Company NameD-Sol Holdco Limited
Company StatusDissolved
Company Number08164843
CategoryPrivate Limited Company
Incorporation Date1 August 2012(11 years, 8 months ago)
Dissolution Date27 November 2021 (2 years, 4 months ago)

Business Activity

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

Directors

Director NameRoger Jenkins
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFarthing Cottage 1 Pegmire Lane
Patchetts Green
Aldenham
Hertfordshire
WD25 8DR
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed01 August 2012(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed01 August 2012(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2012(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameBloomsbury Registrars Limited (Corporation)
StatusResigned
Appointed01 August 2012(same day as company formation)
Correspondence Address1st Floor 236 Gray's Inn Road
London
WC1X 8HB

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Roger Jenkins
100.00%
Ordinary

Financials

Year2014
Net Worth£347,407
Current Liabilities£104,181

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

27 November 2021Final Gazette dissolved following liquidation (1 page)
27 August 2021Return of final meeting in a members' voluntary winding up (12 pages)
27 January 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-22
(1 page)
27 January 2021Registered office address changed from 1st Floor 236 Gray's Inn Road London WC1X 8HB to Devonshire House 60 Goswell Road London EC1M 7AD on 27 January 2021 (2 pages)
27 January 2021Appointment of a voluntary liquidator (3 pages)
27 January 2021Declaration of solvency (4 pages)
24 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
20 March 2020Micro company accounts made up to 31 July 2019 (3 pages)
19 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
21 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
16 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
6 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
6 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
5 January 2017Termination of appointment of Bloomsbury Registrars Limited as a secretary on 1 January 2017 (1 page)
5 January 2017Termination of appointment of Bloomsbury Registrars Limited as a secretary on 1 January 2017 (1 page)
16 August 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
16 August 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
16 August 2016Compulsory strike-off action has been discontinued (1 page)
16 August 2016Compulsory strike-off action has been discontinued (1 page)
15 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
15 August 2016Director's details changed for Roger Jenkins on 1 August 2016 (2 pages)
15 August 2016Director's details changed for Roger Jenkins on 1 August 2016 (2 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
1 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(4 pages)
1 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(4 pages)
1 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(4 pages)
7 July 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
7 July 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
6 May 2015Registered office address changed from 5 New Street Square London EC4A 3TW to 1St Floor 236 Gray's Inn Road London WC1X 8HB on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 5 New Street Square London EC4A 3TW to 1St Floor 236 Gray's Inn Road London WC1X 8HB on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 5 New Street Square London EC4A 3TW to 1St Floor 236 Gray's Inn Road London WC1X 8HB on 6 May 2015 (1 page)
20 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(4 pages)
20 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(4 pages)
20 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(4 pages)
4 June 2014Cancellation of shares. Statement of capital on 4 June 2014
  • GBP 1
(4 pages)
4 June 2014Cancellation of shares. Statement of capital on 4 June 2014
  • GBP 1
(4 pages)
4 June 2014Cancellation of shares. Statement of capital on 4 June 2014
  • GBP 1
(4 pages)
27 May 2014Statement of capital following an allotment of shares on 23 May 2014
  • GBP 20,379,035
(4 pages)
27 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 May 2014Solvency statement dated 27/05/14 (1 page)
27 May 2014Statement of capital on 27 May 2014
  • GBP 1
(4 pages)
27 May 2014Statement by directors (1 page)
27 May 2014Statement of capital on 27 May 2014
  • GBP 1
(4 pages)
27 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 May 2014Solvency statement dated 27/05/14 (1 page)
27 May 2014Statement by directors (1 page)
27 May 2014Statement of capital following an allotment of shares on 23 May 2014
  • GBP 20,379,035
(4 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (1 page)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (1 page)
4 September 2013Annual return made up to 1 August 2013 with a full list of shareholders (4 pages)
4 September 2013Annual return made up to 1 August 2013 with a full list of shareholders (4 pages)
4 September 2013Annual return made up to 1 August 2013 with a full list of shareholders (4 pages)
24 September 2012Appointment of Bloomsbury Registrars Limited as a secretary (3 pages)
24 September 2012Appointment of Bloomsbury Registrars Limited as a secretary (3 pages)
31 August 2012Appointment of Roger Jenkins as a director (2 pages)
31 August 2012Appointment of Roger Jenkins as a director (2 pages)
30 August 2012Termination of appointment of Huntsmoor Limited as a director (1 page)
30 August 2012Termination of appointment of Huntsmoor Limited as a director (1 page)
30 August 2012Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
30 August 2012Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
30 August 2012Current accounting period shortened from 31 August 2013 to 31 July 2013 (1 page)
30 August 2012Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
30 August 2012Termination of appointment of Richard Bursby as a director (1 page)
30 August 2012Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
30 August 2012Current accounting period shortened from 31 August 2013 to 31 July 2013 (1 page)
30 August 2012Termination of appointment of Richard Bursby as a director (1 page)
1 August 2012Incorporation (62 pages)
1 August 2012Incorporation (62 pages)