Company NameSolus Connect International Limited
Company StatusDissolved
Company Number10643635
CategoryPrivate Limited Company
Incorporation Date28 February 2017(7 years, 1 month ago)
Dissolution Date12 October 2021 (2 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Matthew Robert Ainscow
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2017(same day as company formation)
RoleCEO
Country of ResidenceThailand
Correspondence AddressFloor 8 One Pancras Square
Kings Cross
London
N1C 4AG
Director NameMr Gregory Paul Beacher
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2017(2 months, 2 weeks after company formation)
Appointment Duration9 months, 4 weeks (resigned 12 March 2018)
RoleSoftware Development Consultant
Country of ResidenceEngland
Correspondence Address22 Trowbridge Gardens
Bedfordshire
LU2 7JY
Director NameMr William Moore
Date of BirthNovember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed12 July 2017(4 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressC/O Level 39 Limited One Canada Square
Canary Wharf
London
E14 5AB

Location

Registered Address12 London Road
Morden
SM4 5BQ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

6 February 2021Compulsory strike-off action has been suspended (1 page)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
14 August 2020Confirmation statement made on 14 August 2020 with updates (4 pages)
14 December 2019Compulsory strike-off action has been discontinued (1 page)
13 December 2019Confirmation statement made on 13 December 2019 with updates (4 pages)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
5 April 2019Confirmation statement made on 5 April 2019 with updates (5 pages)
11 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
2 August 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Xfer of shares 04/04/2018
(1 page)
2 August 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Xfer of shares 17/07/2018
(1 page)
3 July 2018Second filing of Confirmation Statement dated 27/02/2018 (6 pages)
6 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
18 May 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 May 2018Registered office address changed from C/O Level 39 Limited One Canada Square Canary Wharf London E14 5AB United Kingdom to Level 39 Limited One Canada Square London E14 5AB on 17 May 2018 (1 page)
29 March 2018Termination of appointment of William Moore as a director on 29 March 2018 (1 page)
27 March 2018Termination of appointment of Gregory Paul Beacher as a director on 12 March 2018 (1 page)
27 February 201827/02/18 Statement of Capital gbp 215874
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 03/07/2018
(6 pages)
22 December 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
22 December 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
13 October 2017Registered office address changed from Floor 8 One Pancras Square Kings Cross London N1C 4AG United Kingdom to C/O Level 39 Limited One Canada Square Canary Wharf London E14 5AB on 13 October 2017 (1 page)
13 October 2017Registered office address changed from Floor 8 One Pancras Square Kings Cross London N1C 4AG United Kingdom to C/O Level 39 Limited One Canada Square Canary Wharf London E14 5AB on 13 October 2017 (1 page)
26 September 2017Appointment of Mr William Moore as a director on 12 July 2017 (2 pages)
26 September 2017Appointment of Mr William Moore as a director on 12 July 2017 (2 pages)
13 July 2017Statement of capital following an allotment of shares on 8 June 2017
  • GBP 215,874
(3 pages)
13 July 2017Statement of capital following an allotment of shares on 8 June 2017
  • GBP 215,874
(3 pages)
3 July 2017Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
3 July 2017Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
3 July 2017Statement of capital following an allotment of shares on 17 May 2017
  • GBP 201,482
(3 pages)
3 July 2017Appointment of Mr Gregory Paul Beacher as a director on 17 May 2017 (2 pages)
3 July 2017Statement of capital following an allotment of shares on 17 May 2017
  • GBP 201,482
(3 pages)
3 July 2017Appointment of Mr Gregory Paul Beacher as a director on 17 May 2017 (2 pages)
7 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
7 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
28 February 2017Incorporation
Statement of capital on 2017-02-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
28 February 2017Incorporation
Statement of capital on 2017-02-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)