Company NameSolon Underwriting Limited
Company StatusDissolved
Company Number08894348
CategoryPrivate Limited Company
Incorporation Date13 February 2014(10 years, 1 month ago)
Dissolution Date10 March 2020 (4 years ago)
Previous NameSolon Risk Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMrs Vera Patricia Adamson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalitySwiss
StatusClosed
Appointed13 February 2014(same day as company formation)
RoleInsurance Administrator
Country of ResidenceEngland
Correspondence Address7th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr William Richard Adamson
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2014(same day as company formation)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Steven Lee Crabb
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2014(10 months after company formation)
Appointment Duration5 years, 3 months (closed 10 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Secretary NameAmbant Underwriting Services Limited (Corporation)
StatusClosed
Appointed15 November 2014(9 months after company formation)
Appointment Duration5 years, 3 months (closed 10 March 2020)
Correspondence Address7th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA

Location

Registered Address7th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Shareholders

141 at £1Vera Adamson
35.25%
Ordinary
141 at £1William Adamson
35.25%
Ordinary
78 at £1Ambant Underwriting Services Limited
19.50%
Ordinary
40 at £1Heritage Management Holdings Limited
10.00%
Ordinary

Financials

Year2014
Turnover£124,599
Net Worth£60,048
Cash£34,970
Current Liabilities£20,584

Accounts

Latest Accounts23 September 2019 (4 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End23 September

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
11 December 2019Application to strike the company off the register (3 pages)
20 November 2019Statement of capital on 20 November 2019
  • GBP 0.0025
(5 pages)
20 November 2019Solvency Statement dated 08/11/19 (1 page)
20 November 2019Statement by Directors (1 page)
20 November 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 13/11/2019
(1 page)
30 October 2019Total exemption full accounts made up to 23 September 2019 (13 pages)
4 October 2019Previous accounting period shortened from 31 December 2019 to 23 September 2019 (1 page)
13 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
13 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
20 September 2018Secretary's details changed for Ambant Underwriting Services Limited on 20 September 2018 (1 page)
3 September 2018Registered office address changed from C/O Ambant Underwriting Services Limited Marlow House 1a Lloyd's Avenue London EC3N 3AA to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 3 September 2018 (1 page)
26 February 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
14 February 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
8 November 2017Change of details for Mr William Richard Anderson as a person with significant control on 6 April 2016 (2 pages)
8 November 2017Change of details for Mr William Richard Anderson as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Amended total exemption full accounts made up to 31 December 2016 (10 pages)
27 July 2017Amended total exemption full accounts made up to 31 December 2016 (10 pages)
16 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
13 January 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
13 January 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
14 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 400
(4 pages)
14 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 400
(4 pages)
29 January 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
29 January 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
26 February 2015Change of name notice (2 pages)
26 February 2015Change of name with request to seek comments from relevant body (2 pages)
26 February 2015Company name changed solon risk services LIMITED\certificate issued on 26/02/15
  • RES15 ‐ Change company name resolution on 2014-11-18
(4 pages)
26 February 2015Change of name with request to seek comments from relevant body (2 pages)
26 February 2015Change of name notice (2 pages)
26 February 2015Company name changed solon risk services LIMITED\certificate issued on 26/02/15
  • RES15 ‐ Change company name resolution on 2014-11-18
(4 pages)
18 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 400
(4 pages)
18 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 400
(4 pages)
11 February 2015Appointment of Mr Steven Lee Crabb as a director on 11 December 2014 (2 pages)
11 February 2015Appointment of Mr Steven Lee Crabb as a director on 11 December 2014 (2 pages)
3 February 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
3 February 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
1 December 2014Statement of capital following an allotment of shares on 18 November 2014
  • GBP 400
(3 pages)
1 December 2014Statement of capital following an allotment of shares on 18 November 2014
  • GBP 400
(3 pages)
24 November 2014Statement of capital following an allotment of shares on 4 November 2014
  • GBP 282
(3 pages)
24 November 2014Statement of capital following an allotment of shares on 4 November 2014
  • GBP 282
(3 pages)
24 November 2014Statement of capital following an allotment of shares on 4 November 2014
  • GBP 282
(3 pages)
18 November 2014Registered office address changed from 62 the Drive Tonbridge Kent TN9 2LR United Kingdom to C/O Ambant Underwriting Services Limited Marlow House 1a Lloyd's Avenue London EC3N 3AA on 18 November 2014 (1 page)
18 November 2014Registered office address changed from 62 the Drive Tonbridge Kent TN9 2LR United Kingdom to C/O Ambant Underwriting Services Limited Marlow House 1a Lloyd's Avenue London EC3N 3AA on 18 November 2014 (1 page)
17 November 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
17 November 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
15 November 2014Appointment of Ambant Underwriting Services Limited as a secretary on 15 November 2014 (2 pages)
15 November 2014Appointment of Ambant Underwriting Services Limited as a secretary on 15 November 2014 (2 pages)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)