Company NameSollange Investments Limited
Company StatusDissolved
Company Number08252366
CategoryPrivate Limited Company
Incorporation Date15 October 2012(11 years, 6 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Julie Margaret Welsh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2015(2 years, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 22 September 2020)
RoleTrust Director
Country of ResidenceGuernsey
Correspondence Address60 Rue Du Rhone
Geneva
Switzerland
Secretary NameCastellum Management Limited (Corporation)
StatusClosed
Appointed27 October 2014(2 years after company formation)
Appointment Duration5 years, 11 months (closed 22 September 2020)
Correspondence Address60 Rue Du Rhone
Geneva
Switzerland
Director NameMr Jeremy Walter Rothwell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
502-504 Honeypot Lane
Stanmore
Middlesex
HA7 1JR
Director NameMrs Jemma Louise Martel-Welsh
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2013(3 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2019)
RoleTrust Director
Country of ResidenceSwitzerland
Correspondence Address60 Rue Du Rhone
Geneva
Ch1211
Director NameMr Arie Halpern
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2015(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 18 December 2017)
RoleBusinessman
Country of ResidenceSwitzerland
Correspondence AddressCp3093
C/O Chateau Fiduciaire Sa 60 Rue Du Rhone
Geneva 1211
Switzerland
Secretary NameChateau Management Limited (Corporation)
StatusResigned
Appointed09 November 2012(3 weeks, 4 days after company formation)
Appointment Duration1 year, 11 months (resigned 27 October 2014)
Correspondence AddressPO Box 693
Hamilton Estate Charlestown
Nevis
British West Indies
Director NameInternational Directors Limited (Corporation)
StatusResigned
Appointed12 November 2012(4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 27 October 2014)
Correspondence AddressPO Box 693
Hamilton Estate Charlestown
Nevis
British West Indies
Director NameChateau Management Limited (Corporation)
StatusResigned
Appointed27 March 2014(1 year, 5 months after company formation)
Appointment Duration7 months (resigned 27 October 2014)
Correspondence AddressPO Box 693, Hamilton Estate, Charlestown, Nevis P
Hamilton Estate
Charlestown
Nevis
Director NameCastellum International Limited (Corporation)
StatusResigned
Appointed27 October 2014(2 years after company formation)
Appointment Duration7 months, 1 week (resigned 05 June 2015)
Correspondence Address60 Rue Du Rhone
Geneva
Switzerland
Director NameCastellum Management Limited (Corporation)
StatusResigned
Appointed27 October 2014(2 years after company formation)
Appointment Duration7 months, 1 week (resigned 05 June 2015)
Correspondence Address60 Rue Du Rhone
Geneva
Switzerland

Contact

Websitewww.visitvacances.org

Location

Registered Address2 Rutland Gate Mews
London
SW7 1PH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Castellum Management Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,496,935
Cash£1,604,054
Current Liabilities£4,741,320

