SOLTAIRE BUSINESS SOLUTIONS LIMITED
Overview
Company Name | SOLTAIRE BUSINESS SOLUTIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05247504 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SOLTAIRE BUSINESS SOLUTIONS LIMITED?
- (7414) /
Where is SOLTAIRE BUSINESS SOLUTIONS LIMITED located?
Registered Office Address | Advantage Business Centre 132-134 Great Ancoats Street M4 6DE Manchester United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SOLTAIRE BUSINESS SOLUTIONS LIMITED?
Company Name | From | Until |
---|---|---|
ACG ADMINISTRATION LTD | Jan 19, 2005 | Jan 19, 2005 |
AC TECH LIMITED | Oct 01, 2004 | Oct 01, 2004 |
What are the latest accounts for SOLTAIRE BUSINESS SOLUTIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2010 |
What are the latest filings for SOLTAIRE BUSINESS SOLUTIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Jun 10, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Omar Mahmood on May 20, 2011 | 2 pages | CH01 | ||||||||||
Registered office address changed from Suite 14 Old Anglo House Mitton Street Stourport on Severn Worcestershire DY13 9AQ on May 10, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Mr Omar Mahmood as a director | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed acg administration LTD\certificate issued on 09/05/11 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of John Adey as a director | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Oct 01, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Nominee Company Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2009 | 2 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Oct 01, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Nominee Company Secretaries Limited on Jan 25, 2010 | 2 pages | CH04 | ||||||||||
Director's details changed for Mr John Edward Adey on Oct 15, 2009 | 2 pages | CH01 | ||||||||||
Accounts made up to Oct 31, 2008 | 2 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Oct 31, 2007 | 2 pages | AA | ||||||||||
Who are the officers of SOLTAIRE BUSINESS SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MAHMOOD, Omar Nadeem | Director | 152 Morrison Street The Exchange EH3 8EB Edinburgh Conference House United Kingdom | Scotland | British | Business & Management Consultancy | 153279640001 | ||||||||
BOSSIS, Michel Albert Jean | Secretary | 24 Rue De Luxembourg Esch-Sur-Alzette L-4220 Luxembourg | French | Consultant | 105240130001 | |||||||||
BOSSIS, Sandra | Secretary | 6 Rue Floreal 6791 Athus Belgium | British | 100488110001 | ||||||||||
NOMINEE COMPANY SECRETARIES LIMITED | Secretary | Old Anglo House Mitton Street DY13 9AQ Stourport Suite 14 Worcestershire England |
| 68540040010 | ||||||||||
ADEY, John Edward | Director | Suite 14 Old Anglo House Mitton Street DY13 9AQ Stourport On Severn Worcestershire | England | English | Company Formation Agent | 38634410004 | ||||||||
BOSSIS, Michel Albert Jean | Director | 24 Rue De Luxembourg Esch-Sur-Alzette L-4220 Luxembourg | French | Printer | 105240130001 | |||||||||
BOSSIS, Sandra | Director | 24 Rue De Luxembourg 4220 Esch-Sur-Alzette L 4220 Luxembourg | French | Consultant | 100488110002 | |||||||||
NOMINEE COMPANY DIRECTORS LIMITED | Director | Suite 14, First Floor Old Anglo House, Mitton Street DY13 9AQ Stourporton Severn Worcestershire | 86346390003 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0