Company NameSolemex Limited
Company StatusDissolved
Company Number07732091
CategoryPrivate Limited Company
Incorporation Date8 August 2011(12 years, 8 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMark Anthony Robinson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2011(3 days after company formation)
Appointment Duration3 years, 8 months (closed 05 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Broad Close
Stainton
Middlesbrough
TS8 9BW
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressWaterloo House 2nd Floor Teesdale South
Thornaby
Stockton On Tees
Cleveland
TS17 6SA
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

1 at £1Mark Anthony Robinson
100.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£1,359
Current Liabilities£3,901

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
13 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(3 pages)
13 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(3 pages)
13 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(3 pages)
15 August 2013Annual return made up to 8 August 2013 with a full list of shareholders (3 pages)
15 August 2013Annual return made up to 8 August 2013 with a full list of shareholders (3 pages)
15 August 2013Annual return made up to 8 August 2013 with a full list of shareholders (3 pages)
2 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
2 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
14 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
26 August 2011Appointment of Mark Anthony Robinson as a director (3 pages)
26 August 2011Appointment of Mark Anthony Robinson as a director (3 pages)
16 August 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 16 August 2011 (2 pages)
16 August 2011Termination of appointment of Barbara Kahan as a director (2 pages)
16 August 2011Termination of appointment of Barbara Kahan as a director (2 pages)
16 August 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 16 August 2011 (2 pages)
8 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
8 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
8 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)