SOLARIS DEVELOPMENTS LIMITED
Overview
Company Name | SOLARIS DEVELOPMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05756421 |
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 SOLARIS DEVELOPMENTS LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is SOLARIS DEVELOPMENTS LIMITED located?
Registered Office Address | C/O Sobell Rhodes Llp The Kinetic Centre Theobald Street WD6 4PJ Elstree, Borehamwood Hertfordshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SOLARIS DEVELOPMENTS LIMITED?
Company Name | From | Until |
---|---|---|
RECEPT ASSET MANAGEMENT LIMITED | Feb 22, 2016 | Feb 22, 2016 |
SOLARIS DEVELOPMENTS LIMITED | Mar 24, 2006 | Mar 24, 2006 |
What are the latest accounts for SOLARIS DEVELOPMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for SOLARIS DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Change of details for Mr Stephen Graham Spooner as a person with significant control on Nov 25, 2021 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Stephen Graham Spooner on Nov 25, 2021 | 2 pages | CH01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Feb 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from The Old Surgery 2 Manor House Lane Datchet Berkshire SL3 9EB United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on Mar 05, 2021 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 10, 2020 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Stephen Graham Spooner on Dec 02, 2019 | 2 pages | CH01 | ||||||||||
Cessation of Recept Consulting Limited as a person with significant control on Oct 01, 2019 | 1 pages | PSC07 | ||||||||||
Notification of Stephen Graham Spooner as a person with significant control on Oct 01, 2019 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Peter Courtenay Clarke as a director on Oct 01, 2019 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Feb 10, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 9 pages | AA | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 10, 2018 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Peter Courtenay Clarke on Jan 01, 2018 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 10, 2017 with updates | 6 pages | CS01 | ||||||||||
Second filing of the annual return made up to Mar 24, 2016 | 19 pages | RP04AR01 | ||||||||||
Cancellation of shares. Statement of capital on Jan 19, 2017
| 4 pages | SH06 | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
Who are the officers of SOLARIS DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SPOONER, Stephen Graham | Director | The Kinetic Centre Theobald Street WD6 4PJ Elstree, Borehamwood C/O Sobell Rhodes Llp Hertfordshire United Kingdom | England | British | Chartered Surveyor | 35984050004 | ||||
SPOONER, Karen Jane | Secretary | Monument House, 1st Floor 215 Marsh Road HA5 5NE Pinner Middx | British | 111714840001 | ||||||
BARTOSCHEK, Michael | Director | Monument House, 1st Floor 215 Marsh Road HA5 5NE Pinner Middx | Germany | German | Economist | 117151440002 | ||||
CLARKE, Peter Courtenay | Director | Manor House Lane Datchet SL3 9EB Slough 2 England | England | British | Director | 78691990006 | ||||
MAIN, Dermot Patrick | Director | Monument House, 1st Floor 215 Marsh Road HA5 5NE Pinner Middx | England | British | Co Director | 117040130002 |
Who are the persons with significant control of SOLARIS DEVELOPMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Stephen Graham Spooner | Oct 01, 2019 | The Kinetic Centre Theobald Street WD6 4PJ Elstree, Borehamwood C/O Sobell Rhodes Llp Hertfordshire United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Recept Consulting Limited | Apr 06, 2016 | Manor House Lane Datchet SL3 9EB Slough 2 England England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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