This company is commonly known as Solitas Ltd. The company was founded 19 years ago and was given the registration number 05234482. The firm's registered office is in CANARY WHARF. You can find them at Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | SOLITAS LTD |
---|---|---|
Company Number | : | 05234482 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 September 2004 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London, E14 4HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, E14 4HD | Director | 01 February 2019 | Active |
Warpsgrove Lane, Charlgrove, England, OX44 7TH | Secretary | 01 June 2018 | Active |
Kengarthy, Bugle, St Austell, England, PL26 8QT | Secretary | 01 August 2017 | Active |
Tor Wood Cottages, Egloskerry, Launceston, PL15 8RY | Secretary | 17 September 2004 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 17 September 2004 | Active |
Warpsgrove Lane, Charlgrove, England, OX44 7TH | Director | 01 June 2018 | Active |
Kengarthy, Bugle, St Austell, England, PL26 8QT | Director | 01 August 2017 | Active |
Tor-Wood Cottage, Egloskerry, Launceston, PL15 8RY | Director | 17 September 2004 | Active |
Tor Wood Cottages, Egloskerry, Launceston, PL15 8RY | Director | 17 September 2004 | Active |
Warpsgrove Lane, Chalgrove, United Kingdom, OX44 7TH | Director | 01 June 2018 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 17 September 2004 | Active |
Pennygillam Way, Pennygillam Industrial Estate, Launceston, PL15 7ED | Director | 01 August 2018 | Active |
Pennygillam Way, Pennygillam Industrial Estate, Launceston, PL15 7ED | Director | 01 August 2018 | Active |
Mr Anthony John Donnelly | ||
Notified on | : | 01 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Address | : | Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, E14 4HD |
Nature of control | : |
|
Tangent Technology Limited | ||
Notified on | : | 01 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Irton House, Warpsgrove, Chalgrove, England, OX44 7TH |
Nature of control | : |
|
Tangent Furniture Limited | ||
Notified on | : | 01 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Warpsgrove Lane, Charlgrove, United Kingdom, OX44 7TH |
Nature of control | : |
|
Mr Alfie Matthew Donnelly | ||
Notified on | : | 01 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kengarthy, Bugle, St Austell, England, PL26 8QT |
Nature of control | : |
|
Mrs Marian Kathryn Humphries | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Torwood, Egloskerry, Launceston, United Kingdom, PL15 8RY |
Nature of control | : |
|
Mr Grahame Nathaniel John Humphries | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Torwood, Egloskerry, Launceston, United Kingdom, PL15 8RY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-12 | Gazette | Gazette dissolved liquidation. | Download |
2023-04-12 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-05-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-18 | Address | Change registered office address company with date old address new address. | Download |
2019-07-26 | Address | Change registered office address company with date old address new address. | Download |
2019-04-13 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-04-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-04-13 | Resolution | Resolution. | Download |
2019-02-27 | Officers | Termination director company with name termination date. | Download |
2019-02-27 | Officers | Termination director company with name termination date. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-13 | Officers | Appoint person director company with name date. | Download |
2019-01-28 | Officers | Termination director company with name termination date. | Download |
2019-01-28 | Officers | Termination secretary company with name termination date. | Download |
2019-01-28 | Officers | Termination director company with name termination date. | Download |
2018-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-10 | Officers | Appoint person director company with name date. | Download |
2018-08-10 | Officers | Appoint person director company with name date. | Download |
2018-07-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-14 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.