Company NameSolar Style Solutions Ltd
DirectorsQurban Hussain and Zaeem Waqas Yakub
Company StatusLiquidation
Company Number07674048
CategoryPrivate Limited Company
Incorporation Date20 June 2011(12 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Qurban Hussain
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(1 month, 1 week after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameMr Zaeem Waqas Yakub
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(6 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence Address15a Yarm Street
Stockton-On-Tees
TS18 3DS
Director NameMr Masood Rahman
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Balmoral Avenue
Thornaby
TS17 7JP
Director NameMr Imran Rahman
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Langley Avenue
Thornaby
TS17 7HF

Contact

Websitewww.solarstyleuk.com
Telephone0800 0949700
Telephone regionFreephone

Location

Registered AddressPkf Gm
15 Westferry Circus
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2013
Net Worth£199,767
Cash£127,360
Current Liabilities£348,459

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Next Accounts Due28 February 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return20 June 2020 (3 years, 10 months ago)
Next Return Due4 July 2021 (overdue)

Filing History

26 February 2024Resignation of a liquidator (3 pages)
6 May 2023Liquidators' statement of receipts and payments to 1 February 2023 (19 pages)
24 August 2022Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 15 Westferry Circus Canary Wharf London E14 4HD on 24 August 2022 (2 pages)
9 August 2022Liquidators' statement of receipts and payments to 1 February 2022 (20 pages)
1 May 2021Appointment of a voluntary liquidator (3 pages)
1 May 2021Registered office address changed from Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 1 May 2021 (2 pages)
22 April 2021Notice of completion of voluntary arrangement (14 pages)
15 April 2021Removal of liquidator by creditors (3 pages)
15 April 2021Removal of liquidator by creditors (3 pages)
22 February 2021Voluntary arrangement supervisor's abstract of receipts and payments to 18 December 2020 (17 pages)
16 February 2021Statement of affairs (8 pages)
16 February 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-02-02
(1 page)
16 February 2021Registered office address changed from 15a Yarm Street Stockton on Tees TS18 3DS to Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG on 16 February 2021 (2 pages)
16 February 2021Appointment of a voluntary liquidator (3 pages)
22 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
18 February 2020Voluntary arrangement supervisor's abstract of receipts and payments to 18 December 2019 (16 pages)
11 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
1 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
14 January 2019Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
4 October 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
2 July 2018Notification of Qurban Hussain as a person with significant control on 2 July 2018 (2 pages)
2 July 2018Notification of Zaeem Waqas Yakub as a person with significant control on 2 July 2018 (2 pages)
2 July 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
5 April 2018Total exemption full accounts made up to 28 February 2017 (7 pages)
5 April 2018Appointment of Mr Zaeem Waqas Yakub as a director on 28 March 2018 (2 pages)
5 April 2018Termination of appointment of Imran Rahman as a director on 28 March 2018 (1 page)
7 August 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
9 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
9 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
8 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 2
(6 pages)
8 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 2
(6 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (11 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (11 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
27 September 2014Total exemption small company accounts made up to 28 February 2014 (11 pages)
27 September 2014Total exemption small company accounts made up to 28 February 2014 (11 pages)
22 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(4 pages)
22 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(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)
23 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
14 September 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
14 September 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
3 May 2012Appointment of Mr Qurban Hussain as a director (2 pages)
3 May 2012Appointment of Mr Qurban Hussain as a director (2 pages)
25 April 2012Previous accounting period shortened from 30 June 2012 to 28 February 2012 (3 pages)
25 April 2012Previous accounting period shortened from 30 June 2012 to 28 February 2012 (3 pages)
27 July 2011Termination of appointment of Masood Rahman as a director (1 page)
27 July 2011Termination of appointment of Masood Rahman as a director (1 page)
20 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)