UKBizDB.co.uk

SOL CONSULTANCY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sol Consultancy Limited. The company was founded 29 years ago and was given the registration number 02943495. The firm's registered office is in RICKMANSWORTH. You can find them at 17 St Peters Way, Chorleywood, Rickmansworth, Hertfordshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:SOL CONSULTANCY LIMITED
Company Number:02943495
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 1994
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:17 St Peters Way, Chorleywood, Rickmansworth, Hertfordshire, WD3 5QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 St.Peter's Way, Chorleywood, England, WD3 SQF

Secretary02 July 1994Active
17 St.Peter's Way, Chorleywood, England, WD3 5QF

Director02 July 1994Active
Flat 14, 8 Lambarde Square, Greenwich, London, United Kingdom, SE10 9GB

Director01 January 2017Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary28 June 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director28 June 1994Active

People with Significant Control

Mr Sayhail Nadim Bhandari
Notified on:28 June 2017
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:17 St.Peter's Way, Chorleywood, England, WD3 5QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Seemab Mehreen Bhandari
Notified on:28 June 2017
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:United Kingdom
Address:Flat 14, 8 Lambarde Square, London, United Kingdom, SE10 9GB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sharda Bhandari
Notified on:28 June 2017
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:17 St.Peter's Way, Chorleywood, England, WD3 5QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Gazette

Gazette dissolved voluntary.

Download
2023-11-07Gazette

Gazette notice voluntary.

Download
2023-10-25Dissolution

Dissolution application strike off company.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-09Accounts

Change account reference date company previous extended.

Download
2022-08-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2019-01-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download
2017-11-21Accounts

Accounts with accounts type total exemption full.

Download
2017-06-30Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-03-02Accounts

Accounts with accounts type total exemption small.

Download
2017-01-06Officers

Appoint person director company with name date.

Download
2016-07-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-13Accounts

Accounts with accounts type total exemption small.

Download
2015-07-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.