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
22 January 2020Cessation of Jemma Louise Welsh as a person with significant control on 31 December 2019 (1 page)
17 January 2020Application to strike the company off the register (1 page)
14 January 2020Previous accounting period shortened from 31 December 2019 to 30 September 2019 (1 page)
10 January 2020Termination of appointment of Jemma Louise Martel-Welsh as a director on 31 December 2019 (1 page)
14 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
16 November 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
22 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
16 August 2018Termination of appointment of Arie Halpern as a director on 18 December 2017 (1 page)
11 December 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
7 October 2017Change of details for Ms Jemma Louise Martel-Welsh as a person with significant control on 15 September 2017 (2 pages)
7 October 2017Change of details for Ms Jemma Louise Martel-Welsh as a person with significant control on 15 September 2017 (2 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
6 April 2017Amended total exemption small company accounts made up to 31 December 2014 (5 pages)
6 April 2017Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
6 April 2017Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
6 April 2017Amended total exemption small company accounts made up to 31 December 2014 (5 pages)
30 March 2017Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 March 2017Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 October 2016Confirmation statement made on 10 October 2016 with updates (8 pages)
26 October 2016Confirmation statement made on 10 October 2016 with updates (8 pages)
27 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
27 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
26 October 2015Appointment of Mr Arie Halpern as a director on 26 October 2015 (2 pages)
26 October 2015Appointment of Mr Arie Halpern as a director on 26 October 2015 (2 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 June 2015Appointment of Mrs Julie Margaret Welsh as a director on 5 June 2015 (2 pages)
9 June 2015Appointment of Mrs Julie Margaret Welsh as a director on 5 June 2015 (2 pages)
9 June 2015Appointment of Mrs Julie Margaret Welsh as a director on 5 June 2015 (2 pages)
8 June 2015Termination of appointment of Castellum International Limited as a director on 5 June 2015 (1 page)
8 June 2015Termination of appointment of Castellum Management Limited as a director on 5 June 2015 (1 page)
8 June 2015Termination of appointment of Castellum Management Limited as a director on 5 June 2015 (1 page)
8 June 2015Termination of appointment of Castellum International Limited as a director on 5 June 2015 (1 page)
8 June 2015Termination of appointment of Castellum International Limited as a director on 5 June 2015 (1 page)
8 June 2015Termination of appointment of Castellum Management Limited as a director on 5 June 2015 (1 page)
29 October 2014Termination of appointment of Chateau Management Limited as a secretary on 27 October 2014 (1 page)
29 October 2014Termination of appointment of International Directors Limited as a director on 27 October 2014 (1 page)
29 October 2014Appointment of Castellum Management Limited as a director on 27 October 2014 (2 pages)
29 October 2014Appointment of Castellum Management Limited as a secretary on 27 October 2014 (2 pages)
29 October 2014Termination of appointment of International Directors Limited as a director on 27 October 2014 (1 page)
29 October 2014Termination of appointment of Chateau Management Limited as a director on 27 October 2014 (1 page)
29 October 2014Appointment of Castellum Management Limited as a director on 27 October 2014 (2 pages)
29 October 2014Appointment of Castellum Management Limited as a secretary on 27 October 2014 (2 pages)
29 October 2014Termination of appointment of Chateau Management Limited as a secretary on 27 October 2014 (1 page)
29 October 2014Appointment of Castellum International Limited as a director on 27 October 2014 (2 pages)
29 October 2014Termination of appointment of Chateau Management Limited as a director on 27 October 2014 (1 page)
29 October 2014Appointment of Castellum International Limited as a director on 27 October 2014 (2 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(5 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(5 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 April 2014Appointment of Chateau Management Limited as a director (2 pages)
25 April 2014Appointment of Chateau Management Limited as a director (2 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(5 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(5 pages)
11 September 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
11 September 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
11 March 2013Registered office address changed from 1St Floor 502-504 Honeypot Lane Stanmore Middlesex HA7 1JR England on 11 March 2013 (1 page)
11 March 2013Registered office address changed from 1St Floor 502-504 Honeypot Lane Stanmore Middlesex HA7 1JR England on 11 March 2013 (1 page)
8 February 2013Appointment of Mrs Jemma Louise Martel-Welsh as a director (2 pages)
8 February 2013Termination of appointment of Jeremy Rothwell as a director (1 page)
8 February 2013Appointment of Mrs Jemma Louise Martel-Welsh as a director (2 pages)
8 February 2013Termination of appointment of Jeremy Rothwell as a director (1 page)
22 November 2012Appointment of Chateau Management Limited as a secretary (2 pages)
22 November 2012Appointment of International Directors Limited as a director (2 pages)
22 November 2012Appointment of Chateau Management Limited as a secretary (2 pages)
22 November 2012Appointment of International Directors Limited as a director (2 pages)
15 October 2012Incorporation (27 pages)
15 October 2012Incorporation (27 pages)