SOLARIS DEVELOPMENTS LIMITED

SOLARIS DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSOLARIS DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05756421
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SOLARIS DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RECEPT ASSET MANAGEMENT LIMITEDFeb 22, 2016Feb 22, 2016
    SOLARIS DEVELOPMENTS LIMITEDMar 24, 2006Mar 24, 2006

    What are the latest accounts for SOLARIS DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for SOLARIS DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Change of details for Mr Stephen Graham Spooner as a person with significant control on Nov 25, 2021

    2 pagesPSC04

    Director's details changed for Mr Stephen Graham Spooner on Nov 25, 2021

    2 pagesCH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Feb 10, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Sep 30, 2019

    7 pagesAA

    Confirmation statement made on Feb 10, 2020 with updates

    5 pagesCS01

    Director's details changed for Mr Stephen Graham Spooner on Dec 02, 2019

    2 pagesCH01

    Cessation of Recept Consulting Limited as a person with significant control on Oct 01, 2019

    1 pagesPSC07

    Notification of Stephen Graham Spooner as a person with significant control on Oct 01, 2019

    2 pagesPSC01

    Termination of appointment of Peter Courtenay Clarke as a director on Oct 01, 2019

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 21, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 17, 2019

    RES15

    Confirmation statement made on Feb 10, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    9 pagesAA

    Total exemption full accounts made up to Sep 30, 2017

    9 pagesAA

    Confirmation statement made on Feb 10, 2018 with updates

    4 pagesCS01

    Director's details changed for Mr Peter Courtenay Clarke on Jan 01, 2018

    2 pagesCH01

    Total exemption small company accounts made up to Sep 30, 2016

    5 pagesAA

    Confirmation statement made on Feb 10, 2017 with updates

    6 pagesCS01

    Second filing of the annual return made up to Mar 24, 2016

    19 pagesRP04AR01

    Cancellation of shares. Statement of capital on Jan 19, 2017

    • Capital: GBP 1,000.00
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Who are the officers of SOLARIS DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPOONER, Stephen Graham
    The Kinetic Centre
    Theobald Street
    WD6 4PJ Elstree, Borehamwood
    C/O Sobell Rhodes Llp
    Hertfordshire
    United Kingdom
    Director
    The Kinetic Centre
    Theobald Street
    WD6 4PJ Elstree, Borehamwood
    C/O Sobell Rhodes Llp
    Hertfordshire
    United Kingdom
    EnglandBritishChartered Surveyor35984050004
    SPOONER, Karen Jane
    Monument House, 1st Floor
    215 Marsh Road
    HA5 5NE Pinner
    Middx
    Secretary
    Monument House, 1st Floor
    215 Marsh Road
    HA5 5NE Pinner
    Middx
    British111714840001
    BARTOSCHEK, Michael
    Monument House, 1st Floor
    215 Marsh Road
    HA5 5NE Pinner
    Middx
    Director
    Monument House, 1st Floor
    215 Marsh Road
    HA5 5NE Pinner
    Middx
    GermanyGermanEconomist117151440002
    CLARKE, Peter Courtenay
    Manor House Lane
    Datchet
    SL3 9EB Slough
    2
    England
    Director
    Manor House Lane
    Datchet
    SL3 9EB Slough
    2
    England
    EnglandBritishDirector78691990006
    MAIN, Dermot Patrick
    Monument House, 1st Floor
    215 Marsh Road
    HA5 5NE Pinner
    Middx
    Director
    Monument House, 1st Floor
    215 Marsh Road
    HA5 5NE Pinner
    Middx
    EnglandBritishCo Director117040130002

    Who are the persons with significant control of SOLARIS DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen Graham Spooner
    The Kinetic Centre
    Theobald Street
    WD6 4PJ Elstree, Borehamwood
    C/O Sobell Rhodes Llp
    Hertfordshire
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Manor House Lane
    Datchet
    SL3 9EB Slough
    2
    England
    England
    Apr 06, 2016
    Manor House Lane
    Datchet
    SL3 9EB Slough
    2
    England
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07252231
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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