Orpington
BR5 3PY
Director Name | Mr Arnab Sen |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 August 2011(same day as company formation) |
Role | Legal Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mrs Althea Bailey-Perkins |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2016(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 September 2020) |
Role | Solicitior |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Dr Abhijit Pandya |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 2017(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 February 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Dr Nina Nagdaseva-Cambell |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2019(7 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Website | solacexis.com |
---|---|
Email address | [email protected] |
Telephone | 0800 6446337 |
Telephone region | Freephone |
Registered Address | 11 Wotton Green Orpington BR5 3PY |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
100 at £1 | Arnab Sen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£79,968 |
Cash | £6,890 |
Current Liabilities | £87,675 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 11 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 February 2025 (10 months, 1 week from now) |
23 June 2023 | Registered office address changed from 33 Cavendish Square London W1G 0PW England to 11 Wotton Green Orpington BR5 3PY on 23 June 2023 (1 page) |
---|---|
17 April 2023 | Termination of appointment of Arnab Sen as a director on 17 April 2023 (1 page) |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
14 February 2023 | Confirmation statement made on 11 February 2023 with updates (4 pages) |
26 February 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
11 February 2022 | Director's details changed for Mr. Arnab Sen on 11 February 2022 (2 pages) |
11 February 2022 | Confirmation statement made on 11 February 2022 with updates (4 pages) |
30 September 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
1 October 2020 | Confirmation statement made on 30 September 2020 with updates (3 pages) |
10 September 2020 | Termination of appointment of Althea Bailey-Perkins as a director on 10 September 2020 (1 page) |
3 June 2020 | Termination of appointment of Nina Nagdaseva-Cambell as a director on 1 June 2020 (1 page) |
29 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
26 September 2019 | Appointment of Dr Nina Nagdaseva-Cambell as a director on 20 May 2019 (2 pages) |
7 June 2019 | Resolutions
|
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
27 February 2019 | Termination of appointment of Abhijit Pandya as a director on 10 February 2019 (1 page) |
30 September 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
9 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
25 August 2017 | Registered office address changed from 43-45 Portman Square Portman Square London W1H 6HN England to 33 Cavendish Square London W1G 0PW on 25 August 2017 (1 page) |
25 August 2017 | Registered office address changed from 43-45 Portman Square Portman Square London W1H 6HN England to 33 Cavendish Square London W1G 0PW on 25 August 2017 (1 page) |
25 July 2017 | Appointment of Mr Abhijit Pandya as a director on 1 July 2017 (2 pages) |
25 July 2017 | Appointment of Mr Abhijit Pandya as a director on 1 July 2017 (2 pages) |
11 July 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
11 July 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
11 April 2017 | Previous accounting period shortened from 31 August 2016 to 31 May 2016 (1 page) |
11 April 2017 | Previous accounting period shortened from 31 August 2016 to 31 May 2016 (1 page) |
24 November 2016 | Director's details changed for Mrs Althe Bailey Perkins on 18 November 2016 (3 pages) |
24 November 2016 | Director's details changed for Mrs Althe Bailey Perkins on 18 November 2016 (3 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
30 September 2016 | Registered office address changed from 232 Edgware Road 2nd Floor London W2 1DW to 43-45 Portman Square Portman Square London W1H 6HN on 30 September 2016 (1 page) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
30 September 2016 | Registered office address changed from 232 Edgware Road 2nd Floor London W2 1DW to 43-45 Portman Square Portman Square London W1H 6HN on 30 September 2016 (1 page) |
2 June 2016 | Appointment of Mrs Althe Bailey Perkins as a director on 31 May 2016 (2 pages) |
2 June 2016 | Appointment of Mrs Althe Bailey Perkins as a director on 31 May 2016 (2 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
4 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
25 December 2013 | Registered office address changed from 7Th Floor West Gate House West Gate Road London W5 1YY United Kingdom on 25 December 2013 (1 page) |
25 December 2013 | Registered office address changed from 7Th Floor West Gate House West Gate Road London W5 1YY United Kingdom on 25 December 2013 (1 page) |
8 September 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
8 September 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
7 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
2 November 2012 | Appointment of Ms Shubhangi Mitra as a director (2 pages) |
2 November 2012 | Appointment of Ms Shubhangi Mitra as a director (2 pages) |
4 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
4 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
4 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Registered office address changed from Business Environment No.1, Olympic Way Room 101 Wembley Middlesex HA9 0NP United Kingdom on 14 March 2012 (1 page) |
14 March 2012 | Registered office address changed from Business Environment No.1, Olympic Way Room 101 Wembley Middlesex HA9 0NP United Kingdom on 14 March 2012 (1 page) |
8 August 2011 | Incorporation
|
8 August 2011 | Incorporation
|