This company is commonly known as Solo-logic Limited. The company was founded 25 years ago and was given the registration number 03622827. The firm's registered office is in MARLOW. You can find them at Bluey's Farm Barn, Frieth Road, Marlow, . This company's SIC code is 73110 - Advertising agencies.
Name | : | SOLO-LOGIC LIMITED |
---|---|---|
Company Number | : | 03622827 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 August 1998 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bluey's Farm Barn, Frieth Road, Marlow, England, SL7 2HT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Blues Farm Barn, Frieth Road, Marlow, England, SL7 2HT | Secretary | 01 July 2016 | Active |
2b, Woodland Way, Marlow, England, SL7 3LD | Director | 27 February 2020 | Active |
Blueys Farm Barn, Frieth Road, Marlow, England, SL7 2HT | Director | 01 July 2016 | Active |
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB | Nominee Secretary | 27 August 1998 | Active |
41 Albert Road, Bagshot, GU19 5QL | Secretary | 27 August 1998 | Active |
Arvers, Grubwood Lane, Cookham Dean, SL6 9UB | Secretary | 04 September 1998 | Active |
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB | Nominee Director | 27 August 1998 | Active |
39, Queen Street, Maidenhead, England, SL6 1NB | Director | 01 July 2016 | Active |
39, Queen Street, Maidenhead, Great Britain, SL6 1NB | Director | 27 August 1998 | Active |
Alistair Moore | ||
Notified on | : | 15 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bluey's Farm Barn, Finnnamore Lane, Marlow, England, SL7 2HT |
Nature of control | : |
|
Eight Ventures Limited | ||
Notified on | : | 31 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Blueys Farm Barn, Frieth Road, Marlow, England, SL7 2HT |
Nature of control | : |
|
Mr Alistair John Moore | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Address | : | 39, Queen Street, Maidenhead, SL6 1NB |
Nature of control | : |
|
Mr Robert Charteris Murray | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Address | : | 39, Queen Street, Maidenhead, SL6 1NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-03 | Gazette | Gazette dissolved liquidation. | Download |
2023-11-03 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-06-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-11 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-12-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-04-26 | Resolution | Resolution. | Download |
2022-04-26 | Address | Change registered office address company with date old address new address. | Download |
2022-04-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-04-26 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-03-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-16 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2022-02-16 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2021-10-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Officers | Appoint person director company with name date. | Download |
2019-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-13 | Address | Change registered office address company with date old address new address. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-13 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.