Company NameSolar Investment Management UK Limited
Company StatusDissolved
Company Number09341404
CategoryPrivate Limited Company
Incorporation Date4 December 2014(9 years, 4 months ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)
Previous NameSonnedix Investment Management UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Carlos Augusto Guinand
Date of BirthJuly 1974 (Born 49 years ago)
NationalityItalian
StatusClosed
Appointed20 April 2015(4 months, 2 weeks after company formation)
Appointment Duration4 years (closed 14 May 2019)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressThe Blue Building 4-8 White's Grounds
London
SE1 3LA
Secretary NameMr Markus Ganterer
StatusClosed
Appointed10 August 2015(8 months, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 14 May 2019)
RoleCompany Director
Correspondence AddressThe Blue Building 4-8 White's Grounds
London
SE1 3LA
Director NameAxel Thiemann
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed04 December 2014(same day as company formation)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Blue Building 4-8 White's Grounds
London
SE1 3LA
Secretary NameMr William Andrew Catlin-Hallett
StatusResigned
Appointed20 April 2015(4 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 August 2015)
RoleCompany Director
Correspondence AddressThe Blue Building 4-8 White's Grounds
London
SE1 3LA

Location

Registered AddressThe Blue Building
4-8 White's Grounds
London
SE1 3LA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

1 at £1Sonnedix Management Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

14 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
18 October 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
18 October 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
16 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
25 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-23
(3 pages)
25 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-23
(3 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
7 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(3 pages)
7 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(3 pages)
14 August 2015Appointment of Mr Markus Ganterer as a secretary on 10 August 2015 (2 pages)
14 August 2015Appointment of Mr Markus Ganterer as a secretary on 10 August 2015 (2 pages)
14 August 2015Termination of appointment of William Andrew Catlin-Hallett as a secretary on 10 August 2015 (1 page)
14 August 2015Termination of appointment of William Andrew Catlin-Hallett as a secretary on 10 August 2015 (1 page)
15 June 2015Appointment of Mr Carlos Augusto Guinand as a director on 20 April 2015 (2 pages)
15 June 2015Appointment of Mr Carlos Augusto Guinand as a director on 20 April 2015 (2 pages)
15 June 2015Termination of appointment of Axel Thiemann as a director on 20 April 2015 (1 page)
15 June 2015Appointment of Mr William Andrew Catlin-Hallett as a secretary on 20 April 2015 (2 pages)
15 June 2015Termination of appointment of Axel Thiemann as a director on 20 April 2015 (1 page)
15 June 2015Appointment of Mr William Andrew Catlin-Hallett as a secretary on 20 April 2015 (2 pages)
4 December 2014Incorporation
Statement of capital on 2014-12-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
4 December 2014Incorporation
Statement of capital on 2014-12-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)