 pages)
12 August 2011Statement of capital following an allotment of shares on 20 July 2011
  • GBP 500
(3 pages)
12 August 2011Statement of capital following an allotment of shares on 20 July 2011
  • GBP 500
(3 pages)
12 August 2011Resolutions
  • RES13 ‐ Increase nom cap by 400 beyond reg cap of 100 by the creation of 400 shares of 1 each 21/07/2011
(1 page)
12 August 2011Resolutions
  • RES13 ‐ Increase nom cap by 400 beyond reg cap of 100 by the creation of 400 shares of 1 each 21/07/2011
(1 page)
5 August 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-07-21
(3 pages)
5 August 2011Company name changed wallace & wolf LTD.\certificate issued on 05/08/11
  • RES15 ‐ Change company name resolution on 2011-07-21
  • NM01 ‐ Change of name by resolution
(3 pages)
7 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
7 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)