Company NameSolent Joint Venture Limited
Company StatusDissolved
Company Number07891484
CategoryPrivate Limited Company
Incorporation Date23 December 2011(12 years, 4 months ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGraham Ian Noble
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2011(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address112 Jermyn Street
London
SW1Y 6LS
Secretary NameMr Roy Wilson Booth
StatusClosed
Appointed19 April 2012(3 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 15 September 2015)
RoleCompany Director
Correspondence Address112 Jermyn Street
London
SW1Y 6LS
Director NameMr Thomas James Jennings
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(4 months, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 15 September 2015)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address112 Jermyn Street
London
SW1Y 6LS
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameSimon Charles Jonathan Danielli
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2011(same day as company formation)
RoleProfessional Rugby Player
Country of ResidenceNorthern Ireland
Correspondence Address112 Jermyn Street
London
SW1Y 6LS
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed23 December 2011(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed23 December 2011(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 2011(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered Address112 Jermyn Street
London
SW1Y 6LS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Ballyculter Trading LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
20 May 2015Application to strike the company off the register (3 pages)
20 May 2015Application to strike the company off the register (3 pages)
7 May 2015Termination of appointment of Simon Charles Jonathan Danielli as a director on 29 April 2015 (2 pages)
7 May 2015Termination of appointment of Simon Charles Jonathan Danielli as a director on 29 April 2015 (2 pages)
5 February 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
5 February 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
7 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
7 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
23 May 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
23 May 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
23 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(4 pages)
23 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(4 pages)
11 March 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
11 March 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
10 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
9 January 2013Director's details changed for Graham Ian Noble on 9 January 2013 (2 pages)
9 January 2013Director's details changed for Simon Charles Jonathan Danielli on 9 January 2013 (2 pages)
9 January 2013Director's details changed for Simon Charles Jonathan Danielli on 9 January 2013 (2 pages)
9 January 2013Director's details changed for Graham Ian Noble on 9 January 2013 (2 pages)
9 January 2013Director's details changed for Simon Charles Jonathan Danielli on 9 January 2013 (2 pages)
9 January 2013Director's details changed for Graham Ian Noble on 9 January 2013 (2 pages)
1 May 2012Appointment of Mr Thomas James Jennings Cbe as a director (2 pages)
1 May 2012Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
1 May 2012Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 1 May 2012 (1 page)
1 May 2012Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
1 May 2012Appointment of Mr Roy Wilson Booth as a secretary (1 page)
1 May 2012Appointment of Mr Roy Wilson Booth as a secretary (1 page)
1 May 2012Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 1 May 2012 (1 page)
1 May 2012Appointment of Mr Thomas James Jennings Cbe as a director (2 pages)
1 May 2012Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 1 May 2012 (1 page)
19 April 2012Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
19 April 2012Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
6 January 2012Appointment of Simon Charles Jonathan Danielli as a director (2 pages)
6 January 2012Appointment of Simon Charles Jonathan Danielli as a director (2 pages)
5 January 2012Termination of appointment of Huntsmoor Limited as a director (1 page)
5 January 2012Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
5 January 2012Appointment of Graham Ian Noble as a director (2 pages)
5 January 2012Termination of appointment of Huntsmoor Limited as a director (1 page)
5 January 2012Appointment of Graham Ian Noble as a director (2 pages)
5 January 2012Termination of appointment of Richard Bursby as a director (1 page)
5 January 2012Termination of appointment of Richard Bursby as a director (1 page)
5 January 2012Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
23 December 2011Incorporation (53 pages)
23 December 2011Incorporation (53 pages)