Company NameSolarpride Limited
Company StatusDissolved
Company Number08078252
CategoryPrivate Limited Company
Incorporation Date22 May 2012(11 years, 10 months ago)
Dissolution Date3 March 2020 (4 years ago)

Business Activity

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

Directors

Director NamePaul James Bass
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2012(4 months, 1 week after company formation)
Appointment Duration7 years, 5 months (closed 03 March 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOakmead House 78 New Road
Little Kingshill
Bucks
HP16 0EU
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameDr Mark James Bass
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(2 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 27 November 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCollege House 17 King Edwards Road
Ruislip
Middlesex
HA4 7AE
Director NameMr Phillip Stephen Bass
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(2 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 27 November 2019)
RoleIT Consultant
Country of ResidenceAustralia
Correspondence Address1 Greene Street
Newmarket
Brisbane
Queensland
4051

Location

Registered AddressCollege House
17 King Edwards Road
Ruislip
Middlesex
HA4 7AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mark James Bass
50.00%
Ordinary
50 at £1Phillip Stephen Bass
50.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2019First Gazette notice for voluntary strike-off (1 page)
6 December 2019Application to strike the company off the register (2 pages)
27 November 2019Termination of appointment of Phillip Stephen Bass as a director on 27 November 2019 (1 page)
27 November 2019Termination of appointment of Mark James Bass as a director on 27 November 2019 (1 page)
31 May 2019Change of details for Mr Phillip Stephen Bass as a person with significant control on 17 May 2019 (2 pages)
31 May 2019Confirmation statement made on 22 May 2019 with updates (5 pages)
31 May 2019Director's details changed for Phillip Stephen Bass on 17 May 2019 (2 pages)
16 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
29 May 2018Confirmation statement made on 22 May 2018 with updates (5 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
30 May 2017Director's details changed for Dr Mark James Bass on 13 January 2017 (2 pages)
30 May 2017Director's details changed for Dr Mark James Bass on 13 January 2017 (2 pages)
22 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
22 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
22 June 2016Director's details changed for Dr Mark James Bass on 8 December 2015 (2 pages)
22 June 2016Director's details changed for Dr Mark James Bass on 8 December 2015 (2 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 June 2015Director's details changed for Phillip Stephen Bass on 5 February 2015 (2 pages)
3 June 2015Director's details changed for Phillip Stephen Bass on 5 February 2015 (2 pages)
3 June 2015Director's details changed for Phillip Stephen Bass on 5 February 2015 (2 pages)
2 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
2 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 August 2014Appointment of Dr Mark James Bass as a director on 1 July 2014 (3 pages)
1 August 2014Appointment of Phillip Stephen Bass as a director on 1 July 2014 (3 pages)
1 August 2014Appointment of Phillip Stephen Bass as a director on 1 July 2014 (3 pages)
1 August 2014Appointment of Phillip Stephen Bass as a director on 1 July 2014 (3 pages)
1 August 2014Appointment of Dr Mark James Bass as a director on 1 July 2014 (3 pages)
1 August 2014Appointment of Dr Mark James Bass as a director on 1 July 2014 (3 pages)
27 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(3 pages)
27 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(3 pages)
18 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
10 October 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 100
(4 pages)
10 October 2012Appointment of Paul James Bass as a director (3 pages)
10 October 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 100
(4 pages)
10 October 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages)
10 October 2012Appointment of Paul James Bass as a director (3 pages)
10 October 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages)
3 October 2012Termination of appointment of Barbara Kahan as a director (2 pages)
3 October 2012Termination of appointment of Barbara Kahan as a director (2 pages)
27 September 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 27 September 2012 (1 page)
27 September 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 27 September 2012 (1 page)
22 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
22 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
22 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)